Background WavePink WaveYellow Wave

C4DI VENTURES LIMITED (08671473)

C4DI VENTURES LIMITED (08671473) is an active UK company. incorporated on 2 September 2013. with registered office in York. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. C4DI VENTURES LIMITED has been registered for 12 years. Current directors include CONNOLLY, John Ferdinand, KEEL, David James.

Company Number
08671473
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
2 Forest Farm Business Park, York, YO19 4RH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CONNOLLY, John Ferdinand, KEEL, David James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4DI VENTURES LIMITED

C4DI VENTURES LIMITED is an active company incorporated on 2 September 2013 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. C4DI VENTURES LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08671473

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

2 Forest Farm Business Park Fulford York, YO19 4RH,

Previous Addresses

47 Queen Street Hull HU1 1UU
From: 2 September 2013To: 18 November 2025
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Mar 14
Funding Round
May 15
Share Issue
Jun 15
Director Left
Jul 16
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Mar 22
Loan Secured
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONNOLLY, John Ferdinand

Active
Forest Farm Business Park, YorkYO19 4RH
Born October 1977
Director
Appointed 02 Sept 2013

KEEL, David James

Active
Forest Farm Business Park, YorkYO19 4RH
Born November 1950
Director
Appointed 02 Sept 2013

FRANKS, Ian Charles

Resigned
Swanland Road, HessleHU13 0NS
Secretary
Appointed 02 Sept 2013
Resigned 06 Oct 2025

GIBBONS, Dominic Anthony

Resigned
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 02 Sept 2013
Resigned 06 Oct 2025

HUDSON, Stephen Peter

Resigned
Farm, MelbourneYO42 4RZ
Born July 1948
Director
Appointed 02 Sept 2013
Resigned 19 Feb 2014

MOSS, Jon Richard

Resigned
West End, SwanlandHU14 3PE
Born December 1971
Director
Appointed 02 Sept 2013
Resigned 30 Jun 2016

ROYCE, Sean Michael

Resigned
Queen Street, HullHU1 1UU
Born January 1967
Director
Appointed 01 Dec 2021
Resigned 06 Oct 2025

YOUNG, Gary Stuart

Resigned
Queen Street, HullHU1 1UU
Born June 1965
Director
Appointed 01 Dec 2021
Resigned 06 Oct 2025

Persons with significant control

3

2 Active
1 Ceased
Forest Farm Business Park, FulfordYO19 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2021

Mr John Ferdinand Connolly

Active
Forest Farm Business Park, YorkYO19 4RH
Born October 1977

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Queen Street, HullHU1 1UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Alter Shares Subdivision
10 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Incorporation Company
2 September 2013
NEWINCIncorporation