VENNERSYS LIMITED

Active Milton Keynes

Wholesale of computers, computer peripheral equipment and software

31 employees website.com
Software Vertical-specific SaaS Wholesale of computers, computer peripheral equipment and software
V

VENNERSYS LIMITED

Wholesale of computers, computer peripheral equipment and software

Founded 12 Dec 2002 Active Milton Keynes, England 31 employees website.com
Software Vertical-specific SaaS Wholesale of computers, computer peripheral equipment and software

Previous Company Names

VENNERSYS LIMITED 24 Feb 2015 — 19 Jan 2026
VENNERS SYSTEMS AND SERVICES LTD 3 Oct 2008 — 24 Feb 2015
VCSTIMELESS LIMITED 12 Dec 2002 — 3 Oct 2008
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 1 Dec 2025 Next due 14 Dec 2026 7 months remaining
Net assets £313K £876K 2023 year on year
Total assets £892K £775K 2023 year on year
Total Liabilities £579K £101K 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Pinder House 249 Upper Third Street Milton Keynes MK9 1DS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£94.00k

Increased by £34.00k (+57%)

Net Assets

£313.00k

Decreased by £876.00k (-74%)

Total Liabilities

£579.00k

Increased by £101.00k (+21%)

Turnover

£952.00k

Decreased by £102.00k (-10%)

Employees

31

Increased by 5 (+19%)

Debt Ratio

65%

Increased by 36 (+124%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 6,750,000 Shares £6.75m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Dec 2023500,000£500k£500k
7 Dec 20223,750,000£3.75m£3.75m
1 May 20192,500,000£2.50m£2.50m

Officers

Officers

1 active 2 resigned
Status
Paul Ian HardingDirectorBritishEngland6730 Sept 2008Active

Shareholders

Shareholders (1)

Christie Group
100.0%
7,042,001

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Christie Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CHRISTIE GROUP PLC united kingdom
VENNERSYS LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026OfficersTermination of Paul David Watts as director on 2026-04-16
17 Apr 2026OfficersAppointment of Mrs Charlotte Elizabeth French as director on 2026-04-16
17 Apr 2026OfficersTermination of Paul David Watts as director on 2026-04-16
21 Jan 2026MortgageMortgage Satisfy Charge Full
19 Jan 2026Change Of NameCertificate Change Of Name Company
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

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