VENN BRIDGE LLP

Active Exeter
0 employees website.com
V

VENN BRIDGE LLP

Founded 15 Mar 2024 Active Exeter, United Kingdom 0 employees website.com
Accounts Submitted 24 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 10 Apr 2026 Next due 28 Mar 2027 11 months remaining
Net assets £54M
Total assets £54M
Total Liabilities £294K
Charges None No charges registered

Contact & Details

Contact

Registered Address

Centenary House Peninsula Park Exeter Devon EX2 7XE United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VENN BRIDGE LLP (OC451408), an active company based in Exeter, United Kingdom. Incorporated 15 Mar 2024. 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 (2024–2024)

Cash in Bank

£590.93k

Net Assets

£53.65M

Total Liabilities

£294.47k

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

1 active 2 resigned
Status
Monks, Ian MighellLlp-designated-memberUnknownUnited Kingdom6515 Mar 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (4)

4 Active

David James Roper Robinson

British

Active
Notified 15 Mar 2024
Residence United Kingdom
DOB July 1955
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Noel George Herbert Manns

British

Active
Notified 15 Mar 2024
Residence United Kingdom
DOB July 1959
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Mr Noel George Herbert Manns

British

Active
Notified 15 Mar 2024
Residence United Kingdom
DOB July 1959
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Mr David James Roper Robinson

British

Active
Notified 15 Mar 2024
Residence United Kingdom
DOB July 1955
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

124 freehold 124 total
AddressTenurePrice PaidDate Added
Aylesbeare And Harpford Common, Newton Poppleford, Sidmouth EAST DEVON
Freehold-14 Jan 2025
Land on the East Side of Exmouth Road, Colaton Raleigh, Sidmouth EAST DEVON
Freehold-14 Jan 2025
Land on the South side of Granary House, Granary Lane, Budleigh Salterton (EX9 6JD) EAST DEVON
Freehold-14 Jan 2025
land on the North-west side of Ottery Street, Otterton, Budleigh Salterton EAST DEVON
Freehold-5 Dec 2024
land on the South side of Clarkes Lane, Merton, Okehampton TORRIDGE
Freehold-5 Dec 2024
Aylesbeare And Harpford Common, Newton Poppleford, Sidmouth
Freehold
Added 14 Jan 2025
District EAST DEVON
Land on the East Side of Exmouth Road, Colaton Raleigh, Sidmouth
Freehold
Added 14 Jan 2025
District EAST DEVON
Land on the South side of Granary House, Granary Lane, Budleigh Salterton (EX9 6JD)
Freehold
Added 14 Jan 2025
District EAST DEVON
land on the North-west side of Ottery Street, Otterton, Budleigh Salterton
Freehold
Added 5 Dec 2024
District EAST DEVON
land on the South side of Clarkes Lane, Merton, Okehampton
Freehold
Added 5 Dec 2024
District TORRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-14 with no updates
10 Apr 2026OfficersAppointment of The Honourable Lord Clinton Dl as director on 2024-03-15
9 Apr 2026OfficersTermination of Charles Patrick Rolle Fane Trefusis as director on 2026-04-09
27 Mar 2026OfficersTermination of Andrew William Michael Christie-Miller as director on 2025-12-31
24 Nov 2025AccountsAnnual accounts made up to 2025-03-31
10 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-14 with no updates

10 Apr 2026 Officers

Appointment of The Honourable Lord Clinton Dl as director on 2024-03-15

9 Apr 2026 Officers

Termination of Charles Patrick Rolle Fane Trefusis as director on 2026-04-09

27 Mar 2026 Officers

Termination of Andrew William Michael Christie-Miller as director on 2025-12-31

24 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-14 with no updates

1 weeks ago on 10 Apr 2026

Appointment of The Honourable Lord Clinton Dl as director on 2024-03-15

1 weeks ago on 10 Apr 2026

Termination of Charles Patrick Rolle Fane Trefusis as director on 2026-04-09

1 weeks ago on 9 Apr 2026

Termination of Andrew William Michael Christie-Miller as director on 2025-12-31

3 weeks ago on 27 Mar 2026

Annual accounts made up to 2025-03-31

4 months ago on 24 Nov 2025