BERGAMOT VENTURES LIMITED

Register to unlock more data on OkredoRegister

BERGAMOT VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585071

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/11/2024
Director's details changed for Mr Mark St John Daly on 2024-11-15
dot icon15/11/2024
Change of details for Lochindaal Ventures Limited as a person with significant control on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Mark Stupples on 2024-11-15
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon14/11/2024
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH on 2024-11-14
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Change of details for Lochindaal Ventures Limited as a person with significant control on 2023-10-30
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/09/2022
Director's details changed for Mr Mark Stupples on 2022-05-26
dot icon26/05/2022
Appointment of Mr Mark St John Daly as a director on 2022-05-11
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/01/2022
Termination of appointment of Andrew Hulme as a director on 2021-12-18
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/05/2018
Appointment of Andrew Hulme as a director on 2018-03-13
dot icon08/05/2018
Termination of appointment of Amy Charlotte Bone as a director on 2018-03-13
dot icon22/12/2017
Accounts for a small company made up to 2017-04-30
dot icon29/11/2017
Notification of Uberior Europe Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon13/11/2017
Notification of Lochindaal Ventures Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon04/01/2017
Full accounts made up to 2016-04-30
dot icon13/12/2016
Termination of appointment of Fiona Jane Gibson as a director on 2016-11-25
dot icon13/12/2016
Appointment of Miss Amy Charlotte Bone as a director on 2016-11-28
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon03/03/2016
Termination of appointment of Philip Brailsford Marsden as a director on 2016-03-01
dot icon22/02/2016
Termination of appointment of Robert Ian Freer as a director on 2016-01-08
dot icon22/02/2016
Termination of appointment of Jonathan Charles Nigel Digges as a director on 2015-12-23
dot icon18/02/2016
Appointment of Ms Fiona Jane Gibson as a director on 2016-01-08
dot icon08/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-04-30
dot icon08/01/2016
Director's details changed for Mr Jonathan Charles Nigel Digges on 2015-02-06
dot icon08/01/2016
Director's details changed for Mr Robert Ian Freer on 2015-02-06
dot icon27/08/2015
Auditor's resignation
dot icon06/02/2015
Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2015-02-06
dot icon06/02/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Mark Stupples on 2014-09-01
dot icon16/12/2014
Full accounts made up to 2014-04-30
dot icon17/12/2013
Full accounts made up to 2013-04-30
dot icon20/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Mark Stupples on 2013-09-06
dot icon05/06/2013
Appointment of Mr Robert Ian Freer as a director
dot icon05/06/2013
Appointment of Mr Jonathan Charles Nigel Digges as a director
dot icon05/06/2013
Termination of appointment of Stuart Ferguson as a director
dot icon05/06/2013
Termination of appointment of David Gow as a director
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon29/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Simon Bailey as a secretary
dot icon07/02/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-04-30
dot icon06/07/2011
Appointment of Stuart Iain Ferguson as a director
dot icon28/06/2011
Termination of appointment of Karen Bothwell as a director
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon22/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon26/10/2009
Appointment of David Christopher Gow as a director
dot icon27/02/2009
Full accounts made up to 2008-04-30
dot icon09/01/2009
Appointment terminated director stephen campbell
dot icon12/12/2008
Return made up to 08/11/08; full list of members
dot icon19/11/2008
Appointment terminated director arthur leaker
dot icon16/09/2008
Director appointed mark stupples
dot icon16/09/2008
Appointment terminated director christopher ireland
dot icon08/05/2008
Appointment terminated director fergal o'reilly
dot icon24/01/2008
Auditor's resignation
dot icon28/11/2007
Return made up to 08/11/07; full list of members
dot icon21/10/2007
Full accounts made up to 2007-04-30
dot icon26/07/2007
Director's particulars changed
dot icon22/05/2007
Resolutions
dot icon16/05/2007
Director resigned
dot icon09/03/2007
Full accounts made up to 2006-04-30
dot icon20/12/2006
Return made up to 08/11/06; full list of members
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon03/07/2006
Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon06/12/2005
Return made up to 08/11/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon21/07/2005
Return made up to 08/11/04; full list of members; amend
dot icon13/12/2004
Full accounts made up to 2004-04-30
dot icon30/11/2004
Return made up to 08/11/04; full list of members
dot icon23/08/2004
Delivery ext'd 3 mth 30/04/04
dot icon11/06/2004
Return made up to 08/11/03; full list of members; amend
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon24/03/2004
New director appointed
dot icon18/03/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon17/03/2004
Ad 22/01/03--------- £ si 98@1
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon17/12/2003
Return made up to 08/11/03; full list of members
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon21/01/2003
Ad 08/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon21/11/2002
Registered office changed on 21/11/02 from: temple house 20 holywell row london EC2A 4XH
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned
dot icon14/11/2002
Certificate of change of name
dot icon08/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Fiona Jane
Director
08/01/2016 - 25/11/2016
33
Stupples, Mark
Director
09/05/2008 - Present
32
Marsden, Philip Brailsford
Director
14/11/2002 - 01/03/2016
13
Hulme, Andrew
Director
13/03/2018 - 18/12/2021
45
Ireland, Christopher Mackintosh
Director
14/11/2002 - 09/05/2008
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERGAMOT VENTURES LIMITED

BERGAMOT VENTURES LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at C/O Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton TA1 2UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERGAMOT VENTURES LIMITED?

toggle

BERGAMOT VENTURES LIMITED is currently Active. It was registered on 08/11/2002 .

Where is BERGAMOT VENTURES LIMITED located?

toggle

BERGAMOT VENTURES LIMITED is registered at C/O Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton TA1 2UH.

What does BERGAMOT VENTURES LIMITED do?

toggle

BERGAMOT VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERGAMOT VENTURES LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.