KIRTON VENTURES LIMITED

Active Bideford

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
K

KIRTON VENTURES LIMITED

Other letting and operating of own or leased real estate

Founded 24 Jan 1995 Active Bideford, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

BONDCO 567 LIMITED 24 Jan 1995 — 3 Feb 1995
Accounts Submitted 28 Nov 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 5 Mar 2026 Next due 7 Feb 2027 9 months remaining
Net assets £5M £54K 2024 year on year
Total assets £5M £75K 2024 year on year
Total Liabilities £440K £21K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Mount Cottage, Mount Pleasant Westleigh Bideford Devon EX39 4LJ

Full company profile for KIRTON VENTURES LIMITED (03013312), an active company based in Bideford, United Kingdom. Incorporated 24 Jan 1995. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£150.87k

Increased by £93.10k (+161%)

Net Assets

£4.64M

Increased by £54.13k (+1%)

Total Liabilities

£440.19k

Increased by £20.61k (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

9%

Increased by 1 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Fishleigh, Martin JohnDirectorBritishUnited Kingdom8110 Feb 1995Active
Rozario, RexDirectorBritishEngland9128 Feb 2002Active

Shareholders

Shareholders (1)

Rex Rozario
100.0%
1

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Rex Rozario

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1935
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mr Martin John Fishleigh

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1944
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
Crown & Sceptre, Newton St Cyres, Exeter (EX5 5DA) MID DEVON
Freehold£280,0002 May 2018
land on the West side of Down End, Lords Meadow Industrial Estate, Crediton MID DEVON
Freehold-13 Aug 1999
land on the west side of Down End, Crediton MID DEVON
Freehold-19 Jun 1995
Crown & Sceptre, Newton St Cyres, Exeter (EX5 5DA)
Freehold £280,000
Added 2 May 2018
District MID DEVON
land on the West side of Down End, Lords Meadow Industrial Estate, Crediton
Freehold
Added 13 Aug 1999
District MID DEVON
land on the west side of Down End, Crediton
Freehold
Added 19 Jun 1995
District MID DEVON

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2026Persons With Significant ControlChange to Mr Rex Rozario Obe as a person with significant control on 5 Mar 2026
5 Mar 2026Confirmation StatementConfirmation statement made on 24 Jan 2026 with updates
28 Nov 2025AccountsAnnual accounts made up to 28 Feb 2025
4 Aug 2025OfficersAppointment of Mr Andrew David Wyatt as director on 7 Jul 2025
9 Jul 2025OfficersChange Person Secretary Company With Change Date
5 Mar 2026 Persons With Significant Control

Change to Mr Rex Rozario Obe as a person with significant control on 5 Mar 2026

5 Mar 2026 Confirmation Statement

Confirmation statement made on 24 Jan 2026 with updates

28 Nov 2025 Accounts

Annual accounts made up to 28 Feb 2025

4 Aug 2025 Officers

Appointment of Mr Andrew David Wyatt as director on 7 Jul 2025

9 Jul 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Change to Mr Rex Rozario Obe as a person with significant control on 5 Mar 2026

2 months ago on 5 Mar 2026

Confirmation statement made on 24 Jan 2026 with updates

2 months ago on 5 Mar 2026

Annual accounts made up to 28 Feb 2025

5 months ago on 28 Nov 2025

Appointment of Mr Andrew David Wyatt as director on 7 Jul 2025

9 months ago on 4 Aug 2025

Change Person Secretary Company With Change Date

10 months ago on 9 Jul 2025