Company NameConduit Ventures Limited
DirectorJohn Ndoke Butt
Company StatusActive
Company Number04293385
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Ndoke Butt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameLinda Zheng
NationalityBritish
StatusCurrent
Appointed26 November 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr John Nicolas Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold End
Hound House Road
Shere
Surrey
GU5 9JJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameSarah Elizabeth Scarlett
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address104 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameHarry Edward Fitzgibbons
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2002(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Phillimore Gardens
London
W8 7QG
Secretary NameMr Magnus James Goodlad
NationalityBritish
StatusResigned
Appointed02 October 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF

Contact

Websiteconduit-ventures.com

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1John Butt
100.00%
Ordinary

Financials

Year2014
Turnover£338,349
Net Worth£275,429
Cash£217,305
Current Liabilities£316,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

12 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 31 December 2019 (17 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (17 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 May 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
8 May 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
23 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
14 July 2016Registered office address changed from Unit B 2nd Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS to 3rd Floor 12 Gough Square London EC4A 3DW on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Unit B 2nd Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS to 3rd Floor 12 Gough Square London EC4A 3DW on 14 July 2016 (1 page)
10 May 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
8 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 January 2010Auditor's resignation (1 page)
3 January 2010Auditor's resignation (1 page)
5 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
17 September 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
17 September 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
11 March 2008Return made up to 20/02/08; no change of members (6 pages)
11 March 2008Return made up to 20/02/08; no change of members (6 pages)
21 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
11 October 2006Return made up to 25/09/06; full list of members (6 pages)
11 October 2006Return made up to 25/09/06; full list of members (6 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
22 September 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
19 August 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
10 December 2004Return made up to 25/09/04; full list of members (7 pages)
10 December 2004Return made up to 25/09/04; full list of members (7 pages)
3 December 2004Registered office changed on 03/12/04 from: 20-21 tooks court cursitor street london EC4A 1LB (1 page)
3 December 2004Registered office changed on 03/12/04 from: 20-21 tooks court cursitor street london EC4A 1LB (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
29 March 2004Group of companies' accounts made up to 30 September 2002 (19 pages)
29 March 2004Group of companies' accounts made up to 30 September 2002 (19 pages)
16 October 2003Ad 17/10/02--------- £ si 900@1=900 £ ic 902/1802 (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Ad 17/10/02--------- £ si 900@1=900 £ ic 902/1802 (2 pages)
16 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 December 2002Return made up to 25/09/02; full list of members (7 pages)
2 December 2002Return made up to 25/09/02; full list of members (7 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 October 2002Ad 17/10/02--------- £ si 900@1=900 £ ic 2/902 (2 pages)
22 October 2002Ad 17/10/02--------- £ si 900@1=900 £ ic 2/902 (2 pages)
15 October 2002Registered office changed on 15/10/02 from: hart brown 20 bedford road guildford surrey GU1 4TH (1 page)
15 October 2002Registered office changed on 15/10/02 from: hart brown 20 bedford road guildford surrey GU1 4TH (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
16 January 2002Nc inc already adjusted 23/11/01 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Nc inc already adjusted 23/11/01 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
3 October 2001Registered office changed on 03/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (15 pages)
25 September 2001Incorporation (15 pages)