Company NamePICT Ventures Limited
Company StatusActive
Company NumberSC716535
CategoryPrivate Limited Company
Incorporation Date1 December 2021(2 years, 3 months ago)
Previous NamePetrosphere Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Peter Menell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Robert Hamilton
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Simon Ian Hill
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 months after company formation)
Appointment Duration1 year, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Ian Edward Sansom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 months after company formation)
Appointment Duration1 year, 9 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Julian Alexander Edgar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2021(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
28 June 2023Appointment of Mr Julian Alexander Edgar as a secretary on 28 June 2023 (2 pages)
28 June 2023Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 28 June 2023 (1 page)
28 June 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 June 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (3 pages)
7 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 November 2022Appointment of Mr Julian Alexander Edgar as a director on 21 November 2022 (2 pages)
12 July 2022Appointment of Dr Ian Edward Sansom as a director on 1 July 2022 (2 pages)
12 July 2022Appointment of Mr Robert Hamilton as a director on 1 July 2022 (2 pages)
12 July 2022Appointment of Dr Simon Ian Hill as a director on 1 July 2022 (2 pages)
26 April 2022Company name changed petrosphere LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
(3 pages)
21 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 February 2022 (1 page)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 December 2021Appointment of Brodies Secretarial Services Limited as a secretary on 1 December 2021 (2 pages)
1 December 2021Incorporation
Statement of capital on 2021-12-01
  • GBP 1
(43 pages)