Background WavePink WaveYellow Wave

VENTURE INVESTMENT PARTNERS LIMITED (04848677)

VENTURE INVESTMENT PARTNERS LIMITED (04848677) is an active UK company. incorporated on 29 July 2003. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VENTURE INVESTMENT PARTNERS LIMITED has been registered for 22 years. Current directors include PIPER, Michael Geoffrey.

Company Number
04848677
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
The Byre Main Street, Leicester, LE2 2FS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PIPER, Michael Geoffrey
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE INVESTMENT PARTNERS LIMITED

VENTURE INVESTMENT PARTNERS LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VENTURE INVESTMENT PARTNERS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04848677

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CATAPULT INVESTMENT PARTNERS LIMITED
From: 19 January 2004To: 2 February 2006
JKN 141 LIMITED
From: 29 July 2003To: 19 January 2004
Contact
Address

The Byre Main Street Little Stretton Leicester, LE2 2FS,

Previous Addresses

3 Knighton Grange Road Leicester Leicestershire LE2 2LF
From: 29 July 2003To: 20 September 2014
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PIPER, Michael Geoffrey

Active
Main Street, LeicesterLE2 2FS
Born September 1957
Director
Appointed 30 Jan 2004

BOTTERILL, Roy

Resigned
20 New Walk, LeicesterLE1 6TX
Secretary
Appointed 30 Dec 2005
Resigned 30 Aug 2012

CARROLL, Robert

Resigned
52 Hallfields, NottinghamNG12 4AA
Secretary
Appointed 30 Jan 2004
Resigned 21 Dec 2005

SIMPSON, Julie

Resigned
4 Morrell Crescent, WakefieldWF2 0SU
Secretary
Appointed 29 Jul 2003
Resigned 30 Jan 2004

CARROLL, Robert

Resigned
52 Hallfields, NottinghamNG12 4AA
Born June 1961
Director
Appointed 30 Jan 2004
Resigned 21 Dec 2005

GERVASIO, James Ernest Peter

Resigned
206 Shay Lane, WakefieldWF2 6NW
Born December 1946
Director
Appointed 29 Jul 2003
Resigned 30 Jan 2004

MOLD, Graham Nigel

Resigned
1 Marshall Close, LeicesterLE3 3RQ
Born January 1964
Director
Appointed 30 Jan 2004
Resigned 21 Dec 2005

Persons with significant control

1

Mr Michael Geoffrey Piper

Active
Main Street, LeicesterLE2 2FS
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Legacy
29 July 2016
SH20SH20
Legacy
29 July 2016
CAP-SSCAP-SS
Resolution
29 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Auditors Resignation Company
8 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Change Person Director Company With Change Date
20 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
28 March 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
9 February 2006
123Notice of Increase in Nominal Capital
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
88(2)R88(2)R
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Certificate Change Of Name Company
2 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288cChange of Particulars
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
88(2)R88(2)R
Legacy
8 April 2004
287Change of Registered Office
Legacy
12 February 2004
123Notice of Increase in Nominal Capital
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Certificate Change Of Name Company
19 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2003
NEWINCIncorporation