Background WavePink WaveYellow Wave

VENTURE SIMULATIONS LIMITED (05035078)

VENTURE SIMULATIONS LIMITED (05035078) is an active UK company. incorporated on 5 February 2004. with registered office in York. The company operates in the Information and Communication sector, engaged in business and domestic software development. VENTURE SIMULATIONS LIMITED has been registered for 22 years. Current directors include BROUGH-JONES, Paul Dominic, HARRINGTON, Paul, HARRINGTON, Peter Robin and 2 others.

Company Number
05035078
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
South Newlands Selby Road, York, YO19 6FQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROUGH-JONES, Paul Dominic, HARRINGTON, Paul, HARRINGTON, Peter Robin, JAGPAL, Gurpreet Singh, Professor, MCWILLIAM, Robert Gerard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE SIMULATIONS LIMITED

VENTURE SIMULATIONS LIMITED is an active company incorporated on 5 February 2004 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VENTURE SIMULATIONS LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05035078

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

121THEMOUNTCO 037 LIMITED
From: 5 February 2004To: 20 July 2004
Contact
Address

South Newlands Selby Road Riccall York, YO19 6FQ,

Previous Addresses

South Newlands Selby Road Riccall York North Yorkshire YO19 6QR
From: 5 February 2004To: 3 October 2019
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 12
Director Left
Feb 15
Director Joined
May 16
Funding Round
Mar 17
Director Joined
Mar 17
Owner Exit
Feb 18
New Owner
Aug 18
New Owner
Aug 18
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HARRINGTON, Carol Marion

Active
Charlock Way, GuildfordGU1 1XY
Secretary
Appointed 20 Aug 2004

BROUGH-JONES, Paul Dominic

Active
Selby Road, YorkYO19 6FQ
Born January 1965
Director
Appointed 01 Sept 2012

HARRINGTON, Paul

Active
Charlock Way, GuildfordGU1 1XY
Born March 1964
Director
Appointed 20 Aug 2004

HARRINGTON, Peter Robin

Active
South Newlands Cottage, YorkYO19 6QR
Born February 1966
Director
Appointed 20 Aug 2004

JAGPAL, Gurpreet Singh, Professor

Active
Selby Road, YorkYO19 6FQ
Born October 1980
Director
Appointed 06 Apr 2016

MCWILLIAM, Robert Gerard

Active
Selby Road, YorkYO19 6FQ
Born May 1969
Director
Appointed 27 Mar 2017

SMITH, Matthew Neale

Resigned
13 Robin Grove, YorkYO24 4DR
Secretary
Appointed 05 Feb 2004
Resigned 20 Aug 2004

HARRINGTON, Geoffrey

Resigned
Holme Close, NottinghamNG14 6EX
Born April 1934
Director
Appointed 12 Mar 2008
Resigned 12 Jan 2015

ORLIC, Peter

Resigned
42 Emperors Wharf, YorkYO1 6DQ
Born November 1974
Director
Appointed 05 Feb 2004
Resigned 26 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Robin Harrington

Active
Selby Road, YorkYO19 6FQ
Born February 1966

Nature of Control

Significant influence or control
Notified 20 Jul 2016

Mr Paul Harrington

Active
Selby Road, YorkYO19 6FQ
Born March 1964

Nature of Control

Significant influence or control
Notified 20 Jul 2016

Mr Paul Harrington

Ceased
South Newlands, YorkYO19 6QR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Move Registers To Sail Company
4 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
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 Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
18 April 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
88(2)R88(2)R
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2004
NEWINCIncorporation