Background WavePink WaveYellow Wave

PRAETURA VENTURES LIMITED (11439791)

PRAETURA VENTURES LIMITED (11439791) is an active UK company. incorporated on 29 June 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PRAETURA VENTURES LIMITED has been registered for 7 years. Current directors include CARTER, Darren, FOREMAN, David Christopher, PRESCOTT, Jonathan Simon.

Company Number
11439791
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Level 8 Bauhaus, Manchester, M3 3GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CARTER, Darren, FOREMAN, David Christopher, PRESCOTT, Jonathan Simon
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA VENTURES LIMITED

PRAETURA VENTURES LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PRAETURA VENTURES LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11439791

LTD Company

Age

7 Years

Incorporated 29 June 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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ENSCO 1297 LIMITED
From: 29 June 2018To: 23 July 2018
Contact
Address

Level 8 Bauhaus 27 Quay Street Manchester, M3 3GY,

Previous Addresses

Giants Basin Potato Wharf Manchester M3 4NB England
From: 23 July 2018To: 6 June 2019
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 29 June 2018To: 23 July 2018
Timeline

38 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Funding Round
May 19
Funding Round
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Feb 23
Funding Round
May 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Share Issue
Jun 24
Director Left
Apr 25
Funding Round
May 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
15
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CARTER, Darren

Active
Bauhaus, ManchesterM3 3GY
Born February 1966
Director
Appointed 14 Sept 2018

FOREMAN, David Christopher

Active
Bauhaus, ManchesterM3 3GY
Born October 1981
Director
Appointed 15 Aug 2018

PRESCOTT, Jonathan Simon

Active
Bauhaus, ManchesterM3 3GY
Born January 1974
Director
Appointed 03 Feb 2021

MCARTHUR, Sam Robin Dennis

Resigned
Bauhaus, ManchesterM3 3GY
Secretary
Appointed 19 Dec 2023
Resigned 22 Dec 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2018
Resigned 15 Aug 2018

BROWN, Jonathan

Resigned
Bauhaus, ManchesterM3 3GY
Born September 1966
Director
Appointed 06 Mar 2019
Resigned 31 Oct 2025

CAUNCE, Stephen James

Resigned
Bauhaus, ManchesterM3 3GY
Born January 1969
Director
Appointed 26 Nov 2020
Resigned 31 Oct 2025

FLETCHER, Michael James

Resigned
Bauhaus, ManchesterM3 3GY
Born November 1974
Director
Appointed 15 Aug 2018
Resigned 24 Sept 2020

MCARTHUR, Sam Robin Dennis

Resigned
Bauhaus, ManchesterM3 3GY
Born July 1981
Director
Appointed 19 Dec 2023
Resigned 31 Mar 2025

MEMMOTT, Robert

Resigned
Bauhaus, ManchesterM3 3GY
Born January 1973
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2020

MOORE, David Ian

Resigned
Bauhaus, ManchesterM3 3GY
Born January 1969
Director
Appointed 22 Feb 2019
Resigned 24 Sept 2020

SUMMERS, Jack Daniel

Resigned
Bauhaus, ManchesterM3 3GY
Born September 1984
Director
Appointed 25 Sept 2021
Resigned 19 Dec 2023

WARD, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born January 1959
Director
Appointed 29 Jun 2018
Resigned 15 Aug 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Jun 2018
Resigned 15 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
27 Quay Street, ManchesterM3 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2023
27 Quay Street, ManchesterM3 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2023
Ceased 18 May 2023
Potato Wharf, ManchesterM3 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2018
Ceased 15 May 2023

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Resolution
5 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 June 2024
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Resolution
1 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Resolution
22 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Memorandum Articles
19 April 2022
MAMA
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
4 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 November 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
14 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Incorporation Company
29 June 2018
NEWINCIncorporation