Background WavePink WaveYellow Wave

MINORITY VENTURE PARTNERS 9 LIMITED (09708602)

MINORITY VENTURE PARTNERS 9 LIMITED (09708602) is an active UK company. incorporated on 29 July 2015. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MINORITY VENTURE PARTNERS 9 LIMITED has been registered for 10 years. Current directors include CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, PARKER, Christian Scott.

Company Number
09708602
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Venture House St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, PARKER, Christian Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINORITY VENTURE PARTNERS 9 LIMITED

MINORITY VENTURE PARTNERS 9 LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MINORITY VENTURE PARTNERS 9 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09708602

LTD Company

Age

10 Years

Incorporated 29 July 2015

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 30 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

NEW VENTURE PROPERTY LIMITED
From: 29 July 2015To: 22 January 2019
Contact
Address

Venture House St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

Evolution House St. Leonards Road, Allington Maidstone ME16 0LS England
From: 29 July 2015To: 5 March 2019
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Jul 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Funding Round
Oct 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Director Joined
Nov 23
Funding Round
Jul 24
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLAPP, David Alexander Lewis

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1976
Director
Appointed 20 Jul 2021

CULLUM, Peter Geoffrey

Active
St. Leonards Road, MaidstoneME16 0LS
Born September 1950
Director
Appointed 30 Sept 2019

PARKER, Christian Scott

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1981
Director
Appointed 27 Nov 2023

ALEXANDER, Sandra Christine

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born August 1974
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

HOGAN, Alison

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born September 1975
Director
Appointed 18 May 2020
Resigned 01 Oct 2020

MARTIN, Kim Ian

Resigned
St. Leonards Road, Allington, MaidstoneME16 0LS
Born September 1956
Director
Appointed 29 Jul 2015
Resigned 18 May 2020

MCCAFFREY, James William

Resigned
St. Leonards Road, Allington, MaidstoneME16 0LS
Born August 1962
Director
Appointed 29 Jul 2015
Resigned 20 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Mr James William Mccaffrey

Ceased
St. Leonards Road, MaidstoneME16 0LS
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Kim Ian Martin

Ceased
St. Leonards Road, MaidstoneME16 0LS
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr David Andrew Perry

Ceased
St. Leonards Road, Allington, MaidstoneME16 0LS
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Peter Geoffrey Cullum

Active
St. Leonards Road, MaidstoneME16 0LS
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Memorandum Articles
6 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 March 2021
MAMA
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
22 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Incorporation Company
29 July 2015
NEWINCIncorporation