Background WavePink WaveYellow Wave

ENDEAVOUR VENTURES LIMITED (05244123)

ENDEAVOUR VENTURES LIMITED (05244123) is an active UK company. incorporated on 28 September 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ENDEAVOUR VENTURES LIMITED has been registered for 21 years. Current directors include CUNNINGHAM, William Rupert Coldstream, KIRBY, Peter John, MACINTYRE, Magnus William Lachlan.

Company Number
05244123
Status
active
Type
ltd
Incorporated
28 September 2004
Age
21 years
Address
41 Devonshire Street, London, W1G 7AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CUNNINGHAM, William Rupert Coldstream, KIRBY, Peter John, MACINTYRE, Magnus William Lachlan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR VENTURES LIMITED

ENDEAVOUR VENTURES LIMITED is an active company incorporated on 28 September 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ENDEAVOUR VENTURES LIMITED was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

05244123

LTD Company

Age

21 Years

Incorporated 28 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

GEMSTIN LIMITED
From: 28 September 2004To: 11 November 2004
Contact
Address

41 Devonshire Street London, W1G 7AJ,

Previous Addresses

41 41 Devonshire Street London W1G 7AJ England
From: 2 January 2019To: 29 March 2023
C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU
From: 30 September 2014To: 2 January 2019
C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU England
From: 30 September 2014To: 30 September 2014
C/O Richard Hargreaves Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD
From: 4 October 2011To: 30 September 2014
, 9-13 St Andrew Street, London, EC4A 3AF
From: 28 September 2004To: 4 October 2011
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 10
Capital Update
Aug 18
Owner Exit
Oct 18
Director Left
Jan 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
Feb 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 30 Sept 2004

CUNNINGHAM, William Rupert Coldstream

Active
Lynton Avenue, LondonW13 0EB
Born November 1969
Director
Appointed 30 Sept 2004

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Born March 1945
Director
Appointed 30 Sept 2004

MACINTYRE, Magnus William Lachlan

Active
Hadspen, Castle CaryBA7 7LX
Born June 1971
Director
Appointed 31 Jan 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Sept 2004
Resigned 30 Sept 2004

AHERN, Luke Richard Redmond

Resigned
Vine Cottage, HaslemereGU27 3DJ
Born June 1972
Director
Appointed 14 Feb 2007
Resigned 07 Aug 2007

HACKER, Paul

Resigned
Flat 6 Riverside, GuildfordGU1 3XD
Born June 1954
Director
Appointed 11 Sept 2007
Resigned 25 May 2010

HARGREAVES, Richard Lawrence, Dr

Resigned
Nalder Hill, NewburyRG20 8EU
Born January 1946
Director
Appointed 01 Jan 2021
Resigned 31 Jan 2026

HARGREAVES, Richard Lawrence, Dr

Resigned
41 Devonshire Street, LondonW1G 7AJ
Born January 1946
Director
Appointed 30 Sept 2004
Resigned 31 Dec 2018

LEESON, Sally Louise

Resigned
Flat 7 46 Elm Park Road, LondonSW3 6AX
Born June 1968
Director
Appointed 26 Aug 2005
Resigned 03 Sept 2007

LEWIS, Justin Llewellyn Gareth

Resigned
200c Blythe Road, LondonW14 0HH
Born March 1974
Director
Appointed 27 Jan 2005
Resigned 13 Feb 2007

MALPHERSON GRANT, Guy Ewan

Resigned
1 Hilary Close, LondonSW6 1EA
Born August 1968
Director
Appointed 20 Jun 2006
Resigned 01 Jul 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Sept 2004
Resigned 30 Sept 2004

Persons with significant control

3

1 Active
2 Ceased

Mr William Rupert Coldstream Clunie Cunningham

Active
Devonshire Street, LondonW1G 7AJ
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2018
Vincent Square, LondonSW1P 2PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Ceased 30 Nov 2018

Dr Richard Lawrence Hargreaves

Ceased
Nalder Hill, NewburyRG20 8EU
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2018
SH19Statement of Capital
Legacy
13 August 2018
CAP-SSCAP-SS
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Small
5 September 2009
AAAnnual Accounts
Legacy
20 May 2009
287Change of Registered Office
Legacy
16 May 2009
287Change of Registered Office
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Auditors Resignation Company
1 February 2006
AUDAUD
Legacy
17 October 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
88(2)R88(2)R
Memorandum Articles
9 March 2005
MEM/ARTSMEM/ARTS
Legacy
15 February 2005
123Notice of Increase in Nominal Capital
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
287Change of Registered Office
Incorporation Company
28 September 2004
NEWINCIncorporation