Background WavePink WaveYellow Wave

W2 VENTURES NOMINEE LIMITED (11883173)

W2 VENTURES NOMINEE LIMITED (11883173) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. W2 VENTURES NOMINEE LIMITED has been registered for 7 years. Current directors include ACKERS, Anthony Michael, HOURCARD, Nicolas Francesco.

Company Number
11883173
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACKERS, Anthony Michael, HOURCARD, Nicolas Francesco
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W2 VENTURES NOMINEE LIMITED

W2 VENTURES NOMINEE LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. W2 VENTURES NOMINEE LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11883173

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom
From: 17 September 2019To: 3 April 2023
Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London EC3R 8AJ United Kingdom
From: 14 March 2019To: 17 September 2019
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ACKERS, Anthony Michael

Active
Brayford Square, LondonE1 0SG
Born March 1990
Director
Appointed 13 Mar 2026

HOURCARD, Nicolas Francesco

Active
Brayford Square, LondonE1 0SG
Born May 1990
Director
Appointed 14 Mar 2019

ACKERS, Anthony

Resigned
Brayford Square, LondonE1 0SG
Born March 1990
Director
Appointed 14 Mar 2019
Resigned 12 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Michael Ackers

Active
Brayford Square, LondonE1 0SG
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2026

Anthony Ackers

Ceased
Brayford Square, LondonE1 0SG
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019
Ceased 12 Mar 2026

Mr Nicolas Francesco Hourcard

Active
Brayford Square, LondonE1 0SG
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director 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
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Incorporation Company
14 March 2019
NEWINCIncorporation