Background WavePink WaveYellow Wave

INMARSAT NEW VENTURES LIMITED (11476156)

INMARSAT NEW VENTURES LIMITED (11476156) is an active UK company. incorporated on 20 July 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INMARSAT NEW VENTURES LIMITED has been registered for 7 years. Current directors include BLAIR, Robert James, DUFFY, Shawn Lynn, HORROCKS, Alison Claire and 2 others.

Company Number
11476156
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
50 Finsbury Square, London, EC2A 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAIR, Robert James, DUFFY, Shawn Lynn, HORROCKS, Alison Claire, PALMER, Benjamin Edward, SMITH, Jason Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMARSAT NEW VENTURES LIMITED

INMARSAT NEW VENTURES LIMITED is an active company incorporated on 20 July 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INMARSAT NEW VENTURES LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11476156

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

22 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

HOSTABAY LIMITED
From: 20 July 2018To: 7 September 2018
Contact
Address

50 Finsbury Square London, EC2A 1HD,

Previous Addresses

99 City Road London EC1Y 1AX England
From: 7 September 2018To: 22 February 2024
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 20 July 2018To: 7 September 2018
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Funding Round
Dec 18
Funding Round
Jan 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Left
Feb 21
Capital Update
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Apr 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Capital Update
Mar 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HORROCKS, Alison Claire

Active
City Road, LondonEC1Y 1AX
Secretary
Appointed 04 Sept 2018

BLAIR, Robert James

Active
Finsbury Square, LondonEC2A 1HD
Born May 1974
Director
Appointed 31 Aug 2023

DUFFY, Shawn Lynn

Active
Finsbury Square, LondonEC2A 1HD
Born February 1970
Director
Appointed 31 Aug 2023

HORROCKS, Alison Claire

Active
Finsbury Square, LondonEC2A 1HD
Born May 1962
Director
Appointed 04 Sept 2018

PALMER, Benjamin Edward

Active
Finsbury Square, LondonEC2A 1HD
Born August 1971
Director
Appointed 31 Aug 2023

SMITH, Jason Stewart

Active
Finsbury Square, LondonEC2A 1HD
Born August 1968
Director
Appointed 31 Aug 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 20 Jul 2018
Resigned 04 Sept 2018

BATES, Antony Jeffrey

Resigned
City Road, LondonEC1Y 1AX
Born May 1956
Director
Appointed 04 Sept 2018
Resigned 31 Aug 2023

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 20 Jul 2018
Resigned 04 Sept 2018

PEARCE, Rupert Edward

Resigned
City Road, LondonEC1Y 1AX
Born March 1964
Director
Appointed 04 Sept 2018
Resigned 26 Feb 2021

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 20 Jul 2018
Resigned 04 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Finsbury Square, LondonEC2A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
City Road, LondonEC1Y 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 19 Nov 2018
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

63

Legacy
17 April 2026
GUARANTEE2GUARANTEE2
Legacy
17 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 December 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Resolution
13 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2018
AA01Change of Accounting Reference Date
Resolution
7 September 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Incorporation Company
20 July 2018
NEWINCIncorporation