Background WavePink WaveYellow Wave

TBIG RESIDENTIAL LIMITED (14080337)

TBIG RESIDENTIAL LIMITED (14080337) 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.. TBIG RESIDENTIAL LIMITED has been registered for 3 years. Current directors include CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, PARKER, Christian Scott and 1 others.

Company Number
14080337
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, CULLUM, Peter Geoffrey, PARKER, Christian Scott, WATKIN, James Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBIG RESIDENTIAL LIMITED

TBIG RESIDENTIAL 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.. TBIG RESIDENTIAL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14080337

LTD Company

Age

3 Years

Incorporated 2 May 2022

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 30 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MINORITY VENTURE PARTNERS 15 LIMITED
From: 2 May 2022To: 16 March 2023
Contact
Address

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

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Mar 23
Director Left
Jul 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Share Issue
Dec 23
Director Joined
May 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLAPP, David Alexander Lewis

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1976
Director
Appointed 27 Mar 2023

CULLUM, Peter Geoffrey

Active
St. Leonards Road, MaidstoneME16 0LS
Born September 1950
Director
Appointed 08 Dec 2023

PARKER, Christian Scott

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1981
Director
Appointed 27 Nov 2023

WATKIN, James Richard

Active
St. Leonards Road, MaidstoneME16 0LS
Born August 1987
Director
Appointed 25 Apr 2024

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 25 to 50 percent
Voting rights 25 to 50 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

22

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 December 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2022
NEWINCIncorporation