Background WavePink WaveYellow Wave

HALMA VENTURES LIMITED (12148090)

HALMA VENTURES LIMITED (12148090) is an active UK company. incorporated on 9 August 2019. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALMA VENTURES LIMITED has been registered for 6 years. Current directors include CRAN, Carole Jean, JENKINS, Mark Alun, RONCHETTI, Marc Arthur.

Company Number
12148090
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
Misbourne Court, Amersham, HP7 0DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAN, Carole Jean, JENKINS, Mark Alun, RONCHETTI, Marc Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALMA VENTURES LIMITED

HALMA VENTURES LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALMA VENTURES LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12148090

LTD Company

Age

6 Years

Incorporated 9 August 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 27 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Misbourne Court Rectory Way Amersham, HP7 0DE,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jan 20
Funding Round
May 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Dec 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Funding Round
Sept 23
Funding Round
May 24
Director Left
Apr 25
Director Joined
Apr 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRAN, Carole Jean

Active
Rectory Way, AmershamHP7 0DE
Born January 1970
Director
Appointed 01 Apr 2025

JENKINS, Mark Alun

Active
Rectory Way, AmershamHP7 0DE
Born March 1976
Director
Appointed 01 Apr 2023

RONCHETTI, Marc Arthur

Active
Rectory Way, AmershamHP7 0DE
Born April 1976
Director
Appointed 09 Aug 2019

GUNNING, Stephen William Lawrence

Resigned
Rectory Way, AmershamHP7 0DE
Born March 1967
Director
Appointed 16 Jan 2023
Resigned 31 Mar 2025

UMEHAG, Jens Stefan

Resigned
Rectory Way, AmershamHP7 0DE
Born June 1974
Director
Appointed 09 Aug 2019
Resigned 05 Jul 2023

WILLIAMS, Andrew John

Resigned
Rectory Way, AmershamHP7 0DE
Born May 1967
Director
Appointed 09 Aug 2019
Resigned 31 Mar 2023

Persons with significant control

1

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
10 May 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2019
NEWINCIncorporation