Background WavePink WaveYellow Wave

MINSTREL VENTURES LIMITED (10079989)

MINSTREL VENTURES LIMITED (10079989) is an active UK company. incorporated on 23 March 2016. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINSTREL VENTURES LIMITED has been registered for 10 years. Current directors include HEWSON, Andrew Nicholas.

Company Number
10079989
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEWSON, Andrew Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTREL VENTURES LIMITED

MINSTREL VENTURES LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINSTREL VENTURES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10079989

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

CARLIN VENTURES LIMITED
From: 23 March 2016To: 21 August 2023
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 23
Director Left
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HELLINGS, Geraldine Anne

Active
Queens Road, WimbledonSW19 8NP
Secretary
Appointed 20 May 2016

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 23 Mar 2016

HEWSON, Andrew Nicholas

Active
St Johns Street, SalisburySP1 2SB
Born March 1958
Director
Appointed 23 Mar 2016

HEWSON, Romy Agape

Resigned
St Johns Street, SalisburySP1 2SB
Born March 1999
Director
Appointed 20 Aug 2023
Resigned 01 Sept 2025

Persons with significant control

1

Mr Andrew Nicholas Hewson

Active
St Johns Street, SalisburySP1 2SB
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Incorporation Company
23 March 2016
NEWINCIncorporation