ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Minority Venture Partners 4 Limited

Minority Venture Partners 4 Limited is an active company incorporated on 16 August 2016 with the registered office located in London, City of London. Minority Venture Partners 4 Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Voluntary strike-off pending since 10 days ago
Company No
10331541
Private limited company
Age
9 years
Incorporated 16 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 October 2025 (17 hours ago)
Address
1 Great Tower Street
London
EC3R 5AA
England
Address changed on 21 Oct 2025 (10 days ago)
Previous address was Venture House St Leonards Road Allington Maidstone Kent ME16 0LS England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Jan 1967
Clear Group (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C.R. Toogood & Co. Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
R.T.Waters Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Bhib Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Peter Hoare & Company (Insurance Brokers) Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Centor Insurance & Risk Management Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Moore Robinson Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Heath Crawford & Foster Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
IFM Insurance Brokers Ltd
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£18.65K
Increased by £7.67K (+70%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£608.51K
Decreased by £77.8K (-11%)
Total Liabilities
-£851.37K
Decreased by £13.34K (-2%)
Net Assets
-£242.86K
Decreased by £64.45K (+36%)
Debt Ratio (%)
140%
Increased by 13.92% (+11%)
Latest Activity
Registered Address Changed
10 Days Ago on 21 Oct 2025
Voluntary Gazette Notice
10 Days Ago on 21 Oct 2025
Application To Strike Off
18 Days Ago on 13 Oct 2025
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Accounting Period Extended
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Peter Geoffrey Cullum Resigned
2 Years 2 Months Ago on 31 Aug 2023
David Alexander Lewis Clapp Resigned
2 Years 2 Months Ago on 31 Aug 2023
Kim Ian Martin Resigned
2 Years 2 Months Ago on 31 Aug 2023
Get Credit Report
Discover Minority Venture Partners 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Registered office address changed from Venture House St Leonards Road Allington Maidstone Kent ME16 0LS England to 1 Great Tower Street London EC3R 5AA on 21 October 2025
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 13 Oct 2025
Confirmation statement made on 15 August 2025 with updates
Submitted on 26 Aug 2025
Statement by Directors
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 19 August 2025
Submitted on 19 Aug 2025
Statement of capital on 19 August 2025
Submitted on 19 Aug 2025
Solvency Statement dated 19/08/25
Submitted on 19 Aug 2025
Resolutions
Submitted on 19 Aug 2025
Resolutions
Submitted on 25 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year