Background WavePink WaveYellow Wave

PROJECT VENUS LIMITED (15471017)

PROJECT VENUS LIMITED (15471017) is an active UK company. incorporated on 7 February 2024. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT VENUS LIMITED has been registered for 2 years. Current directors include KEY, Nicholas Spencer, PATEL, Aylesh Kumar, SMITH-WATSON, Karen Mary and 2 others.

Company Number
15471017
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
Lyndean House, Brighton, BN1 3XB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEY, Nicholas Spencer, PATEL, Aylesh Kumar, SMITH-WATSON, Karen Mary, WACHMAN, Joshua, WHEELER, Ian Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT VENUS LIMITED

PROJECT VENUS LIMITED is an active company incorporated on 7 February 2024 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT VENUS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15471017

LTD Company

Age

2 Years

Incorporated 7 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 7 February 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Lyndean House 43-46 Queens Road Brighton, BN1 3XB,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Share Issue
Mar 24
Funding Round
Oct 24
Director Joined
Mar 25
Funding Round
Aug 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

KEY, Nicholas Spencer

Active
43-46 Queens Road, BrightonBN1 3XB
Born June 1974
Director
Appointed 07 Feb 2024

PATEL, Aylesh Kumar

Active
43-46 Queens Road, BrightonBN1 3XB
Born August 1989
Director
Appointed 28 Feb 2024

SMITH-WATSON, Karen Mary

Active
43-46 Queens Road, BrightonBN1 3XB
Born August 1971
Director
Appointed 28 Feb 2024

WACHMAN, Joshua

Active
43-46 Queens Road, BrightonBN1 3XB
Born January 1990
Director
Appointed 28 Feb 2024

WHEELER, Ian Charles

Active
43-46 Queens Road, BrightonBN1 3XB
Born October 1966
Director
Appointed 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024

Mr Nicholas Spencer Key

Ceased
43-46 Queens Road, BrightonBN1 3XB
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Move Registers To Sail Company With New Address
14 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Memorandum Articles
11 August 2025
MAMA
Capital Variation Of Rights Attached To Shares
11 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Incorporation Company
7 February 2024
NEWINCIncorporation