Mvi Technology Limited

General information

Name:

Mvi Technology Ltd

Office Address:

Sanderson House Poplar Way S60 5TR Sheffield

Number: 02700276

Incorporation date: 1992-03-25

Dissolution date: 2022-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Sanderson House, Sheffield S60 5TR Mvi Technology Limited was classified as a Private Limited Company and issued a 02700276 Companies House Reg No. It'd been set up thirty two years ago before was dissolved on 5th April 2022. This firm was known as Merciavision International until 17th January 1997, when the name was changed to Merciavision. The final was known as came on 15th March 2001.

The details regarding this particular enterprise's MDs implies that the last three directors were: Kevin M., Nicola M. and Hellen S. who were appointed on 11th December 2020, 10th July 2015.

The companies that controlled this firm were: Aptean Emea Clearing Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Poplar Way, S60 5TR, South Yorkshire and was registered as a PSC under the registration number 04376578.

  • Previous company's names
  • Mvi Technology Limited 2001-03-15
  • Merciavision Limited 1997-01-17
  • Merciavision International Limited 1992-03-25

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 11 December 2020

Latest update: 4 March 2024

Nicola M.

Role: Director

Appointed: 11 December 2020

Latest update: 4 March 2024

Hellen S.

Role: Director

Appointed: 10 July 2015

Latest update: 4 March 2024

People with significant control

Aptean Emea Clearing Limited
Address: Sanderson House Poplar Way, Sheffield, South Yorkshire, S60 5TR, United Kingdom
Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04376578
Notified on 23 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert S.
Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 24 March 2022
Confirmation statement last made up date 10 March 2021
Annual Accounts 30/09/2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30/09/2015
Annual Accounts 29/09/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2020 (AA)
filed on: 17th, September 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
30
Company Age

Closest Companies - by postcode