Background WavePink WaveYellow Wave

VENTUREZEN LIMITED (11332234)

VENTUREZEN LIMITED (11332234) is an active UK company. incorporated on 27 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VENTUREZEN LIMITED has been registered for 7 years. Current directors include BROWN, Gary, SIMS, Gary David.

Company Number
11332234
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
251 Gray's Inn Road, London, WC1X 8QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Gary, SIMS, Gary David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUREZEN LIMITED

VENTUREZEN LIMITED is an active company incorporated on 27 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VENTUREZEN LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11332234

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

251 Gray's Inn Road London, WC1X 8QT,

Previous Addresses

66 Norton Road Letchworth SG6 1AE United Kingdom
From: 8 March 2019To: 19 July 2022
7th Floor, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom
From: 27 April 2018To: 8 March 2019
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
May 19
New Owner
Jan 23
New Owner
Jan 23
Director Left
Mar 24
Owner Exit
Mar 26
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SIMS, Gary

Active
Norton Road, LetchworthSG6 1AE
Secretary
Appointed 27 Apr 2018

BROWN, Gary

Active
Main Street, LutterworthLE17 5EG
Born August 1966
Director
Appointed 10 Jan 2019

SIMS, Gary David

Active
Norton Road, LetchworthSG6 1AE
Born September 1965
Director
Appointed 27 Apr 2018

LINDLEY, James Moreton George

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born October 1988
Director
Appointed 27 Apr 2018
Resigned 01 Mar 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Gary David Sims

Active
Gray's Inn Road, LondonWC1X 8QT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019

Mr James Moreton George Lindley

Ceased
Gray's Inn Road, LondonWC1X 8QT
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Dec 2018
Ceased 31 Dec 2025

Mr Gary Brown

Active
Gray's Inn Road, LondonWC1X 8QT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Dec 2018

Mr Gary David Sims

Ceased
Norton Road, LetchworthSG6 1AE
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 01 Apr 2019

Mr James Moreton George Lindley

Ceased
40 Basinghall Street, LondonEC2V 5DE
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Incorporation Company
27 April 2018
NEWINCIncorporation