Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Minority Venture Partners 10 Limited
Minority Venture Partners 10 Limited is an active company incorporated on 23 September 2019 with the registered office located in London, City of London. Minority Venture Partners 10 Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
12223028
Private limited company
Age
6 years
Incorporated
23 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 September 2025
(1 month ago)
Next confirmation dated
22 September 2026
Due by
6 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Minority Venture Partners 10 Limited
Contact
Update Details
Address
1 Great Tower Street
London
EC3R 5AA
England
Address changed on
9 Sep 2024
(1 year 1 month ago)
Previous address was
Venture House St Leonards Road Allington Maidstone Kent ME16 0LS
Companies in EC3R 5AA
Telephone
01622 809474
Email
Unreported
Website
Thecleargroup.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Peter Geoffrey Cullum
Director • British • Lives in England • Born in Sep 1950
Timothy John Money
Director • British • Lives in England • Born in Jan 1967
Christian Scott Parker
Director • British • Lives in England • Born in Apr 1981
Michael David Simon Edgeley
Director • British • Lives in England • Born in Oct 1966
David Alexander Lewis Clapp
Director • British • Lives in England • Born in Mar 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£258.3K
Increased by £246.13K (+2022%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.88M
Decreased by £476.68K (-20%)
Total Liabilities
-£1.99M
Decreased by £416.82K (-17%)
Net Assets
-£111.29K
Decreased by £59.86K (+116%)
Debt Ratio (%)
106%
Increased by 3.74% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
11 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Peter Geoffrey Cullum Resigned
1 Year 2 Months Ago on 1 Sep 2024
Christian Parker Resigned
1 Year 2 Months Ago on 1 Sep 2024
Mr Michael David Simon Edgeley Appointed
1 Year 2 Months Ago on 1 Sep 2024
David Alexander Lewis Clapp Resigned
1 Year 2 Months Ago on 1 Sep 2024
Mr Philip John Williams Appointed
1 Year 2 Months Ago on 1 Sep 2024
Mr Timothy John Money Appointed
1 Year 2 Months Ago on 1 Sep 2024
Jitendra Patel Appointed
1 Year 2 Months Ago on 1 Sep 2024
Get Alerts
Get Credit Report
Discover Minority Venture Partners 10 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 September 2025 with updates
Submitted on 29 Sep 2025
Confirmation statement made on 22 September 2024 with updates
Submitted on 6 Nov 2024
Memorandum and Articles of Association
Submitted on 12 Sep 2024
Resolutions
Submitted on 12 Sep 2024
Termination of appointment of David Alexander Lewis Clapp as a director on 1 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Michael David Simon Edgeley as a director on 1 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Christian Parker as a director on 1 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Peter Geoffrey Cullum as a director on 1 September 2024
Submitted on 9 Sep 2024
Change of share class name or designation
Submitted on 9 Sep 2024
Particulars of variation of rights attached to shares
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs