Background WavePink WaveYellow Wave

PM VENTURE LTD (09802129)

PM VENTURE LTD (09802129) is an active UK company. incorporated on 30 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PM VENTURE LTD has been registered for 10 years. Current directors include MINTCHIN, Philipp, PRONILOW, Marc.

Company Number
09802129
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MINTCHIN, Philipp, PRONILOW, Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM VENTURE LTD

PM VENTURE LTD is an active company incorporated on 30 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PM VENTURE LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09802129

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 24/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 8 June 2018To: 3 April 2023
41 Tenby Avenue Harrow Middlesex HA3 8RU United Kingdom
From: 30 September 2015To: 8 June 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MINTCHIN, Philipp

Active
New Cavendish Street, LondonW1W 6XH
Born May 1992
Director
Appointed 30 Sept 2015

PRONILOW, Marc

Active
New Cavendish Street, LondonW1W 6XH
Born April 1986
Director
Appointed 30 Sept 2015

Persons with significant control

2

Mr Philipp Mintchin

Active
New Cavendish Street, LondonW1W 6XH
Born May 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Marc Pronilow

Active
New Cavendish Street, LondonW1W 6XH
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Incorporation Company
30 September 2015
NEWINCIncorporation