Background WavePink WaveYellow Wave

NEWCASTLE UNIVERSITY VENTURES LIMITED (02231157)

NEWCASTLE UNIVERSITY VENTURES LIMITED (02231157) is an active UK company. incorporated on 16 March 1988. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWCASTLE UNIVERSITY VENTURES LIMITED has been registered for 38 years. Current directors include BONNINGTON, Darren Neil, MUNRO, Anna, WRIGHT, Andrea Gail.

Company Number
02231157
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 years
Address
C/O Finance & Planning Newcastle University, Newcastle Upon Tyne, NE1 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONNINGTON, Darren Neil, MUNRO, Anna, WRIGHT, Andrea Gail
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE UNIVERSITY VENTURES LIMITED

NEWCASTLE UNIVERSITY VENTURES LIMITED is an active company incorporated on 16 March 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWCASTLE UNIVERSITY VENTURES LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02231157

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PEAKEYE LIMITED
From: 16 March 1988To: 21 April 1989
Contact
Address

C/O Finance & Planning Newcastle University King's Gate Newcastle Upon Tyne, NE1 7RU,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 16 March 1988To: 7 June 2011
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Nov 11
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BONNINGTON, Darren Neil

Active
Newcastle University, Newcastle Upon TyneNE1 7RU
Born June 1974
Director
Appointed 01 Dec 2021

MUNRO, Anna

Active
Newcastle University, Newcastle Upon TyneNE1 7RU
Born May 1986
Director
Appointed 25 Jul 2022

WRIGHT, Andrea Gail

Active
Newcastle University, Newcastle Upon TyneNE1 7RU
Born May 1966
Director
Appointed 27 Nov 2014

THURGAR-DAWSON, Colin Joseph

Resigned
Howcroft Park, CarlisleCA4 8DH
Secretary
Appointed N/A
Resigned 31 Mar 1998

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Apr 1998
Resigned 31 Jul 2013

ANDERSON, Thomas, Professor

Resigned
14 Meadow Close, BlaydonNE21 6ED
Born July 1947
Director
Appointed 22 Oct 1996
Resigned 08 Sept 1999

ARCHIBALD, Andrew Ronald, Professor

Resigned
19 Linden Road, Newcastle Upon TyneNE3 4EY
Born May 1934
Director
Appointed N/A
Resigned 12 Jun 1992

BLAIN, Peter George, Professor

Resigned
Field House, PrudnoeNE42 6DF
Born March 1951
Director
Appointed N/A
Resigned 12 Jun 1992

BRAIDEN, Paul Mayo, Professor

Resigned
34 Eastern Way, Newcastle Upon TyneNE20 9PF
Born February 1941
Director
Appointed N/A
Resigned 28 Apr 1995

CALLAGHAN, James, Dr

Resigned
Newcastle University, Newcastle Upon TyneNE1 7RU
Born July 1964
Director
Appointed 27 Nov 2014
Resigned 11 Sept 2017

CHITTY, Anthony, Dr

Resigned
1 Willow Way, Newcastle Upon TyneNE20 9RJ
Born May 1931
Director
Appointed N/A
Resigned 18 Jun 1993

DALE, Richard Conrad

Resigned
Newcastle University, Newcastle Upon TyneNE1 7RU
Born May 1959
Director
Appointed 27 Nov 2014
Resigned 01 Dec 2021

FARNHILL, Howard Benjamin

Resigned
33 Archibald Street, Newcastle Upon TyneNE3 1EB
Born March 1943
Director
Appointed N/A
Resigned 30 Sept 2008

HAMNETT, Andrew, Dr

Resigned
11a Howard Terrace, MorpethNE61 1HU
Born November 1947
Director
Appointed 15 Oct 1993
Resigned 09 Oct 2000

ILEY, Ralph, Doctor

Resigned
14 Southlands, TynemouthNE30 2QS
Born April 1926
Director
Appointed N/A
Resigned 28 Apr 1995

KNAPTON, John, Professor

Resigned
85 Monkseaton Drive, Whitley BayNE26 3DQ
Born March 1949
Director
Appointed 12 Jun 1992
Resigned 28 Apr 1995

MARTIN, Laurence Woodward, Sir

Resigned
35 Witley Court, LondonWC1
Born July 1928
Director
Appointed N/A
Resigned 09 Sept 1991

PAGE, Trevor Francis, Professor

Resigned
45 Moorside South, Newcastle Upon TyneNE4 9BD
Born January 1946
Director
Appointed 09 Oct 2000
Resigned 03 Oct 2006

PARKINSON, Malcolm

Resigned
Finance & Planning, Newcastle Upon TyneNE1 7RU
Born December 1950
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2011

PURVIS, David James

Resigned
Stonehaven East Road, MorpethNE65 8SZ
Born March 1950
Director
Appointed 28 Apr 1995
Resigned 23 May 1996

RANSON, Michael Leonard

Resigned
6 North Jesmond Avenue, Newcastle Upon TyneNE2 3JX
Born May 1947
Director
Appointed 23 Jul 1996
Resigned 28 Jun 1999

ROBERTSON, Douglas William

Resigned
27 Netherwitton Way, Newcastle Upon TyneNE3 5RP
Born January 1957
Director
Appointed 01 Jul 2003
Resigned 03 Oct 2006

SLINN, Frederick Michael

Resigned
Troway Hill Farm, SheffieldS31 9RV
Born May 1939
Director
Appointed 12 Jun 1992
Resigned 28 Apr 1995

STEVENSON, Anthony Clark, Professor

Resigned
Newcastle University, Newcastle Upon TyneNE1 7RU
Born September 1957
Director
Appointed 27 Nov 2014
Resigned 30 Sept 2017

TATE, Roland Hillary

Resigned
93 Village Court, Whitley BayNE26 3QB
Born March 1957
Director
Appointed 14 Feb 1992
Resigned 31 Jul 1995

TOBIN, Andrea Louise

Resigned
Finance & Planning, Tyne & WearNE1 7RU
Born April 1966
Director
Appointed 09 Oct 2000
Resigned 31 Mar 2022

TOMLIN, Richard Ian

Resigned
24 Bluebell Close, WylamNE41 8EU
Born August 1951
Director
Appointed 28 Apr 1995
Resigned 01 Jun 1995

WHITTAKER, Roy

Resigned
3 Northlands Road, MorpethNE61 1JJ
Born July 1926
Director
Appointed N/A
Resigned 27 Jan 1992

WILMOT, Simon Michael

Resigned
Finance & Planning, Newcastle Upon TyneNE1 7RU
Born November 1967
Director
Appointed 01 Oct 2008
Resigned 12 Aug 2024

Persons with significant control

1

Newcastle University, Newcastle Upon TyneNE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Sail Address Company With Old Address
17 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Move Registers To Sail Company
4 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Resolution
7 February 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 2003
AUDAUD
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
287Change of Registered Office
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
2 August 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
88(2)R88(2)R
Legacy
18 February 1996
123Notice of Increase in Nominal Capital
Legacy
3 August 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
123Notice of Increase in Nominal Capital
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
15 October 1993
288288
Legacy
24 June 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
26 July 1991
363b363b
Legacy
5 June 1991
225(1)225(1)
Legacy
20 February 1991
288288
Legacy
19 December 1990
363aAnnual Return
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
27 November 1990
288288
Legacy
26 October 1990
287Change of Registered Office
Legacy
31 August 1990
88(2)R88(2)R
Legacy
31 August 1990
288288
Legacy
9 May 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
88(2)R88(2)R
Legacy
18 December 1989
88(2)R88(2)R
Legacy
26 October 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
15 May 1989
88(2)Return of Allotment of Shares
Legacy
15 May 1989
123Notice of Increase in Nominal Capital
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
12 May 1989
287Change of Registered Office
Memorandum Articles
12 May 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
12 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
287Change of Registered Office
Resolution
14 July 1988
RESOLUTIONSResolutions
Miscellaneous
16 March 1988
MISCMISC
Incorporation Company
16 March 1988
NEWINCIncorporation