Background WavePink WaveYellow Wave

PETERHOUSE VENTURES LIMITED (09919793)

PETERHOUSE VENTURES LIMITED (09919793) is an active UK company. incorporated on 17 December 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.. PETERHOUSE VENTURES LIMITED has been registered for 10 years. Current directors include GREENSMITH, Peter James.

Company Number
09919793
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
3rd Floor 80 Cheapside, London, EC2V 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENSMITH, Peter James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHOUSE VENTURES LIMITED

PETERHOUSE VENTURES LIMITED is an active company incorporated on 17 December 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.. PETERHOUSE VENTURES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09919793

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

3rd Floor 80 Cheapside London, EC2V 6EE,

Previous Addresses

80 Cheapside Cheapside London EC2V 6EE England
From: 28 August 2019To: 28 August 2019
New Liverpool House 15 - 17 Eldon Street London EC2M 7LD United Kingdom
From: 8 May 2018To: 28 August 2019
30 Percy Street London W1T 2DB United Kingdom
From: 17 December 2015To: 8 May 2018
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREENSMITH, Peter James

Active
Wanstead, LondonE11 2NJ
Born October 1962
Director
Appointed 01 Apr 2019

BRADY, Leslie John

Resigned
15 - 17 Eldon Street, LondonEC2M 7LD
Born February 1949
Director
Appointed 08 May 2018
Resigned 01 Apr 2019

GHORAYEB, Antonios, Dr

Resigned
15 - 17 Eldon Street, LondonEC2M 7LD
Born October 1947
Director
Appointed 08 May 2018
Resigned 05 Jul 2018

HOARE, Jonathan Bradley

Resigned
ShoeburynessSS3 8BA
Born May 1962
Director
Appointed 17 Dec 2015
Resigned 08 May 2018

Persons with significant control

1

Mr Jonathan Bradley Hoare

Active
ShoeburynessSS3 8BA
Born May 1962

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

31

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Incorporation Company
17 December 2015
NEWINCIncorporation