Background WavePink WaveYellow Wave

FOURTEN INVESTMENT LIMITED (12715694)

FOURTEN INVESTMENT LIMITED (12715694) is an active UK company. incorporated on 3 July 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOURTEN INVESTMENT LIMITED has been registered for 5 years. Current directors include EVANS, Paul John, KURJI-EVANS, Hetal Dilipkumar.

Company Number
12715694
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
20 Ratcliffe Road, Leicester, LE2 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Paul John, KURJI-EVANS, Hetal Dilipkumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTEN INVESTMENT LIMITED

FOURTEN INVESTMENT LIMITED is an active company incorporated on 3 July 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOURTEN INVESTMENT LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12715694

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

WESTMINSTER ROAD INVESTMENTS LIMITED
From: 3 July 2020To: 19 July 2020
Contact
Address

20 Ratcliffe Road Leicester, LE2 3TB,

Previous Addresses

13 Westminster Road Leicester LE2 2EH England
From: 3 August 2021To: 8 April 2025
Third Floor Two Colton Square Leicester LE1 1QH United Kingdom
From: 3 July 2020To: 3 August 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 21
Funding Round
Aug 23
New Owner
Aug 23
Funding Round
Dec 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Paul John

Active
Ratcliffe Road, LeicesterLE2 3TB
Born March 1968
Director
Appointed 03 Jul 2020

KURJI-EVANS, Hetal Dilipkumar

Active
Ratcliffe Road, LeicesterLE2 3TB
Born July 1975
Director
Appointed 03 Aug 2021

Persons with significant control

2

Mrs Hetal Kurji-Evans

Active
Ratcliffe Road, LeicesterLE2 3TB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2023

Mr Paul John Evans

Active
Ratcliffe Road, LeicesterLE2 3TB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
4 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Resolution
3 August 2020
RESOLUTIONSResolutions
Resolution
19 July 2020
RESOLUTIONSResolutions
Incorporation Company
3 July 2020
NEWINCIncorporation