MIVEN LIMITED
Overview
| Company Name | MIVEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03943951 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIVEN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MIVEN LIMITED located?
| Registered Office Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIVEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELITEMOTOR LIMITED | Mar 09, 2000 | Mar 09, 2000 |
What are the latest accounts for MIVEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MIVEN LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2026 |
| Overdue | No |
What are the latest filings for MIVEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 09, 2026 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alastair William Hopps on Aug 03, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 25 pages | AA | ||
Director's details changed for Mr Alastair William Hopps on Oct 02, 2018 | 2 pages | CH01 | ||
Appointment of Mr Alastair William Hopps as a director on Oct 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert John Austin as a director on Oct 02, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 27 pages | AA | ||
Termination of appointment of Alexander Toby Parry as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||
Who are the officers of MIVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England |
| 149862840001 | ||||||||||
| HOPPS, Alastair William | Director | Cardale Park HG3 1GY Harrogate 4 Greengate England | England | British | 243786830022 | |||||||||
| PARRY, Alexander Toby Shedden | Director | Greengate Cardale Park HG3 1GY Harrogate 4 United Kingdom | United Kingdom | British | 147053160001 | |||||||||
| GATTY, Glen Michael | Secretary | Greengate Cardale Park HG3 1GY Harrogate 4 | Australian | 126751740001 | ||||||||||
| HUDSON, David John | Secretary | 24 Shortlands Road Shortlands BR2 0JD Bromley Kent | British | 3133580003 | ||||||||||
| PARRY, Alexander Toby Shedden | Secretary | Greengate Cardale Park HG3 1GY Harrogate 4 United Kingdom | British | 147053160001 | ||||||||||
| DOUGLAS NOMINEES LIMITED | Secretary | Regent House 316 Beulah Hill SE19 3HF London | 38865790001 | |||||||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||||||
| M W DOUGLAS AND COMPANY LIMITED | Secretary | Regent House 316 Beulah Hill SE19 3HF London | 38865800003 | |||||||||||
| VALEGLEN LIMITED | Secretary | 124 Mount Park Avenue CR2 6DJ South Croydon Surrey | 94014950001 | |||||||||||
| AUSTIN, Robert John | Director | Greengate Cardale Park HG3 1GY Harrogate 4 United Kingdom | United Kingdom | British | 112565940001 | |||||||||
| FARRER, Graham | Director | 7 Rottingdean Place Falmer Road Rottingdean BN2 7FS Brighton East Sussex | British | 36875190001 | ||||||||||
| FOWLES, Anthony John | Director | Greengate Cardale Park HG3 1GY Harrogate 4 | England | British | 45715360003 | |||||||||
| HUDSON, David John | Director | Greengate Cardale Park HG3 1GY Harrogate 4 | England | British | 3133580003 | |||||||||
| MADDICK, Kevin John | Director | 16 Ringford Road Wandsworth SW18 1RS London | United Kingdom | British | 94650970001 | |||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||
| REICHERTER, Matthias Alexander | Director | Churchill Place Canary Wharf E14 4BB London 1 | United Kingdom | German | 138502740001 | |||||||||
| SAHEB-ZADHA, Faraidon | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc Uk | England | British | 152128490001 | |||||||||
| SAPRA, Vivek | Director | 55 London Road HA7 4PA Stanmore Middlesex | British | 74961870001 | ||||||||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of MIVEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miven Holdings Limited | Apr 06, 2016 | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0