Background WavePink WaveYellow Wave

VENTUREAXIS CONSULTING LIMITED (07773160)

VENTUREAXIS CONSULTING LIMITED (07773160) is an active UK company. incorporated on 14 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENTUREAXIS CONSULTING LIMITED has been registered for 14 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
07773160
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
46-47 Britton Street, London, EC1M 5UJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUREAXIS CONSULTING LIMITED

VENTUREAXIS CONSULTING LIMITED is an active company incorporated on 14 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENTUREAXIS CONSULTING LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07773160

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

46-47 Britton Street London, EC1M 5UJ,

Previous Addresses

The Holmes 19 Fore Street North Tawton EX20 2DT England
From: 6 September 2024To: 30 July 2025
23a Whittlebury Road Silverstone Northamptonshire NN12 8UN
From: 14 September 2011To: 6 September 2024
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 01 Jul 2025

GEE, Oliver James

Active
Britton Street, LondonEC1M 5UJ
Born September 1985
Director
Appointed 01 Jul 2025

LAWLEY-ADAMS, Louis

Active
Britton Street, LondonEC1M 5UJ
Born January 1999
Director
Appointed 01 Jul 2025

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 Sept 2011
Resigned 14 Sept 2011

DEDERICHS, Karl Heinrich, Dr

Resigned
19 Fore Street, North TawtonEX20 2DT
Born March 1959
Director
Appointed 14 Sept 2011
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Karl Heinrich Dederichs

Ceased
19 Fore Street, North TawtonEX20 2DT
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Shortened
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Incorporation Company
14 September 2011
NEWINCIncorporation