Mtvan.com Ltd

General information

Name:

Mtvan.com Limited

Office Address:

Silvaco House Stocks Bridge Way PE27 5JL St. Ives

Number: 05828683

Incorporation date: 2006-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mtvan.com Ltd may be reached at Silvaco House, Stocks Bridge Way in St. Ives. The company's zip code is PE27 5JL. Mtvan has been present on the market for the last eighteen years. The company's Companies House Reg No. is 05828683. The enterprise's Standard Industrial Classification Code is 62090, that means Other information technology service activities. Mtvan.com Limited reported its account information for the financial year up to 2022-05-31. The business most recent annual confirmation statement was released on 2022-12-08.

The data obtained about the following company's personnel suggests that there are two directors: Richard W. and Timothy G. who joined the company's Management Board on Monday 20th September 2010 and Thursday 25th May 2006.

Executives with significant control over the firm are: Timothy G. has substantial control or influence over the company. Richard W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 20 September 2010

Latest update: 4 February 2024

Timothy G.

Role: Director

Appointed: 25 May 2006

Latest update: 4 February 2024

People with significant control

Timothy G.
Notified on 5 November 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 5 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 11 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 11 February 2014
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 17 November 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 February 2017
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode