VENNERSYS LIMITED
Wholesale of computers, computer peripheral equipment and software
VENNERSYS LIMITED
Wholesale of computers, computer peripheral equipment and software
Previous Company Names
Contact & Details
Contact
Registered Address
Pinder House 249 Upper Third Street Milton Keynes MK9 1DS England
Full company profile for VENNERSYS LIMITED (04616266), an active software company based in Milton Keynes, England. Incorporated 12 Dec 2002. Wholesale of computers, computer peripheral equipment and software. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£94.00k
Net Assets
£313.00k
Total Liabilities
£579.00k
Turnover
£952.00k
Employees
31
Debt Ratio
65%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Ian Harding | Director | British | England | 30 Sept 2008 | Active |
See all 31 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Christie Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Officers | Termination of Paul David Watts as director on 2026-04-16 | |
| 17 Apr 2026 | Officers | Appointment of Mrs Charlotte Elizabeth French as director on 2026-04-16 | |
| 17 Apr 2026 | Officers | Termination of Paul David Watts as director on 2026-04-16 | |
| 21 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Jan 2026 | Change Of Name | Certificate Change Of Name Company |
Termination of Paul David Watts as director on 2026-04-16
Appointment of Mrs Charlotte Elizabeth French as director on 2026-04-16
Termination of Paul David Watts as director on 2026-04-16
Mortgage Satisfy Charge Full
Certificate Change Of Name Company
Recent Activity
Latest Activity
Termination of Paul David Watts as director on 2026-04-16
6 days ago on 17 Apr 2026
Appointment of Mrs Charlotte Elizabeth French as director on 2026-04-16
6 days ago on 17 Apr 2026
Termination of Paul David Watts as director on 2026-04-16
6 days ago on 17 Apr 2026
Mortgage Satisfy Charge Full
3 months ago on 21 Jan 2026
Certificate Change Of Name Company
3 months ago on 19 Jan 2026
