Background WavePink WaveYellow Wave

REFRAME VENTURE LTD (13492915)

REFRAME VENTURE LTD (13492915) is an active UK company. incorporated on 5 July 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REFRAME VENTURE LTD has been registered for 4 years. Current directors include BRODERICK, Elizabeth, LEACH, Hannah Katherine, LENHARD, Johannes Felix and 2 others.

Company Number
13492915
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2021
Age
4 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRODERICK, Elizabeth, LEACH, Hannah Katherine, LENHARD, Johannes Felix, PHILIPSON, Henry Frederick John Alan, XIFARA, Dionysia-Kiara
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFRAME VENTURE LTD

REFRAME VENTURE LTD is an active company incorporated on 5 July 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REFRAME VENTURE LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13492915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

VENTUREESG LIMITED
From: 5 July 2021To: 4 June 2025
Contact
Address

Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

17 Kings Drive Edgware HA8 8ED England
From: 28 November 2022To: 22 June 2023
12 John Princes Street London W1G 0JR England
From: 29 March 2022To: 28 November 2022
5th Floor Lionel Robbins Building Houghton Street London WC2A 2AE United Kingdom
From: 5 July 2021To: 29 March 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Jan 26
New Owner
Jan 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRODERICK, Elizabeth

Active
137-139 Brent Street, LondonNW4 4DJ
Born July 1989
Director
Appointed 04 Nov 2024

LEACH, Hannah Katherine

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1986
Director
Appointed 05 Jul 2021

LENHARD, Johannes Felix

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1988
Director
Appointed 31 Mar 2022

PHILIPSON, Henry Frederick John Alan

Active
137-139 Brent Street, LondonNW4 4DJ
Born June 1992
Director
Appointed 04 Mar 2025

XIFARA, Dionysia-Kiara

Active
Kings Place, LondonN1P 2AP
Born September 1986
Director
Appointed 05 Jul 2021

GREEN, Hannah

Resigned
Lionel Robbins Building, LondonWC2A 2AE
Secretary
Appointed 05 Jul 2021
Resigned 24 Feb 2022

MANGAT, Jaskiran Kaur

Resigned
137-139 Brent Street, LondonNW4 4DJ
Secretary
Appointed 30 Mar 2022
Resigned 09 Dec 2024

FIXLER, Desiree

Resigned
John Princes Street, LondonW1G 0JR
Born November 1971
Director
Appointed 10 Jun 2022
Resigned 02 May 2023

KAPUSTINA, Veronika

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born June 1986
Director
Appointed 05 Jul 2021
Resigned 18 Jan 2025

WATSHAM, Virginia Rose

Resigned
Kings Place, LondonN1P 2AP
Born April 1994
Director
Appointed 05 Jul 2021
Resigned 06 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Dr Johannes Felix Lenhard

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1988

Nature of Control

Significant influence or control
Notified 23 Jan 2026

Ms Hannah Katherine Leach

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1986

Nature of Control

Significant influence or control
Notified 23 Jan 2026
John Prince’S Street, LondonW1G 0JR

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 12 Dec 2025
Kings Place, LondonN1P 2AP

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Incorporation Company
5 July 2021
NEWINCIncorporation