ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. Project Venus Midco 1 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13588321
Private limited company
Age
4 years
Incorporated 26 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 August 2025 (5 months ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
401 The Record Hall
16-16a Baldwin's Gardens
London
EC1N 7RJ
United Kingdom
Address changed on 13 Jan 2026 (1 month ago)
Previous address was First Floor Watchmaker Court St John's Lane London EC1M 4BJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in UK • Born in Apr 1975
Project Venus Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venatus Media Limited
Nicholas Daniel Hugh and Anthony David Johnson are mutual people.
Active
Provoke London Limited
Nicholas Daniel Hugh and Anthony David Johnson are mutual people.
Active
Project Venus Bidco Limited
Nicholas Daniel Hugh and Anthony David Johnson are mutual people.
Active
Project Venus Topco Limited
Nicholas Daniel Hugh and Anthony David Johnson are mutual people.
Active
Project Venus Midco 2 Limited
Nicholas Daniel Hugh and Anthony David Johnson are mutual people.
Active
Operae Consulting Limited
Anthony David Johnson is a mutual person.
Active
OLD World Limited
Anthony David Johnson is a mutual person.
Dissolved
Fisc Limited
Anthony David Johnson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.14M
Increased by £5.6M (+6%)
Total Liabilities
-£111.09M
Increased by £8.25M (+8%)
Net Assets
-£7.96M
Decreased by £2.65M (+50%)
Debt Ratio (%)
108%
Increased by 2.27% (+2%)
Latest Activity
Mr Anthony David Johnson Appointed
1 Month Ago on 13 Jan 2026
Registered Address Changed
1 Month Ago on 13 Jan 2026
Patrick Noel Foley Resigned
1 Month Ago on 17 Dec 2025
Full Accounts Submitted
2 Months Ago on 19 Nov 2025
Confirmation Submitted
5 Months Ago on 27 Aug 2025
Registers Moved To Inspection Address
1 Year 1 Month Ago on 2 Jan 2025
Inspection Address Changed
1 Year 1 Month Ago on 2 Jan 2025
Nicholas Daniel Hugh Appointed
1 Year 2 Months Ago on 4 Dec 2024
Matthew Cannon Resigned
1 Year 2 Months Ago on 4 Dec 2024
Robert Mackenzie Gay Resigned
1 Year 2 Months Ago on 4 Dec 2024
Get Credit Report
Discover Project Venus Midco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Anthony David Johnson as a director on 13 January 2026
Submitted on 13 Jan 2026
Registered office address changed from First Floor Watchmaker Court St John's Lane London EC1M 4BJ United Kingdom to 401 the Record Hall 16-16a Baldwin's Gardens London EC1N 7RJ on 13 January 2026
Submitted on 13 Jan 2026
Termination of appointment of Patrick Noel Foley as a director on 17 December 2025
Submitted on 13 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 19 Nov 2025
Confirmation statement made on 25 August 2025 with no updates
Submitted on 27 Aug 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 2 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 2 Jan 2025
Appointment of Nicholas Daniel Hugh as a director on 4 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Robert Mackenzie Gay as a director on 4 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Matthew Cannon as a director on 4 December 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year