Conduit Mead Ventures Limited WIMBLEDON


Conduit Mead Ventures started in year 1925 as Private Limited Company with registration number 00205094. The Conduit Mead Ventures company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Wimbledon at C/o Wsm Connect House. Postal code: SW19 7JY. Since Wednesday 20th September 2017 Conduit Mead Ventures Limited is no longer carrying the name Conduit Mead Company (the).

The company has 3 directors, namely Colin B., Archie D. and Julian F.. Of them, Julian F. has been with the company the longest, being appointed on 13 December 1995 and Colin B. and Archie D. have been with the company for the least time - from 1 September 2018. As of 25 April 2024, there were 9 ex directors - Nicholas F., Peter R. and others listed below. There were no ex secretaries.

Conduit Mead Ventures Limited Address / Contact

Office Address C/o Wsm Connect House
Office Address2 133-137 Alexandra Road
Town Wimbledon
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00205094
Date of Incorporation Mon, 6th Apr 1925
Industry Security dealing on own account
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Colin B.

Position: Director

Appointed: 01 September 2018

Archie D.

Position: Director

Appointed: 01 September 2018

Julian F.

Position: Director

Appointed: 13 December 1995

Nicholas F.

Position: Director

Resigned: 30 August 2017

Peter R.

Position: Director

Appointed: 05 July 2012

Resigned: 30 August 2017

Simon W.

Position: Director

Appointed: 04 September 2001

Resigned: 31 December 2018

Louise R.

Position: Director

Appointed: 26 July 2000

Resigned: 16 July 2003

Andrew M.

Position: Director

Appointed: 16 January 1995

Resigned: 07 July 2005

John D.

Position: Director

Appointed: 25 October 1992

Resigned: 31 October 1994

William D.

Position: Director

Appointed: 25 October 1992

Resigned: 26 January 1995

Ruth R.

Position: Director

Appointed: 25 October 1992

Resigned: 29 November 1994

Anne M.

Position: Director

Appointed: 05 October 1989

Resigned: 05 July 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Conduit Mead Holdings Limited from Guildford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Conduit Mead Holdings Limited

Third Floor One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10591958
Notified on 11 August 2017
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Conduit Mead Company (the) September 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 018 187650 201482 122288 522196 349268 222270 242
Current Assets1 079 421684 412546 649318 522216 349270 134285 566
Debtors61 23429 21114 527  1 91215 324
Net Assets Liabilities1 752 4201 600 2611 596 8101 550 1541 389 7121 252 946 
Other Debtors32 663 14 527   14 910
Other
Average Number Employees During Period2233333
Corporation Tax Payable118 870 37    
Corporation Tax Recoverable28 57129 211     
Creditors205 23413 34212 52712 26411 55612 2206 181
Current Asset Investments 5 00050 00030 00020 000  
Deferred Tax Asset Debtors     1 912414
Dividends Paid16 766 143125 000     
Investments904 273957 3151 090 562 1 193 806995 032 
Investments Fixed Assets904 273957 3151 090 5621 276 4801 193 806995 032992 050
Investments In Group Undertakings Participating Interests    1 193 806995 032992 050
Investments In Other Entities Measured Fair Value 957 3151 090 562    
Issue Equity Instruments94 200      
Net Current Assets Liabilities874 187671 070534 122306 258204 793257 914279 385
Nominal Value Allotted Share Capital179 776179 776179 776179 776179 776179 776 
Number Shares Issued Fully Paid 1 797 760 0001 797 760 0001 797 760 000   
Other Creditors81 0034 0394 5784 4153 9255 2475 497
Other Investments Other Than Loans904 273957 3151 090 5621 276 4801 193 806995 032992 050
Other Taxation Social Security Payable 7 4917 7327 6697 4516 973516
Par Value Share 0000  
Profit Loss-488 034-27 159-3 451-46 656-160 442-136 76618 489
Provisions 28 12427 87432 5848 887  
Provisions For Liabilities Balance Sheet Subtotal26 04028 12427 87432 5848 887  
Taxation Including Deferred Taxation Balance Sheet Subtotal26 04028 124  8 887  
Total Assets Less Current Liabilities1 778 4601 628 3851 624 6841 582 7381 398 5991 252 9461 271 435
Trade Creditors Trade Payables5 3611 812180180180 168
Director Remuneration341 35618 97439 83340 000   
Director Remuneration Benefits Including Payments To Third Parties   40 00040 00027 00026 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements