CompanyTrack
P

PROJECT VENUS LIMITED

Active Brighton

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
P

PROJECT VENUS LIMITED

Activities of other holding companies n.e.c.

Founded 7 Feb 2024 Active Brighton, United Kingdom
Activities of other holding companies n.e.c.
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB United Kingdom

Credit Report

Discover PROJECT VENUS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 1,576,146 Shares £1.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Jun 20259,019£11k£1.2
23 Jun 202530,063£36k£1.2
21 Oct 202415,031£18k£1.2
28 Feb 202479,113£791.13£0.01
28 Feb 2024330,692£397k£1.2

Officers

Officers

5 active
Status
Aylesh Kumar PatelDirectorBritishUnited Kingdom3628 Feb 2024Active
Ian Charles WheelerDirectorBritishUnited Kingdom5928 Feb 2024Active
Joshua WachmanDirectorBritishUnited Kingdom3528 Feb 2024Active
Karen Mary Smith-watsonDirectorIrishEngland5428 Feb 2024Active
Nicholas Spencer KeyDirectorBritishUnited Kingdom517 Feb 2024Active

Shareholders

Shareholders (18)

Nicholas Spencer Key
10.9%
166,84926 Mar 2025
Nicholas Spencer Key
10.7%
164,72226 Mar 2025
Ruslan Anthony Holte Evans
9.3%
143,51626 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ldc Gp Llp

United Kingdom

Active
Notified 28 Feb 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nicholas Spencer Key

Ceased 28 Feb 2024

Ceased

Group Structure

Group Structure

LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PROJECT VENUS LIMITED Current Company
15BELOW HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(40 pages)
28 Aug 2025CapitalAllotment of shares (GBP 11,376.97) on 2025-06-23View(4 pages)
21 Aug 2025OfficersChange to director Mr Nicholas Spencer Key on 2025-08-04View(2 pages)
11 Aug 2025IncorporationMemorandum ArticlesView(85 pages)
11 Aug 2025CapitalCapital Variation Of Rights Attached To SharesView(2 pages)
2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

28 Aug 2025 Capital

Allotment of shares (GBP 11,376.97) on 2025-06-23

21 Aug 2025 Officers

Change to director Mr Nicholas Spencer Key on 2025-08-04

11 Aug 2025 Incorporation

Memorandum Articles

11 Aug 2025 Capital

Capital Variation Of Rights Attached To Shares

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 2 Oct 2025

Allotment of shares (GBP 11,376.97) on 2025-06-23

4 months ago on 28 Aug 2025

Change to director Mr Nicholas Spencer Key on 2025-08-04

4 months ago on 21 Aug 2025

Memorandum Articles

4 months ago on 11 Aug 2025

Capital Variation Of Rights Attached To Shares

4 months ago on 11 Aug 2025