Muvi2 Limited

General information

Name:

Muvi2 Ltd

Office Address:

42 Lukins Drive CM6 1XQ Gt Dunmow

Number: 05296819

Incorporation date: 2004-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Muvi2 Limited could be reached at 42 Lukins Drive, in Gt Dunmow. The firm postal code is CM6 1XQ. Muvi2 has been in this business since it was set up on 25th November 2004. The firm registration number is 05296819. The firm's Standard Industrial Classification Code is 62012 which means Business and domestic software development. Muvi2 Ltd released its latest accounts for the financial year up to 2022-11-30. The business latest annual confirmation statement was filed on 2022-11-25.

Since 25th November 2004, the limited company has only been overseen by one director: Diane E. who has been in charge of it for twenty years. Furthermore, the director's duties are constantly supported by a secretary - David F., who was chosen by the limited company twenty years ago.

Executives who control the firm include: Diane E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David F.

Role: Secretary

Appointed: 25 November 2004

Latest update: 22 February 2024

Diane E.

Role: Director

Appointed: 25 November 2004

Latest update: 22 February 2024

People with significant control

Diane E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23 July 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 24 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with no updates 25th November 2023 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2015

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2016

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Accountant/Auditor,
2012 - 2015

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Closest Companies - by postcode