Background WavePink WaveYellow Wave

GW VENTURES LIMITED (11860470)

GW VENTURES LIMITED (11860470) is an active UK company. incorporated on 5 March 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GW VENTURES LIMITED has been registered for 7 years. Current directors include KELSEY, Neil Richard, MATTHEWS, Patrick Andrew, WATKINS, Duncan James Ewan and 1 others.

Company Number
11860470
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELSEY, Neil Richard, MATTHEWS, Patrick Andrew, WATKINS, Duncan James Ewan, WITTENBERG, Georgi Gideon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GW VENTURES LIMITED

GW VENTURES LIMITED is an active company incorporated on 5 March 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GW VENTURES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11860470

LTD Company

Age

7 Years

Incorporated 5 March 2019

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 22 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CHANCE ENTERPRISE LIMITED
From: 5 March 2019To: 21 March 2019
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 19 June 2023To: 21 June 2024
The Harley Building C/O Foxlake Advisors Ltd 77 New Cavendish Street London W1W 6XB United Kingdom
From: 15 February 2022To: 19 June 2023
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 5 March 2019To: 15 February 2022
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
Jul 22
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KELSEY, Neil Richard

Active
Maple House, LondonW1T 7NF
Born May 1943
Director
Appointed 12 Mar 2024

MATTHEWS, Patrick Andrew

Active
Maple House, LondonW1T 7NF
Born August 1953
Director
Appointed 05 Mar 2019

WATKINS, Duncan James Ewan

Active
Maple House, LondonW1T 7NF
Born May 1963
Director
Appointed 31 Jan 2024

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 05 Mar 2019

WEISZ, George

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1929
Director
Appointed 05 Mar 2019
Resigned 31 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Duncan James Ewan Watkins

Active
Maple House, LondonW1T 7NF
Born May 1963

Nature of Control

Significant influence or control
Notified 31 Mar 2020

Mr Georgi Gideon Wittenberg

Active
Maple House, LondonW1T 7NF
Born August 1983

Nature of Control

Significant influence or control
Notified 31 Mar 2020

George Weisz

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born December 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2019
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
21 March 2019
RESOLUTIONSResolutions
Incorporation Company
5 March 2019
NEWINCIncorporation