MVI TECHNOLOGY LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MVI TECHNOLOGY LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
MVI TECHNOLOGY LIMITED was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700276. The accounts status is MICRO ENTITY.
MVI TECHNOLOGY LIMITED was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700276. The accounts status is MICRO ENTITY.
MVI TECHNOLOGY LIMITED - SHEFFIELD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
SANDERSON HOUSE
SHEFFIELD
SOUTH YORKSHIRE
S60 5TR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2021 | 24/03/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS. HELLEN MARIA STEIN | Mar 1974 | British | Director | 2015-07-10 | CURRENT |
MRS NICOLA MARRISON | May 1986 | British | Director | 2020-12-11 | CURRENT |
MR KEVIN JAMES MCADAMS | Jul 1964 | American | Director | 2020-12-11 | CURRENT |
MR ALAN GIBSON SOMERVILLE | Apr 1963 | British | Director | 2015-07-10 UNTIL 2020-01-01 | RESIGNED |
ROBIN KEITH WIGHT | Nov 1960 | British | Secretary | 1999-07-07 UNTIL 2005-12-08 | RESIGNED |
MARK DAVID SUTCLIFFE | Feb 1965 | British | Director | 1992-04-08 UNTIL 2006-10-06 | RESIGNED |
SIOBHAN LINDA SUTCLIFFE | Nov 1970 | British | Director | 1999-07-07 UNTIL 2006-10-06 | RESIGNED |
MR ROBERT WILLIAM TAYLOR | Oct 1956 | Director | 2006-10-06 UNTIL 2009-04-03 | RESIGNED | |
MR MATTHEW LAVELLE | Apr 1966 | American | Director | 2009-04-03 UNTIL 2011-01-07 | RESIGNED |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Director | 1992-03-25 UNTIL 1992-04-07 | RESIGNED |
MARC TEILLON | Feb 1974 | American | Director | 2012-12-01 UNTIL 2015-07-10 | RESIGNED |
MR BARRIE WEBSTER | Feb 1948 | British | Director | 1992-04-07 UNTIL 1999-07-07 | RESIGNED |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Secretary | 1992-03-25 UNTIL 1992-04-07 | RESIGNED |
STEVEN JUSTIN MASSEY | Jun 1962 | Secretary | 2005-12-08 UNTIL 2006-10-06 | RESIGNED | |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | Nov 1959 | Dutch | Secretary | 2009-04-03 UNTIL 2009-09-01 | RESIGNED |
MR RAPHAEL KANTELIP | Oct 1971 | French | Secretary | 2009-09-01 UNTIL 2011-01-06 | RESIGNED |
MR JULIAN TIMOTHY CUMMINGS | Secretary | 2011-01-07 UNTIL 2012-11-13 | RESIGNED | ||
MR BARRIE WEBSTER | Feb 1948 | British | Secretary | 1992-04-07 UNTIL 1999-07-07 | RESIGNED |
MR TIMOTHY FREDERICKS COEN | Sep 1955 | Secretary | 2009-04-03 UNTIL 2009-04-03 | RESIGNED | |
MR ROBERT WILLIAM TAYLOR | Oct 1956 | Secretary | 2006-10-06 UNTIL 2009-04-03 | RESIGNED | |
ROBIN KEITH WIGHT | Nov 1960 | British | Director | 1999-07-07 UNTIL 2006-10-06 | RESIGNED |
VP STEPHEN DEXTER | Jun 1968 | Usa | Director | 2011-01-07 UNTIL 2012-12-01 | RESIGNED |
ROBERT JONATHAN ARCHER | Sep 1969 | British | Director | 1999-07-07 UNTIL 2006-10-06 | RESIGNED |
GARETH JOHN BRENTNALL | Oct 1957 | British | Director | 1992-04-07 UNTIL 1999-07-07 | RESIGNED |
FUAAD ABDEL-KADER BURAS | Dec 1965 | British | Director | 1996-06-19 UNTIL 1997-05-30 | RESIGNED |
VINCENT BURKETT | Dec 1964 | Usa | Director | 2012-12-01 UNTIL 2015-07-10 | RESIGNED |
MR BRUCE WARREN CAMERON | May 1952 | Other | Director | 2008-03-12 UNTIL 2009-04-03 | RESIGNED |
KAREN LOUISE CHALMERS | Jun 1965 | British | Director | 2020-01-01 UNTIL 2020-12-11 | RESIGNED |
MR TIMOTHY FREDERICKS COEN | Sep 1955 | Director | 2009-04-03 UNTIL 2009-04-03 | RESIGNED | |
MS SANDRA ANN CUMMINGS | Jul 1964 | British | Director | 2016-09-08 UNTIL 2020-12-11 | RESIGNED |
MR SURESHCHANDRA VISHWAS SAKPAL | Jun 1970 | British | Director | 2015-07-10 UNTIL 2016-09-08 | RESIGNED |
JAMES HICKEY | Aug 1957 | American | Director | 2012-12-01 UNTIL 2015-07-10 | RESIGNED |
MR RAPHAEL KANTELIP | Oct 1971 | French | Director | 2009-09-01 UNTIL 2011-01-06 | RESIGNED |
MR JULIAN TIMOTHY CUMMINGS | Sep 1971 | British | Director | 2011-01-07 UNTIL 2012-11-13 | RESIGNED |
EMMA JANE MARSDEN | Feb 1964 | British | Director | 1992-03-25 UNTIL 1992-04-02 | RESIGNED |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | Nov 1959 | Dutch | Director | 2006-10-06 UNTIL 2009-09-01 | RESIGNED |
STEVEN JUSTIN MASSEY | Jun 1962 | Director | 2005-12-08 UNTIL 2006-10-06 | RESIGNED | |
MR ERIC WAYNE MUSSER | Jul 1964 | United States | Director | 2008-03-12 UNTIL 2008-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aptean Emea Clearing Limited | 2019-04-23 | Sheffield South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr. Robert Smith | 2016-04-06 - 2019-04-23 | 12/1962 | Northampton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MVI TECHNOLOGY LIMITED | 2021-09-18 | 31-12-2020 | £397,297 equity |
Micro-entity Accounts - MVI TECHNOLOGY LIMITED | 2020-12-15 | 31-12-2019 | £397,297 equity |
Micro-entity Accounts - MVI TECHNOLOGY LIMITED | 2019-10-01 | 31-12-2018 | £397,297 equity |
Micro-entity Accounts - MVI TECHNOLOGY LIMITED | 2018-09-27 | 31-12-2017 | £397,297 equity |
MVI Technology Limited | 2017-10-03 | 31-12-2016 | £-397,297 equity |
MVI Technology Limited | 2016-09-30 | 31-12-2015 | £-397,297 equity |
MVI Technology Limited | 2015-10-01 | 31-12-2014 | £-397,297 equity |