Background WavePink WaveYellow Wave

VENUESIM LIMITED (06893118)

VENUESIM LIMITED (06893118) is an active UK company. incorporated on 30 April 2009. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENUESIM LIMITED has been registered for 16 years. Current directors include GONGORA, Mario Augusto, Dr..

Company Number
06893118
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
The Innovation Centre, Leicester, LE1 5XY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GONGORA, Mario Augusto, Dr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUESIM LIMITED

VENUESIM LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENUESIM LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06893118

LTD Company

Age

16 Years

Incorporated 30 April 2009

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 26 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Innovation Centre Oxford Street Leicester, LE1 5XY,

Previous Addresses

Trinity House De Montfort University the Gateway Leicester LE1 9BH
From: 30 April 2009To: 21 May 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Director Joined
May 10
Director Left
May 11
Director Left
May 11
Director Left
Feb 12
Director Joined
May 12
Director Left
Sept 17
Director Left
May 18
Owner Exit
May 23
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GONGORA, Mario Augusto, Dr.

Active
Oxford Street, LeicesterLE1 5XY
Born May 1964
Director
Appointed 25 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 30 Apr 2009
Resigned 30 Apr 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2009

GONGORA, Mario

Resigned
Oxford Street, LeicesterLE1 5XY
Born March 1964
Director
Appointed 22 Dec 2009
Resigned 26 Nov 2025

HURLEY, Mark Gordon Delap

Resigned
Oakridge, LeicesterLE7 9BB
Born September 1957
Director
Appointed 30 Apr 2009
Resigned 31 Jul 2011

JENNER, Tim David Wilder

Resigned
Rectory Lane, BroughtonSO20 8AB
Born July 1962
Director
Appointed 27 Jan 2010
Resigned 24 May 2018

PALMER, Derek Adeyemi, Dr

Resigned
Oxford Street, LeicesterLE1 5XY
Born October 1964
Director
Appointed 29 Feb 2012
Resigned 18 Sept 2017

SMYTH, David Andrew

Resigned
Aintree Road, Stratford-Upon-AvonCV37 9FU
Born January 1968
Director
Appointed 22 Dec 2009
Resigned 19 Nov 2010

DE MONTFORT UNIVERSITY HIGHER EDUCATION AUTHORITY

Resigned
Oxford Street, LeicesterLE1 5XY
Corporate director
Appointed 30 Apr 2009
Resigned 22 Dec 2009

Persons with significant control

3

2 Active
1 Ceased

Braveheart Academic Seed Funding General Partner Limited

Ceased
Ripley Drive, NormantonWF6 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 01 Feb 2023

Dr. Mario Augusto Gongora

Active
Oxford Street, LeicesterLE1 5XY
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
The Gateway, LeicesterLE1 9BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Notice Restriction On Company Articles
11 May 2010
CC01CC01
Capital Name Of Class Of Shares
11 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
30 November 2009
CH02Change of Corporate Director Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
287Change of Registered Office
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
225Change of Accounting Reference Date
Incorporation Company
30 April 2009
NEWINCIncorporation