UKBizDB.co.uk

CONDUIT MEAD VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conduit Mead Ventures Limited. The company was founded 99 years ago and was given the registration number 00205094. The firm's registered office is in WIMBLEDON. You can find them at C/o Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:CONDUIT MEAD VENTURES LIMITED
Company Number:00205094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1925
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:C/o Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Director01 September 2018Active
C/O Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Director01 September 2018Active
C/O Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director13 December 1995Active
25 Chestnut Road, London, SE27 9EZ

Secretary-Active
Church Farm, Bale, Fakenham, NR21 0QS

Director-Active
Church Farm, Bale, Fakenham, NR21 0QS

Director-Active
84 Church Road, Richmond, TW10 6LW

Director-Active
25 Chestnut Road, London, SE27 9EZ

Director-Active
Crandon House, Angley Road, Cranbrook, TN17 2PL

Director-Active
Clarendon House, Cavendish Road, Sheffield, S11 9BH

Director16 January 1995Active
11g Christchurch Avenue, London, NW6 7QP

Director26 July 2000Active
12 Newton Road, Westbourne Grove, London, W2 5LS

Director-Active
Jamaica Buildings, St. Michael's Alley, London, England, EC3V 9DS

Director05 July 2012Active
The Dower House, Bulmer, Sudbury, CO10 7EN

Director04 September 2001Active

People with Significant Control

Conduit Mead Holdings Limited
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:Third Floor, One London Square, Guildford, England, GU1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Accounts

Change account reference date company previous shortened.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2018-03-15Accounts

Accounts with accounts type full.

Download
2018-01-11Capital

Capital alter shares subdivision.

Download
2018-01-10Resolution

Resolution.

Download
2017-11-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.