Background WavePink WaveYellow Wave

LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED (10950274)

LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED (10950274) is an active UK company. incorporated on 7 September 2017. with registered office in Thame. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED has been registered for 8 years. Current directors include BURGOYNE, Jane Elizabeth, DENNY, David James Edmonds, FROHN, Matthew Gerard Winston.

Company Number
10950274
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURGOYNE, Jane Elizabeth, DENNY, David James Edmonds, FROHN, Matthew Gerard Winston
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED

LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Thame. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED was registered 8 years ago.(SIC: 64303)

Status

active

Active since 8 years ago

Company No

10950274

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

Quad One Becquerel Avenue Harwell Oxford Oxfordshire OX11 0RA England
From: 29 March 2018To: 25 January 2024
Electron Building Fermi Avenue Harwell Oxfordshire OX11 0QR United Kingdom
From: 7 September 2017To: 29 March 2018
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURGOYNE, Jane Elizabeth

Active
Upper High Street, ThameOX9 3EZ
Born June 1975
Director
Appointed 07 Sept 2017

DENNY, David James Edmonds

Active
Upper High Street, ThameOX9 3EZ
Born December 1970
Director
Appointed 07 Sept 2017

FROHN, Matthew Gerard Winston

Active
Upper High Street, ThameOX9 3EZ
Born February 1967
Director
Appointed 07 Sept 2017

PENINGTON, Michael Geoffrey

Resigned
Becquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Director
Appointed 07 Sept 2017
Resigned 29 Jun 2023

Persons with significant control

1

Upper High Street, ThameOX9 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2017
NEWINCIncorporation