Miriventus Limited

General information

Name:

Miriventus Ltd

Office Address:

Brooklands Hull Rd Nr Dunnington YO19 5LW York

Number: 08213570

Incorporation date: 2012-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miriventus Limited has been on the British market for twelve years. Registered under the number 08213570 in the year 2012, it is based at Brooklands Hull Rd, York YO19 5LW. This firm's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. Miriventus Ltd reported its account information for the period that ended on Fri, 31st Mar 2023. Its latest confirmation statement was released on Wed, 13th Sep 2023.

We have a team of two directors controlling this particular firm at present, including Robert D. and Gail D. who have been carrying out the directors assignments since 2014-05-01.

Executives who have control over the firm are as follows: Gail D. owns 1/2 or less of company shares. Robert D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert D.

Role: Director

Appointed: 01 May 2014

Latest update: 9 April 2024

Gail D.

Role: Director

Appointed: 13 September 2012

Latest update: 9 April 2024

People with significant control

Gail D.
Notified on 6 September 2016
Nature of control:
1/2 or less of shares
Robert D.
Notified on 6 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 13 September 2012
Annual Accounts 17 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 January 2015
Annual Accounts 17 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 January 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 6 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 May 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/11/20. New Address: Brooklands Hull Road Dunnington York North Yorkshire YO19 5LW. Previous address: C/O Gail Drever-Smith Brooklands Hull Rd Nr Dunnington York N Yorks YO19 5LW (AD01)
filed on: 20th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies