ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H2o Venture Partners (Manager) LLP

H2o Venture Partners (Manager) LLP is an active company incorporated on 11 May 2010 with the registered office located in Witney, Oxfordshire. H2o Venture Partners (Manager) LLP was registered 15 years ago.
Status
Active
Active since incorporation
Company No
OC354840
Limited liability partnership
Age
15 years
Incorporated 11 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (4 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Sanders Gate
Churchfields
Stonesfield
OX29 8PP
United Kingdom
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was 264 Banbury Road Oxford OX2 7DY England
Telephone
01865 251000
Email
Available in Endole App
Website
People
Officers
2
Shareholders
-
Controllers (PSC)
2
PSC • British • Lives in UK • Born in Jul 1966
PSC • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H2o Venture Partners Limited
Dr Paul Gerard Coleman and Mr David William Kelly are mutual people.
Active
Social Enterprises Evergreen Limited
Dr Paul Gerard Coleman and Mr David William Kelly are mutual people.
Active
Social Enterprises Holdings Limited
Dr Paul Gerard Coleman and Mr David William Kelly are mutual people.
Active
Citizen Bird Limited
Dr Paul Gerard Coleman and Mr David William Kelly are mutual people.
Active
H2o Venture Partners (Chariot Manager) LLP
Dr Paul Gerard Coleman and Mr David William Kelly are mutual people.
Active
Regain - The Trust For Sports Tetraplegics
Dr Paul Gerard Coleman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2K
Decreased by £98.43K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£116.74K
Decreased by £89.22K (-43%)
Total Liabilities
-£59.49K
Decreased by £37.39K (-39%)
Net Assets
£57.25K
Decreased by £51.84K (-48%)
Debt Ratio (%)
51%
Increased by 3.92% (+8%)
Latest Activity
Confirmation Submitted
4 Months Ago on 12 May 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 May 2024
Mr David William Kelly (PSC) Details Changed
1 Year 6 Months Ago on 29 Feb 2024
Dr Paul Gerard Coleman (PSC) Details Changed
1 Year 6 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 12 May 2022
Get Credit Report
Discover H2o Venture Partners (Manager) LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 12 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Change of details for Dr Paul Gerard Coleman as a person with significant control on 29 February 2024
Submitted on 29 Feb 2024
Change of details for Mr David William Kelly as a person with significant control on 29 February 2024
Submitted on 29 Feb 2024
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Sanders Gate Churchfields Stonesfield OX29 8PP on 26 February 2024
Submitted on 26 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 16 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Notification of Paul Gerard Coleman as a person with significant control on 12 May 2021
Submitted on 12 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year