Background WavePink WaveYellow Wave

MINVEST LIMITED (12976224)

MINVEST LIMITED (12976224) is an active UK company. incorporated on 27 October 2020. with registered office in Whitley Bay. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MINVEST LIMITED has been registered for 5 years. Current directors include VENNER, Michael Paul, WATT, Andrew Martin James.

Company Number
12976224
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
230 Verdemar House Park View, Whitley Bay, NE26 3QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
VENNER, Michael Paul, WATT, Andrew Martin James
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINVEST LIMITED

MINVEST LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Whitley Bay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MINVEST LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12976224

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

230 Verdemar House Park View Whitley Bay, NE26 3QR,

Previous Addresses

18 Jupiter Court Gunwharf Quays Portsmouth Hampshire PO1 3TS United Kingdom
From: 27 October 2020To: 10 December 2020
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

VENNER, Michael Paul

Active
Park View, Whitley BayNE26 3QR
Born March 1971
Director
Appointed 27 Oct 2020

WATT, Andrew Martin James

Active
Park View, Whitley BayNE26 3QR
Born February 1952
Director
Appointed 01 Jun 2021

CATLIN, Mark Stephen

Resigned
Gunwharf Quays, PortsmouthPO1 3TS
Born November 1965
Director
Appointed 27 Oct 2020
Resigned 04 Dec 2020

COHEN, Valerie Ann

Resigned
Park View, Whitley BayNE26 3QR
Born February 1956
Director
Appointed 04 Dec 2020
Resigned 22 Oct 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Dammann Eisner

Ceased
Frogmore Road, SouthseaPO4 8RA
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2020
Ceased 22 Oct 2022

Mr Mark Stephen Catlin

Ceased
Gunwharf Quays, PortsmouthPO1 3TS
Born November 1965

Nature of Control

Significant influence or control
Notified 27 Oct 2020
Ceased 04 Dec 2020
Gunwharf Quays, Portsmouth

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 04 Dec 2020

Mr Michael Paul Venner

Active
Park View, Whitley BayNE26 3QR
Born March 1971

Nature of Control

Significant influence or control
Notified 27 Oct 2020
Park View, Whitley Bay

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Incorporation Company
27 October 2020
NEWINCIncorporation