Background WavePink WaveYellow Wave

MINORITY VENTURE PARTNERS 8 LIMITED (11227650)

MINORITY VENTURE PARTNERS 8 LIMITED (11227650) is an active UK company. incorporated on 27 February 2018. with registered office in Maidstone, Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MINORITY VENTURE PARTNERS 8 LIMITED has been registered for 8 years. Current directors include CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, PARKER, Christian Scott.

Company Number
11227650
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Venture House, Maidstone, Kent, 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 8 LIMITED

MINORITY VENTURE PARTNERS 8 LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Maidstone, Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MINORITY VENTURE PARTNERS 8 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11227650

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MAJORITY VENTURE PARTNERS 2 LIMITED
From: 27 February 2018To: 23 January 2019
Contact
Address

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

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Funding Round
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Share Issue
Jan 24
Funding Round
Jan 25
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLAPP, David Alexander Lewis

Active
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born March 1976
Director
Appointed 30 Jun 2023

CULLUM, Peter Geoffrey

Active
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1950
Director
Appointed 29 Jan 2024

PARKER, Christian Scott

Active
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born April 1981
Director
Appointed 27 Nov 2023

ALEXANDER, Sandra Christine

Resigned
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born August 1974
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

HOGAN, Alison

Resigned
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1975
Director
Appointed 18 May 2020
Resigned 01 Oct 2020

MARTIN, Kim Ian

Resigned
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1956
Director
Appointed 27 Feb 2018
Resigned 18 May 2020

Persons with significant control

4

1 Active
3 Ceased

Peter Geoffrey Cullum

Active
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024

Mrs Sandra Christine Alexander

Ceased
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2020
Ceased 29 Jan 2024

Mrs Alison Hogan

Ceased
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2020
Ceased 01 Oct 2020

Mr Kim Ian Martin

Ceased
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1956

Nature of Control

Significant influence or control
Notified 27 Feb 2018
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Capital Alter Shares Subdivision
30 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
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
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Resolution
23 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2018
NEWINCIncorporation