Background WavePink WaveYellow Wave

PROJECT 3 VENTURES LIMITED (12394684)

PROJECT 3 VENTURES LIMITED (12394684) is an active UK company. incorporated on 9 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. PROJECT 3 VENTURES LIMITED has been registered for 6 years. Current directors include MILLS, Dominic.

Company Number
12394684
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MILLS, Dominic
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT 3 VENTURES LIMITED

PROJECT 3 VENTURES LIMITED is an active company incorporated on 9 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. PROJECT 3 VENTURES LIMITED was registered 6 years ago.(SIC: 63120)

Status

active

Active since 6 years ago

Company No

12394684

LTD Company

Age

6 Years

Incorporated 9 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 9 January 2020To: 3 April 2023
Timeline

35 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
May 22
Owner Exit
May 22
Owner Exit
May 22
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
Apr 23
Loan Secured
Apr 23
Director Joined
Oct 23
Funding Round
Mar 24
Funding Round
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
17
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MILLS, Dominic

Active
New Cavendish Street, LondonW1W 6XH
Born June 1975
Director
Appointed 09 Jan 2020

KISSIN, Anna

Resigned
New Cavendish Street, LondonW1W 6XH
Born July 1963
Director
Appointed 09 Jan 2020
Resigned 22 Apr 2025

MILLS, Karamjeet

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1972
Director
Appointed 20 Feb 2020
Resigned 02 May 2025

PARNELL, Marc Dominique

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1966
Director
Appointed 03 Oct 2023
Resigned 02 May 2025

SIMMONS, Jonathan Elliott

Resigned
New Cavendish Street, LondonW1W 6XH
Born July 1974
Director
Appointed 09 Jan 2020
Resigned 25 Apr 2025

SIMMONS, Sarah

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1977
Director
Appointed 20 Feb 2020
Resigned 25 Apr 2025

Persons with significant control

5

1 Active
4 Ceased

Ms Sarah Simmons

Ceased
New Cavendish Street, LondonW1G 8TB
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2020
Ceased 04 Mar 2020

Karamjeet Mills

Ceased
New Cavendish Street, LondonW1G 8TB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2020
Ceased 04 Jun 2020

Mr Jonathan Elliott Simmons

Ceased
New Cavendish Street, LondonW1G 8TB
Born July 1974

Nature of Control

Significant influence or control
Notified 10 Feb 2020
Ceased 04 Mar 2020

Sarah Simmons

Ceased
New Cavendish Street, LondonW1G 8TB
Born June 1977

Nature of Control

Significant influence or control
Notified 10 Feb 2020
Ceased 04 Mar 2020

Mr Dominic Mills

Active
New Cavendish Street, LondonW1W 6XH
Born June 1975

Nature of Control

Significant influence or control
Notified 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Incorporation Company
9 January 2020
NEWINCIncorporation