Background WavePink WaveYellow Wave

PROJECT VENUS MIDCO 1 LIMITED (13588321)

PROJECT VENUS MIDCO 1 LIMITED (13588321) is an active UK company. incorporated on 26 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT VENUS MIDCO 1 LIMITED has been registered for 4 years. Current directors include HUGH, Nicholas Daniel, JOHNSON, Anthony David.

Company Number
13588321
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
401 The Record Hall, London, EC1N 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HUGH, Nicholas Daniel, JOHNSON, Anthony David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT VENUS MIDCO 1 LIMITED

PROJECT VENUS MIDCO 1 LIMITED is an active company incorporated on 26 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT VENUS MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13588321

LTD Company

Age

4 Years

Incorporated 26 August 2021

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 25 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

FOOTCO 24 LIMITED
From: 26 August 2021To: 13 September 2021
Contact
Address

401 The Record Hall 16-16a Baldwin's Gardens London, EC1N 7RJ,

Previous Addresses

First Floor Watchmaker Court St John's Lane London EC1M 4BJ United Kingdom
From: 17 February 2023To: 13 January 2026
5th Floor 20 Farringdon Street London EC4A 4AB England
From: 7 December 2021To: 17 February 2023
100 Wood Street London EC2V 7AN United Kingdom
From: 26 August 2021To: 7 December 2021
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUGH, Nicholas Daniel

Active
The Record Hall, LondonEC1N 7RJ
Born April 1975
Director
Appointed 04 Dec 2024

JOHNSON, Anthony David

Active
The Record Hall, LondonEC1N 7RJ
Born July 1967
Director
Appointed 13 Jan 2026

CANNON, Matthew

Resigned
Watchmaker Court, LondonEC1M 4BJ
Born April 1974
Director
Appointed 22 Sept 2021
Resigned 04 Dec 2024

FOLEY, Patrick Noel

Resigned
Watchmaker Court, LondonEC1M 4BJ
Born December 1967
Director
Appointed 31 Dec 2023
Resigned 17 Dec 2025

GAY, Robert Mackenzie

Resigned
Watchmaker Court, LondonEC1M 4BJ
Born April 1971
Director
Appointed 22 Sept 2021
Resigned 04 Dec 2024

KIRBY, David John

Resigned
Wood Street, LondonEC2V 7AN
Born September 1985
Director
Appointed 26 Aug 2021
Resigned 22 Sept 2021

NORTH, Alyn Rhys

Resigned
Watchmaker Court, LondonEC1M 4BJ
Born August 1979
Director
Appointed 06 Jul 2022
Resigned 31 Dec 2023

TURNER, Mark Robert James

Resigned
Wood Street, LondonEC2V 7AN
Born July 1970
Director
Appointed 13 Sept 2021
Resigned 22 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Watchmaker Court, LondonEC1M 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Memorandum Articles
13 October 2021
MAMA
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 September 2021
RESOLUTIONSResolutions
Incorporation Company
26 August 2021
NEWINCIncorporation