Background WavePink WaveYellow Wave

MIVEN HOLDINGS LIMITED (04164183)

MIVEN HOLDINGS LIMITED (04164183) is an active UK company. incorporated on 20 February 2001. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIVEN HOLDINGS LIMITED has been registered for 25 years. Current directors include HOPPS, Alastair William, PARRY, Alexander Toby Shedden.

Company Number
04164183
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOPPS, Alastair William, PARRY, Alexander Toby Shedden
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIVEN HOLDINGS LIMITED

MIVEN HOLDINGS LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIVEN HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04164183

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

4 Greengate Cardale Park Harrogate HG3 1GY
From: 11 December 2012To: 16 May 2016
128 Buckingham Palace Road London SW1W 9SA
From: 20 February 2001To: 11 December 2012
Timeline

11 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 29 Apr 2016

HOPPS, Alastair William

Active
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 02 Oct 2018

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Born September 1976
Director
Appointed 20 Nov 2012

GATTY, Glen Michael

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 01 Jan 2008
Resigned 20 Nov 2012

HUDSON, David John

Resigned
24 Shortlands Road, BromleyBR2 0JD
Secretary
Appointed 20 Feb 2001
Resigned 01 Jan 2008

PARRY, Alexander Toby Shedden

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 20 Nov 2012
Resigned 29 Apr 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 20 Feb 2001

AUSTIN, Robert John

Resigned
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 20 Nov 2012
Resigned 02 Oct 2018

FOWLES, Anthony John

Resigned
Greengate, HarrogateHG3 1GY
Born May 1960
Director
Appointed 20 Feb 2001
Resigned 20 Nov 2012

HUDSON, David John

Resigned
Greengate, HarrogateHG3 1GY
Born May 1953
Director
Appointed 20 Feb 2001
Resigned 20 Nov 2012

MADDICK, Kevin John

Resigned
16 Ringford Road, LondonSW18 1RS
Born May 1964
Director
Appointed 03 Mar 2001
Resigned 22 Dec 2004

MCCLATCHEY, Robert Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 22 Dec 2008
Resigned 20 Nov 2012

REICHERTER, Matthias Alexander

Resigned
Churchill Place, LondonE14 4BB
Born January 1970
Director
Appointed 22 Dec 2008
Resigned 16 Sept 2011

SAHEB-ZADHA, Faraidon

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1978
Director
Appointed 16 Sept 2011
Resigned 20 Nov 2012

SAPRA, Vivek

Resigned
55 London Road, StanmoreHA7 4PA
Born February 1966
Director
Appointed 03 Mar 2001
Resigned 22 Dec 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Feb 2001
Resigned 20 Feb 2001

Persons with significant control

1

Greengate, Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
1 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
88(2)R88(2)R
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Incorporation Company
20 February 2001
NEWINCIncorporation