CONNECT VENTURES LLP

Register to unlock more data on OkredoRegister

CONNECT VENTURES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC367566

Incorporation date

24/08/2011

Size

Small

Classification

-

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/09/2025
Member's details changed for Rory John Stirling on 2025-09-05
dot icon05/09/2025
Change of details for Mrs Sitar Hemendra Teli as a person with significant control on 2017-12-01
dot icon05/09/2025
Change of details for Mr Rory John Stirling as a person with significant control on 2021-08-20
dot icon05/09/2025
Change of details for Mr Pietro Bezza as a person with significant control on 2021-06-01
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/09/2025
Member's details changed for Rory John Stirling on 2024-11-25
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon25/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 140 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25
dot icon25/11/2024
Registered office address changed from 140 4th Floor 140 Aldersgate Street London EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-09-18
dot icon05/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon02/08/2022
Full accounts made up to 2022-03-31
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 2021-09-22
dot icon17/09/2021
Member's details changed for Mr Rory John Stirling on 2021-09-01
dot icon17/09/2021
Member's details changed for Mr Pietro Bezza on 2021-06-15
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/07/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/09/2020
Termination of appointment of Nicola Drago as a member on 2020-01-13
dot icon28/09/2020
Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 2020-09-28
dot icon21/08/2020
Cessation of William Andrew Earner as a person with significant control on 2020-08-06
dot icon21/08/2020
Termination of appointment of William Andrew Earner as a member on 2020-08-06
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/09/2019
Notification of Rory John Stirling as a person with significant control on 2019-03-05
dot icon20/05/2019
Member's details changed for Sitar Hemendra Teli on 2019-01-01
dot icon20/05/2019
Member's details changed for Mr Pietro Bezza on 2019-01-01
dot icon20/05/2019
Appointment of Mr Rory John Stirling as a member on 2019-03-05
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon15/03/2017
Registered office address changed from C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 2017-03-15
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-24
dot icon19/06/2015
Registered office address changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN on 2015-06-19
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-24
dot icon20/09/2013
Annual return made up to 2013-08-24
dot icon20/09/2013
Member's details changed for Sitar Hemendra Teli on 2013-06-28
dot icon20/09/2013
Member's details changed for William Andrew Earner on 2013-06-28
dot icon20/09/2013
Member's details changed for Mr Pietro Bezza on 2013-05-20
dot icon20/09/2013
Member's details changed for Nicola Drago on 2013-06-28
dot icon28/06/2013
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2013-06-28
dot icon28/06/2013
Registered office address changed from Berger House 38 Berkeley Square London W1J 5AE United Kingdom on 2013-06-28
dot icon31/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Appointment of Sitar Hemendra Teli as a member
dot icon07/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon21/09/2012
Annual return made up to 2012-08-24
dot icon09/02/2012
Appointment of Nicola Drago as a member
dot icon26/01/2012
Appointment of William Andrew Earner as a member
dot icon26/01/2012
Termination of appointment of Mbm Nominees Limited as a member
dot icon07/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon25/10/2011
Member's details changed for Mbm Nominees Limited on 2011-10-24
dot icon24/08/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bezza, Pietro
LLP Designated Member
24/08/2011 - Present
2
Teli, Sitar Hemendra
LLP Designated Member
01/04/2013 - Present
2
Stirling, Rory John
LLP Designated Member
05/03/2019 - Present
-

Persons with Significant Control

4
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 CONNECT VENTURES LLP

CONNECT VENTURES LLP is an(a) Active company incorporated on 24/08/2011 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 3 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 CONNECT VENTURES LLP?

toggle

CONNECT VENTURES LLP is currently Active. It was registered on 24/08/2011 .

Where is CONNECT VENTURES LLP located?

toggle

CONNECT VENTURES LLP is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What is the latest filing for CONNECT VENTURES LLP?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.