Background WavePink WaveYellow Wave

E-VENTURES ASSOCIATES LIMITED (SC472707)

E-VENTURES ASSOCIATES LIMITED (SC472707) is an active UK company. incorporated on 17 March 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. E-VENTURES ASSOCIATES LIMITED has been registered for 12 years. Current directors include HAYRIYAN, Souren, SAFARIAN, Bagrat.

Company Number
SC472707
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
4th Floor Gi, Glasgow, G2 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAYRIYAN, Souren, SAFARIAN, Bagrat
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-VENTURES ASSOCIATES LIMITED

E-VENTURES ASSOCIATES LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. E-VENTURES ASSOCIATES LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC472707

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4th Floor Gi 5 St Georges Square Glasgow, G2 1DY,

Previous Addresses

3rd Floor Centenary House 69 Wellington Street Blythswood New Town Glasgow G2 6HG Scotland
From: 20 December 2023To: 13 October 2025
272 Bath Street Glasgow G2 4JR
From: 9 March 2015To: 20 December 2023
69 Brunswick Street Edinburgh EH7 5HT
From: 17 March 2014To: 9 March 2015
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Jan 18
Director Left
Feb 19
Director Joined
Jul 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYRIYAN, Souren

Active
35 Avenue De Friedland, Paris75008
Born March 1975
Director
Appointed 30 Jun 2021

SAFARIAN, Bagrat

Active
35 Avenue De Friedland, Paris75008
Born March 1970
Director
Appointed 01 Mar 2015

BOYD, David Marc

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 12 Jun 2015
Resigned 28 Feb 2019

BOYD, David Marc

Resigned
Warren Street, LondonW1T 6AD
Born July 1976
Director
Appointed 01 Mar 2015
Resigned 12 Jun 2015

HADJIYIANGOU, Stavros

Resigned
Brunswick Street, EdinburghEH7 5HT
Born May 1964
Director
Appointed 13 Oct 2014
Resigned 02 Mar 2015

WIGHT, Joanne

Resigned
Bath Street, GlasgowG2 4JR
Born October 1970
Director
Appointed 17 Mar 2014
Resigned 01 May 2015

DMBOYD TAX SERVICES LIMITED

Resigned
Hale Drive, LondonNW7 3EL
Corporate director
Appointed 01 Jul 2015
Resigned 29 Jan 2019

Persons with significant control

2

Dr Souren Hayriyan

Active
35 Avenue De Friedland, Paris75008
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2018

Mr Bagrat Safarian

Active
35 Avenue De Friedland, Paris75008
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Appoint Corporate Director Company With Name Date
20 July 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Incorporation Company
17 March 2014
NEWINCIncorporation