Background WavePink WaveYellow Wave

LOVELACE VENTURES LTD (13066083)

LOVELACE VENTURES LTD (13066083) is an active UK company. incorporated on 6 December 2020. with registered office in Woodstock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOVELACE VENTURES LTD has been registered for 5 years. Current directors include ZAFAR, John.

Company Number
13066083
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
Woodstock Accountancy , 3a, Woodstock, OX20 1SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ZAFAR, John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELACE VENTURES LTD

LOVELACE VENTURES LTD is an active company incorporated on 6 December 2020 with the registered office located in Woodstock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOVELACE VENTURES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13066083

LTD Company

Age

5 Years

Incorporated 6 December 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 14 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PIPER INNOVATIONS LIMITED
From: 6 December 2020To: 7 July 2021
Contact
Address

Woodstock Accountancy , 3a Market Place Woodstock, OX20 1SY,

Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZAFAR, John

Active
Market Place, WoodstockOX20 1SY
Born July 1962
Director
Appointed 06 Dec 2020

GAUDIN, Paul De Gruchy

Resigned
Market Place, WoodstockOX20 1SY
Born November 1960
Director
Appointed 06 Dec 2020
Resigned 21 Jun 2021

WYLIE, Oliver Robert Edwin

Resigned
Market Place, WoodstockOX20 1SY
Born July 1981
Director
Appointed 06 Dec 2020
Resigned 21 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Robert Edwin Wylie

Ceased
Market Place, WoodstockOX20 1SY
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 21 Jun 2021

Mr Paul De Gruchy Gaudin

Ceased
Market Place, WoodstockOX20 1SY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 21 Jun 2021

Mr John Zafar

Active
Market Place, WoodstockOX20 1SY
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Resolution
7 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2021
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Incorporation Company
6 December 2020
NEWINCIncorporation