You are here: bizstats.co.uk > a-z index > M list > MV list

Mvn Technologies Limited KIDLINGTON


Mvn Technologies started in year 2015 as Private Limited Company with registration number 09439451. The Mvn Technologies company has been functioning successfully for nine years now and its status is active. The firm's office is based in Kidlington at 63 Yarnton Road, Kidlington, Oxfordshire. Postal code: OX5 1AT.

Currently there are 2 directors in the the firm, namely Kishan M. and Narmada M.. In addition one secretary - Kishan M. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Mvn Technologies Limited Address / Contact

Office Address 63 Yarnton Road, Kidlington, Oxfordshire
Office Address2 Yarnton Road
Town Kidlington
Post code OX5 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439451
Date of Incorporation Fri, 13th Feb 2015
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Kishan M.

Position: Director

Appointed: 19 October 2016

Kishan M.

Position: Secretary

Appointed: 24 November 2015

Narmada M.

Position: Director

Appointed: 13 February 2015

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Narmada M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kishan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Narmada M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Kishan M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-272017-02-282018-02-272018-02-282019-02-272019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets32 507110 428110 428101 339101 339139 362139 362126 00046 41976 513150 387
Net Assets Liabilities12 53672 40572 40565 09365 093112 266112 266100 97233 36345 992125 273
Cash Bank In Hand32 407          
Debtors100          
Net Assets Liabilities Including Pension Asset Liability12 536          
Tangible Fixed Assets201          
Reserves/Capital
Called Up Share Capital100          
Profit Loss Account Reserve12 436          
Other
Average Number Employees During Period     2 22  
Creditors20 17238 33138 33137 16737 16728 89028 89025 89313 99931 70628 023
Fixed Assets2013083089219211 7941 7948659431 1852 909
Net Current Assets Liabilities12 33572 09772 09764 17264 172110 472110 472100 10732 42044 807122 364
Total Assets Less Current Liabilities12 53672 40572 40565 09365 093112 266112 266100 97233 36345 992125 273
Capital Employed12 536          
Creditors Due Within One Year20 172          
Number Shares Allotted100          
Number Shares Allotted Increase Decrease During Period100          
Par Value Share1          
Share Capital Allotted Called Up Paid100          
Tangible Fixed Assets Additions300          
Tangible Fixed Assets Cost Or Valuation300          
Tangible Fixed Assets Depreciation99          
Tangible Fixed Assets Depreciation Charged In Period99          
Value Shares Allotted Increase Decrease During Period100          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/01
filed on: 21st, February 2024
Free Download (4 pages)

Company search