Background WavePink WaveYellow Wave

PYRFORD VENTURES LIMITED (10212289)

PYRFORD VENTURES LIMITED (10212289) is an active UK company. incorporated on 2 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PYRFORD VENTURES LIMITED has been registered for 9 years. Current directors include CAMPBELL, Stuart.

Company Number
10212289
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
29 Great Queen Street, London, WC2B 5BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRFORD VENTURES LIMITED

PYRFORD VENTURES LIMITED is an active company incorporated on 2 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PYRFORD VENTURES LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10212289

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

29 Great Queen Street London, WC2B 5BB,

Previous Addresses

Floor 5, 167-169 Great Portland Street London W1W 5PF England
From: 8 December 2025To: 6 February 2026
121 121 Sloane Street London SW1X 9BW England
From: 27 February 2024To: 8 December 2025
C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
From: 4 January 2023To: 27 February 2024
C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 13 December 2017To: 4 January 2023
5 Park Court Pyrford Road West Byfleet KT14 6SD United Kingdom
From: 2 June 2016To: 13 December 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Mar 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAMPBELL, Stuart

Active
Great Portland Street, LondonW1W 5PF
Born May 1994
Director
Appointed 09 Nov 2025

HEWITT, Robert David

Resigned
121 Sloane Street, LondonSW1X 9BW
Born June 1956
Director
Appointed 02 Jun 2016
Resigned 06 Nov 2025

LEE, Richard Elliott Hugh

Resigned
Newstead Way, LondonSW19 5HS
Born September 1970
Director
Appointed 12 Oct 2017
Resigned 15 Mar 2019

LIVINGSTON, Scott Paul

Resigned
121 Sloane Street, LondonSW1X 9BW
Born April 1976
Director
Appointed 29 Jun 2020
Resigned 09 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Scott Paul Livingston

Active
Great Queen Street, LondonWC2B 5BB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Dunsfold Park, CranleighGU6 8TB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jun 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 April 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Incorporation Company
2 June 2016
NEWINCIncorporation