Background WavePink WaveYellow Wave

FALMOUTH VENTURES LIMITED (10720916)

FALMOUTH VENTURES LIMITED (10720916) is an active UK company. incorporated on 11 April 2017. with registered office in Falmouth. The company operates in the Education sector, engaged in educational support activities. FALMOUTH VENTURES LIMITED has been registered for 8 years. Current directors include AMBLER, Mhairi Louise, HOLMES, Robert Michael, LUCAN, Dennis Georgian and 1 others.

Company Number
10720916
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
25 Woodlane, Falmouth, TR11 4RH
Industry Sector
Education
Business Activity
Educational support activities
Directors
AMBLER, Mhairi Louise, HOLMES, Robert Michael, LUCAN, Dennis Georgian, PRIOR, David John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALMOUTH VENTURES LIMITED

FALMOUTH VENTURES LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Falmouth. The company operates in the Education sector, specifically engaged in educational support activities. FALMOUTH VENTURES LIMITED was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

10720916

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

25 Woodlane Falmouth, TR11 4RH,

Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HOLMES, Robert Michael

Active
Woodlane, FalmouthTR11 4RH
Secretary
Appointed 11 Apr 2017

AMBLER, Mhairi Louise

Active
Woodlane, FalmouthTR11 4RH
Born March 1980
Director
Appointed 25 Jun 2024

HOLMES, Robert Michael

Active
Woodlane, FalmouthTR11 4RH
Born November 1967
Director
Appointed 11 Apr 2017

LUCAN, Dennis Georgian

Active
Woodlane, FalmouthTR11 4RH
Born February 1995
Director
Appointed 25 Jun 2024

PRIOR, David John

Active
Woodlane, FalmouthTR11 4RH
Born June 1972
Director
Appointed 25 Jun 2024

CARLISLE, Anne

Resigned
Woodlane, FalmouthTR11 4RH
Born July 1956
Director
Appointed 11 Apr 2017
Resigned 31 Dec 2021

ERIKSSON, Patric Tony

Resigned
Woodlane, FalmouthTR11 4RH
Born June 1967
Director
Appointed 01 Jul 2020
Resigned 04 Apr 2022

HUNT, Emma Frances, Professor

Resigned
Woodlane, FalmouthTR11 4RH
Born July 1962
Director
Appointed 01 Jan 2022
Resigned 25 Jun 2024

POMFRET, Christopher Charles

Resigned
Woodlane, FalmouthTR11 4RH
Born November 1949
Director
Appointed 11 Apr 2017
Resigned 01 Jul 2020

SCOTT, Justin Ritchie

Resigned
Woodlane, FalmouthTR11 4RH
Born May 1971
Director
Appointed 19 Jul 2019
Resigned 01 Jul 2020

SMITH, Geoffrey Joseph, Professor

Resigned
Woodlane, FalmouthTR11 4RH
Born May 1966
Director
Appointed 11 Apr 2017
Resigned 19 Jul 2019

Persons with significant control

1

Falmouth University

Active
Woodlane, FalmouthTR11 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
23 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Incorporation Company
11 April 2017
NEWINCIncorporation