Background WavePink WaveYellow Wave

VENOM CONSULTING LIMITED (12094770)

VENOM CONSULTING LIMITED (12094770) is a dissolved UK company. incorporated on 10 July 2019. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VENOM CONSULTING LIMITED has been registered for 6 years. Current directors include KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan.

Company Number
12094770
Status
dissolved
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
Cobra Engineering (Uk) Limited, Wisbech, PE14 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENOM CONSULTING LIMITED

VENOM CONSULTING LIMITED is an dissolved company incorporated on 10 July 2019 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VENOM CONSULTING LIMITED was registered 6 years ago.(SIC: 70229)

Status

dissolved

Active since 6 years ago

Company No

12094770

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 13/5

Up to Date

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by N/A

Previous Company Names

RPSMIDCO LIMITED
From: 10 July 2019To: 19 April 2021
Contact
Address

Cobra Engineering (Uk) Limited Redmoor Lane Wisbech, PE14 0RN,

Previous Addresses

The Old Farmhouse Lydgate Road Shepley Huddersfield HD8 8DZ England
From: 25 August 2020To: 31 May 2023
International House Mosley Street Manchester M2 3HZ United Kingdom
From: 10 July 2019To: 25 August 2020
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 20
Loan Secured
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Oct 23
Loan Cleared
Feb 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Aug 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KEHOE, Christopher James Peter

Active
Redmoor Lane, WisbechPE14 0RN
Born February 1972
Director
Appointed 14 May 2025

ROBERTS, Gregor Duncan

Active
Redmoor Lane, WisbechPE14 0RN
Born September 1975
Director
Appointed 14 May 2025

ATKINSON, Angela

Resigned
Redmoor Lane, WisbechPE14 0RN
Born January 1968
Director
Appointed 09 Dec 2022
Resigned 14 May 2025

ATKINSON, Simon Marc

Resigned
Redmoor Lane, WisbechPE14 0RN
Born July 1966
Director
Appointed 10 Jul 2019
Resigned 14 May 2025

COWAN, Clive Robert

Resigned
Redmoor Lane, WisbechPE14 0RN
Born November 1970
Director
Appointed 10 Jul 2019
Resigned 14 May 2025

COWAN, Michelle

Resigned
Redmoor Lane, WisbechPE14 0RN
Born March 1969
Director
Appointed 09 Dec 2022
Resigned 14 May 2025

MALLINSON, David Robert

Resigned
Redmoor Lane, WisbechPE14 0RN
Born February 1972
Director
Appointed 14 May 2025
Resigned 10 Nov 2025

PATEL, Pritesh Pravin

Resigned
Bridle Close, Melton MowbrayLE13 0SW
Born June 1977
Director
Appointed 10 Jul 2019
Resigned 25 Sept 2020

ROBERTSON, Charles Andrew

Resigned
Redmoor Lane, WisbechPE14 0RN
Born January 1965
Director
Appointed 10 Jul 2019
Resigned 14 May 2025

Persons with significant control

5

1 Active
4 Ceased
Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025

Mr Charles Andrew Robertson

Ceased
Redmoor Lane, WisbechPE14 0RN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 14 May 2025

Mr Clive Robert Cowan

Ceased
Redmoor Lane, WisbechPE14 0RN
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 14 May 2025

Mr Simon Marc Atkinson

Ceased
Redmoor Lane, WisbechPE14 0RN
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 14 May 2025
Mosley Street, ManchesterM2 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2025
DS01DS01
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 May 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Confirmation Statement
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2021
AA01Change of Accounting Reference Date
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Incorporation Company
10 July 2019
NEWINCIncorporation