Background WavePink WaveYellow Wave

AEW VENTURES LIMITED (12683190)

AEW VENTURES LIMITED (12683190) is an active UK company. incorporated on 19 June 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AEW VENTURES LIMITED has been registered for 5 years. Current directors include HEPWORTH, Philip, LAMB, Alan, RAINFORD, Andrew and 1 others.

Company Number
12683190
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Trinity Court, Manchester, M2 6HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEPWORTH, Philip, LAMB, Alan, RAINFORD, Andrew, SAVAGE, Colin Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEW VENTURES LIMITED

AEW VENTURES LIMITED is an active company incorporated on 19 June 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AEW VENTURES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12683190

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Trinity Court 16 John Dalton Street Manchester, M2 6HY,

Previous Addresses

The Zenith Building Spring Gardens Manchester M2 1AB United Kingdom
From: 19 June 2020To: 2 September 2021
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Sept 20
Funding Round
Sept 20
Loan Cleared
Jul 22
Funding Round
Nov 22
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Jun 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HEPWORTH, Philip

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1984
Director
Appointed 07 Jun 2023

LAMB, Alan

Active
16 John Dalton Street, ManchesterM2 6HY
Born December 1968
Director
Appointed 07 Jun 2023

RAINFORD, Andrew

Active
16 John Dalton Street, ManchesterM2 6HY
Born May 1978
Director
Appointed 19 Jun 2020

SAVAGE, Colin Neil

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1968
Director
Appointed 19 Jun 2020

Persons with significant control

4

2 Active
2 Ceased
Stanton Lacy, LudlowSY8 2AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2022
Ceased 26 Oct 2022
Baxter Road, SaleM33 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2022
Ceased 26 Oct 2022

Mr Andrew Rainford

Active
16 John Dalton Street, ManchesterM2 6HY
Born May 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2020

Mr Colin Neil Savage

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Incorporation Company
19 June 2020
NEWINCIncorporation