Background WavePink WaveYellow Wave

LUROSS VENTURES LIMITED (11306734)

LUROSS VENTURES LIMITED (11306734) is an active UK company. incorporated on 12 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUROSS VENTURES LIMITED has been registered for 7 years. Current directors include BERGER, Nigel Jeremy, BERGER, Zoe.

Company Number
11306734
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERGER, Nigel Jeremy, BERGER, Zoe
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUROSS VENTURES LIMITED

LUROSS VENTURES LIMITED is an active company incorporated on 12 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUROSS VENTURES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11306734

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

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

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 12 April 2018To: 3 April 2023
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 19
Director Joined
Jan 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 12 Apr 2018

BERGER, Zoe

Active
New Cavendish Street, LondonW1W 6XH
Born May 1975
Director
Appointed 31 Jan 2020

Persons with significant control

1

Mr Nigel Jeremy Berger

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Memorandum Articles
14 February 2025
MAMA
Resolution
14 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Incorporation Company
12 April 2018
NEWINCIncorporation