Background WavePink WaveYellow Wave

LONGWALL VENTURES ECF (GP) MEMBER LIMITED (08287765)

LONGWALL VENTURES ECF (GP) MEMBER LIMITED (08287765) is an active UK company. incorporated on 9 November 2012. with registered office in Thame. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LONGWALL VENTURES ECF (GP) MEMBER LIMITED has been registered for 13 years. Current directors include BURGOYNE, Jane Elizabeth, DENNY, David James Edmonds, FROHN, Matthew Gerard Winston.

Company Number
08287765
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURGOYNE, Jane Elizabeth, DENNY, David James Edmonds, FROHN, Matthew Gerard Winston
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGWALL VENTURES ECF (GP) MEMBER LIMITED

LONGWALL VENTURES ECF (GP) MEMBER LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Thame. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LONGWALL VENTURES ECF (GP) MEMBER LIMITED was registered 13 years ago.(SIC: 64303)

Status

active

Active since 13 years ago

Company No

08287765

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

Quad One Becquerel Avenue Harwell Oxford Oxfordshire OX11 0RA England
From: 29 March 2018To: 25 January 2024
Electron Building Fermi Avenue Harwell Science & Innovation Centre Didcot Oxfordshire OX11 0QR
From: 31 January 2013To: 29 March 2018
Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA United Kingdom
From: 9 November 2012To: 31 January 2013
Timeline

3 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 21
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURGOYNE, Jane Elizabeth

Active
Upper High Street, ThameOX9 3EZ
Born June 1975
Director
Appointed 15 Jul 2021

DENNY, David James Edmonds

Active
Upper High Street, ThameOX9 3EZ
Born December 1970
Director
Appointed 09 Nov 2012

FROHN, Matthew Gerard Winston

Active
Upper High Street, ThameOX9 3EZ
Born February 1967
Director
Appointed 09 Nov 2012

PENINGTON, Michael Geoffrey

Resigned
Becquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Director
Appointed 09 Nov 2012
Resigned 29 Jun 2023

Persons with significant control

1

Upper High Street, ThameOX9 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Made Up Date
24 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Incorporation Company
9 November 2012
NEWINCIncorporation