Background WavePink WaveYellow Wave

IMBIBA VENTURES LIMITED (12085354)

IMBIBA VENTURES LIMITED (12085354) is an active UK company. incorporated on 4 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. IMBIBA VENTURES LIMITED has been registered for 6 years. Current directors include CONNELL, Darrel John, PODBURY, Elizabeth Emma.

Company Number
12085354
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
The Loft The Loft, London, WC2E 9JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CONNELL, Darrel John, PODBURY, Elizabeth Emma
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMBIBA VENTURES LIMITED

IMBIBA VENTURES LIMITED is an active company incorporated on 4 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. IMBIBA VENTURES LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12085354

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Loft The Loft 1-3 Langley Court London, WC2E 9JY,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Mar 20
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONNELL, Darrel John

Active
The Loft, LondonWC2E 9JY
Born March 1981
Director
Appointed 04 Jul 2019

PODBURY, Elizabeth Emma

Active
1-3 Langley Court, LondonWC2E 9JY
Born October 1985
Director
Appointed 30 Jun 2025

CONNELL, John Charles

Resigned
The Loft, LondonWC2E 9JY
Born March 1950
Director
Appointed 04 Jul 2019
Resigned 09 Nov 2025

WHEELER, Simon Charles

Resigned
The Loft, LondonWC2E 9JY
Born April 1967
Director
Appointed 04 Jul 2019
Resigned 30 Jun 2025

Persons with significant control

4

3 Active
1 Ceased

Mrs Elizabeth Emma Podbury

Active
1-3 Langley Court, LondonWC2E 9JY
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2025

Mr Simon Charles Wheeler

Ceased
The Loft, LondonWC2E 9JY
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 30 Jun 2025

Mr Darrel John Connell

Active
The Loft, LondonWC2E 9JY
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2019

Mr John Charles Connell

Active
The Loft, LondonWC2E 9JY
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Incorporation Company
4 July 2019
NEWINCIncorporation