Background WavePink WaveYellow Wave

MINSTER (WEST MIDLANDS) LIMITED (04006538)

MINSTER (WEST MIDLANDS) LIMITED (04006538) is an active UK company. incorporated on 2 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MINSTER (WEST MIDLANDS) LIMITED has been registered for 25 years. Current directors include MARSDEN, John Robert.

Company Number
04006538
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MARSDEN, John Robert
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER (WEST MIDLANDS) LIMITED

MINSTER (WEST MIDLANDS) LIMITED is an active company incorporated on 2 June 2000 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. MINSTER (WEST MIDLANDS) LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

04006538

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SIDEMEDIA LIMITED
From: 2 June 2000To: 18 August 2000
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom
From: 23 November 2022To: 3 April 2023
6-9 Snow Hill London EC1A 2AY England
From: 7 April 2020To: 23 November 2022
Painters Hall 9 Little Trinity Lane London London EC4V 2AD England
From: 15 June 2018To: 7 April 2020
Amelia House Crescent Road Worthing BN11 1QR England
From: 29 January 2018To: 15 June 2018
Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR
From: 28 June 2010To: 29 January 2018
8 Little Trinity Lane London EC4V 2AN
From: 2 June 2000To: 28 June 2010
Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 12
Loan Cleared
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARSDEN, John Robert

Active
New Cavendish Street, LondonW1W 6XH
Born April 1951
Director
Appointed 14 Jul 2000

MARSDEN, John Robert

Resigned
15 Chelwood Close, NorthwoodHA6 2RR
Secretary
Appointed 14 Jul 2000
Resigned 01 Feb 2002

VAN KEMPEN, Carol Anita

Resigned
Brownlow Road, LondonN11 2BS
Secretary
Appointed 01 May 2002
Resigned 03 Jan 2017

WHELAN, John

Resigned
Castle Hill, CrowboroughTN6 3RR
Secretary
Appointed 03 Jan 2017
Resigned 29 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 14 Jul 2000

DOHRN, Peter John

Resigned
64 Winchendon Road, LondonSW6 5DR
Born April 1932
Director
Appointed 14 Jul 2000
Resigned 31 Dec 2001

MAWSON, Alan, Dr

Resigned
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 14 Jul 2000
Resigned 28 Sept 2012

MOBBS, Jeremy Bostock

Resigned
Meadow View Farm Crewe Lane South, ChesterCH3 6PH
Born April 1958
Director
Appointed 14 Jul 2000
Resigned 01 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 2000
Resigned 14 Jul 2000

Persons with significant control

1

Castle Hill, CrowboroughTN6 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Legacy
3 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
2 October 2000
88(2)R88(2)R
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation