Background WavePink WaveYellow Wave

VENTURE ONE (IP) LIMITED (SC180546)

VENTURE ONE (IP) LIMITED (SC180546) is an active UK company. incorporated on 12 November 1997. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENTURE ONE (IP) LIMITED has been registered for 28 years. Current directors include LANGLEY, John Charles Mark.

Company Number
SC180546
Status
active
Type
ltd
Incorporated
12 November 1997
Age
28 years
Address
28 Rutland Square, Edinburgh, EH1 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANGLEY, John Charles Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE ONE (IP) LIMITED

VENTURE ONE (IP) LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENTURE ONE (IP) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

SC180546

LTD Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MM&S (2412) LIMITED
From: 12 November 1997To: 22 December 1998
Contact
Address

28 Rutland Square Edinburgh, EH1 2BW,

Previous Addresses

1 George Square Glasgow G2 1AL
From: 18 July 2011To: 5 February 2026
151 St Vincent Street Glasgow G2 5NJ
From: 12 November 1997To: 18 July 2011
Timeline

5 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 10
Funding Round
Jun 11
Director Left
Mar 12
Director Left
Mar 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LANGLEY, John Charles Mark

Active
Barnton Park Avenue, EdinburghEH4 6HD
Born March 1950
Director
Appointed 16 Jan 1998

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 10 Aug 2006
Resigned 05 Feb 2026

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 12 Nov 1997
Resigned 10 Aug 2006

DENT, John Vernon

Resigned
93 Woodhall Road, EdinburghEH13 0HH
Born October 1936
Director
Appointed 23 Oct 2002
Resigned 14 Feb 2012

GORE, William Hornby

Resigned
Pointwell Mill Pointwell Lane, ColchesterCO6 1RH
Born March 1944
Director
Appointed 19 Sept 2002
Resigned 22 Mar 2005

LANGLEY, George Arthur Stirling

Resigned
Fingask, Coupar AngusPH13 9HS
Born May 1948
Director
Appointed 23 Oct 2002
Resigned 12 Apr 2006

MACKAY, Malcolm Ross

Resigned
Succoth Avenue, EdinburghEH12 6BE
Born January 1953
Director
Appointed 14 Jan 2005
Resigned 14 Feb 2012

MCATEER, Ian Henderson

Resigned
78 East Craigs Rigg, EdinburghEH12 8JA
Born November 1958
Director
Appointed 12 Apr 2006
Resigned 26 Jul 2009

O'BRIEN, Leslie Ronald

Resigned
Kilmore,19 Heriot Road, GlasgowG66 5AX
Born April 1945
Director
Appointed 30 Mar 2005
Resigned 12 Dec 2005

STIRLING, David

Resigned
Glorat House, GlasgowG66 8EL
Born October 1945
Director
Appointed 12 Apr 2006
Resigned 20 Oct 2010

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 12 Nov 1997
Resigned 16 Jan 1998

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 12 Nov 1997
Resigned 16 Jan 1998

Persons with significant control

1

Mr John Charles Mark Langley

Active
EdinburghEH1 2BW
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Resolution
16 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
9 October 2006
288cChange of Particulars
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
123Notice of Increase in Nominal Capital
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
15 August 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 April 2005
123Notice of Increase in Nominal Capital
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
12 June 2004
88(2)R88(2)R
Legacy
12 June 2004
123Notice of Increase in Nominal Capital
Resolution
12 June 2004
RESOLUTIONSResolutions
Resolution
12 June 2004
RESOLUTIONSResolutions
Resolution
12 June 2004
RESOLUTIONSResolutions
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
5 March 2003
88(3)88(3)
Legacy
5 March 2003
88(2)R88(2)R
Statement Of Affairs
4 March 2003
SASA
Legacy
4 March 2003
88(2)R88(2)R
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
88(2)R88(2)R
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
123Notice of Increase in Nominal Capital
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
14 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
29 January 1998
MEM/ARTSMEM/ARTS
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
88(2)R88(2)R
Incorporation Company
12 November 1997
NEWINCIncorporation