ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C4DI Ventures Limited

C4DI Ventures Limited is an active company incorporated on 2 September 2013 with the registered office located in York, North Yorkshire. C4DI Ventures Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08671473
Private limited company
Age
12 years
Incorporated 2 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (9 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
2 Forest Farm Business Park
Fulford
York
YO19 4RH
England
Address changed on 18 Nov 2025 (19 days ago)
Previous address was 47 Queen Street Hull HU1 1UU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Director • Managing Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Nov 1950
Mr John Ferdinand Connolly
PSC • British • Lives in England • Born in Oct 1977
Stargrange It Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hymers College Trustee Limited
John Ferdinand Connolly is a mutual person.
Active
Stargrange It Limited
John Ferdinand Connolly is a mutual person.
Active
Humber Business Resilience Forum Limited
John Ferdinand Connolly is a mutual person.
Active
Rubicon Bridge Ltd
John Ferdinand Connolly is a mutual person.
Active
Lost Souls Forever Ltd
John Ferdinand Connolly is a mutual person.
Active
C4DI Ventures International Limited
John Ferdinand Connolly is a mutual person.
Active
I'M In APP Limited
John Ferdinand Connolly is a mutual person.
Dissolved
Moodbeam Limited
John Ferdinand Connolly is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£137.85K
Decreased by £98.96K (-42%)
Total Liabilities
-£125.91K
Decreased by £85.56K (-40%)
Net Assets
£11.94K
Decreased by £13.4K (-53%)
Debt Ratio (%)
91%
Increased by 2.04% (+2%)
Latest Activity
Registered Address Changed
19 Days Ago on 18 Nov 2025
Mr David James Keel Details Changed
25 Days Ago on 12 Nov 2025
Mr John Ferdinand Connolly Details Changed
25 Days Ago on 12 Nov 2025
New Charge Registered
1 Month Ago on 10 Oct 2025
Micro Accounts Submitted
1 Month Ago on 9 Oct 2025
Gary Stuart Young Resigned
2 Months Ago on 6 Oct 2025
Ian Charles Franks Resigned
2 Months Ago on 6 Oct 2025
C4Di Limited (PSC) Resigned
2 Months Ago on 6 Oct 2025
Sean Michael Royce Resigned
2 Months Ago on 6 Oct 2025
Dominic Anthony Gibbons Resigned
2 Months Ago on 6 Oct 2025
Get Credit Report
Discover C4DI Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Ferdinand Connolly on 12 November 2025
Submitted on 18 Nov 2025
Registered office address changed from 47 Queen Street Hull HU1 1UU to 2 Forest Farm Business Park Fulford York YO19 4RH on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Mr David James Keel on 12 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Gary Stuart Young as a director on 6 October 2025
Submitted on 16 Oct 2025
Cessation of C4Di Limited as a person with significant control on 6 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Dominic Anthony Gibbons as a director on 6 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Sean Michael Royce as a director on 6 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Ian Charles Franks as a secretary on 6 October 2025
Submitted on 15 Oct 2025
Registration of charge 086714730001, created on 10 October 2025
Submitted on 10 Oct 2025
Micro company accounts made up to 30 June 2024
Submitted on 9 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year