Background WavePink WaveYellow Wave

MINORITY VENTURE PARTNERS 14 LIMITED (14080331)

MINORITY VENTURE PARTNERS 14 LIMITED (14080331) is an active UK company. incorporated on 2 May 2022. 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 14 LIMITED has been registered for 3 years. Current directors include CLAPP, David Alexander Lewis, PARKER, Christian Scott.

Company Number
14080331
Status
active
Type
ltd
Incorporated
2 May 2022
Age
3 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, 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 14 LIMITED

MINORITY VENTURE PARTNERS 14 LIMITED is an active company incorporated on 2 May 2022 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 14 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14080331

LTD Company

Age

3 Years

Incorporated 2 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

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

Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAPP, David Alexander Lewis

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1976
Director
Appointed 30 Jun 2023

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 02 May 2022
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Peter Geoffrey Cullum

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023

Mrs Sandra Christine Alexander

Ceased
St. Leonards Road, MaidstoneME16 0LS
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2022
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Change Account Reference Date Company Previous Extended
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Incorporation Company
2 May 2022
NEWINCIncorporation