Background WavePink WaveYellow Wave

VENTUS MEDICAL LIMITED (09364884)

VENTUS MEDICAL LIMITED (09364884) is an active UK company. incorporated on 22 December 2014. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VENTUS MEDICAL LIMITED has been registered for 11 years. Current directors include DIGNUM, Mark John, LAWSON, David, MAHMOOD, Saiyed Kaasim, Dr and 1 others.

Company Number
09364884
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
29 Speke Hall Industrial Estate, Liverpool, L24 1YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DIGNUM, Mark John, LAWSON, David, MAHMOOD, Saiyed Kaasim, Dr, PAREKH, Rajesh Bhikhu, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUS MEDICAL LIMITED

VENTUS MEDICAL LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VENTUS MEDICAL LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09364884

LTD Company

Age

11 Years

Incorporated 22 December 2014

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

PROJECT PARADISE LIMITED
From: 22 December 2014To: 7 August 2019
Contact
Address

29 Speke Hall Industrial Estate Liverpool, L24 1YA,

Previous Addresses

Unit 8, the Matchworks Speke Road Garston Liverpool L19 2RF England
From: 17 November 2019To: 14 November 2025
Burnham House Splash Lane Wyton Huntingdon PE28 2AF United Kingdom
From: 3 November 2017To: 17 November 2019
The Old Tannery Eastgate Accrington Lancashire BB5 6PW
From: 22 December 2014To: 3 November 2017
Timeline

38 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
May 18
Director Joined
May 18
Funding Round
May 18
Loan Secured
Aug 18
Funding Round
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
Funding Round
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Jan 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Funding Round
May 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Funding Round
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Funding Round
Feb 24
Capital Reduction
Apr 24
21
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DIGNUM, Mark John

Active
Speke Hall Industrial Estate, LiverpoolL24 1YA
Born April 1974
Director
Appointed 18 May 2018

LAWSON, David

Active
Speke Hall Industrial Estate, LiverpoolL24 1YA
Born October 1987
Director
Appointed 27 Mar 2023

MAHMOOD, Saiyed Kaasim, Dr

Active
North Gower Street, LondonNW1 2ND
Born May 1976
Director
Appointed 03 Jul 2015

PAREKH, Rajesh Bhikhu, Dr

Active
27 Fitzroy Square,, LondonW1T 6ES
Born July 1960
Director
Appointed 13 May 2022

LACOUR-GAYET, Julien

Resigned
Speke Road, LiverpoolL19 2RF
Born May 1974
Director
Appointed 19 Dec 2019
Resigned 01 Jan 2023

LANE, Laura Alexandra, Dr

Resigned
North Gower Street, LondonNW1 2ND
Born May 1984
Director
Appointed 08 Jul 2019
Resigned 13 May 2022

LORD, Christopher John

Resigned
Physics Road, LiverpoolL24 9HP
Born August 1970
Director
Appointed 22 Dec 2014
Resigned 18 May 2018

NEWNS, David Thomas

Resigned
Physics Road, LiverpoolL24 9HP
Born September 1984
Director
Appointed 22 Dec 2014
Resigned 13 Feb 2019

PAREKH, Rajesh Bhikhu, Dr

Resigned
North Gower Street, LondonNW1 2ND
Born July 1960
Director
Appointed 03 Jul 2015
Resigned 08 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
North Gower Street, LondonNW1 2ND

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fitzroy Square, LondonW1T 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Resolution
30 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Resolution
19 June 2024
RESOLUTIONSResolutions
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
25 April 2024
SH06Cancellation of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
20 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2024
SH06Cancellation of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Capital Allotment Shares
25 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Resolution
19 August 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Resolution
5 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Resolution
4 September 2015
RESOLUTIONSResolutions
Incorporation Company
22 December 2014
NEWINCIncorporation