MIDVEN HOLDINGS LIMITED
Overview
| Company Name | MIDVEN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06288184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDVEN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MIDVEN HOLDINGS LIMITED located?
| Registered Office Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street M3 3AA Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIDVEN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MIDVEN HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
What are the latest filings for MIDVEN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Jun 11, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony David Stott as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julie Mary Davies as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Director's details changed for Dr Andrew Victor Graham Muir on Nov 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Julie Mary Davies on Nov 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Raymond Douglas Hansen-Luke on Nov 13, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Nov 13, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Roger Vernon Wood as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Vernon Wood as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on Sep 29, 2021 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Who are the officers of MIDVEN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSEN-LUKE, Raymond Douglas | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 228717170001 | |||||
| KOONER, Surjit Singh | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 146824740002 | |||||
| MUIR, Andrew Victor Graham, Dr | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 104054180004 | |||||
| JENKINS, David Peter | Secretary | 2 Holly Bush Close Netherseal DE12 8DD Swadlincote Derbyshire | British | 100695380001 | ||||||
| WOOD, Roger Vernon | Secretary | C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | British | 132068040001 | ||||||
| SHAKESPEARES SECRETARIES LIMITED | Secretary | Somerset House Temple Street B2 5DJ Birmingham West Midlands | 95999450001 | |||||||
| BLAKEMORE, Brian John | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands | United Kingdom | British | 180881900001 | |||||
| DAVIES, Julie Mary | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | 152205340002 | |||||
| STANGER, Edward | Director | Whitewings Southmeads Road Oadby LE2 2LR Leicester Leicestershire | England | British | 10498070001 | |||||
| STOTT, Anthony David | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 116027900002 | |||||
| WOOD, Roger Vernon | Director | C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | England | British | 242449720001 | |||||
| SP LEGAL DIRECTORS LIMITED | Director | Somerset House Temple Street B2 5DJ Birmingham West Midlands | 101254290002 |
Who are the persons with significant control of MIDVEN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Planet Capital Holdings Limited | Apr 01, 2021 | 7/10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony David Stott | Jun 06, 2016 | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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