Background WavePink WaveYellow Wave

WARWICK VENTURES LIMITED (07744846)

WARWICK VENTURES LIMITED (07744846) is an active UK company. incorporated on 18 August 2011. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARWICK VENTURES LIMITED has been registered for 14 years. Current directors include CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann.

Company Number
07744846
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK VENTURES LIMITED

WARWICK VENTURES LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARWICK VENTURES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07744846

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

WARWICK VENTURES COMPANY LIMITED
From: 12 October 2018To: 25 May 2019
WMG-TECH LIMITED
From: 18 August 2011To: 12 October 2018
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

Finance Office University House Kirby Corner Road Coventry West Midlands CV4 8UW
From: 14 September 2012To: 22 December 2025
University House University of Warwick Kirby Corner Road Coventry CV4 8UW United Kingdom
From: 18 August 2011To: 14 September 2012
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MASON, David Robert

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 03 Jun 2025

CONSTANT, Nicola Jayne

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1969
Director
Appointed 10 Jun 2024

DRINKWATER, Rosemary Ann

Active
University Of Warwick, CoventryCV4 8UW
Born August 1960
Director
Appointed 18 Aug 2011

GLOVER, Philippa Jane

Resigned
University House, CoventryCV4 8UW
Secretary
Appointed 01 Feb 2020
Resigned 02 Jun 2025

GLOVER, Philippa Jane

Resigned
University House, CoventryCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

LANGLANDS, Jacob Mark Alexander

Resigned
University House, CoventryCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

SLOAN, Kenneth Mark

Resigned
University House, CoventryCV4 8UW
Secretary
Appointed 07 Sept 2012
Resigned 26 Jul 2016

GLOVER, Philippa Jane

Resigned
University House, CoventryCV4 8UW
Born March 1972
Director
Appointed 26 Jul 2016
Resigned 15 Dec 2017

LEIGHFIELD, John Percival

Resigned
University Of Warwick, CoventryCV4 8UW
Born April 1938
Director
Appointed 18 Aug 2011
Resigned 12 Dec 2018

SLOAN, Kenneth Mark

Resigned
University House, CoventryCV4 8UW
Born July 1972
Director
Appointed 07 Sept 2012
Resigned 26 Jul 2016

SMITH, Andrew Howard

Resigned
University House, CoventryCV4 8UW
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Resolution
25 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Resolution
12 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2018
CONNOTConfirmation Statement Notification
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2011
NEWINCIncorporation