Background WavePink WaveYellow Wave

M & V FARMING LIMITED (07169366)

M & V FARMING LIMITED (07169366) is an active UK company. incorporated on 25 February 2010. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. M & V FARMING LIMITED has been registered for 16 years. Current directors include ELLIOT, Michael Thomas, ELLIOT, Virginia Helen Antoinette.

Company Number
07169366
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ELLIOT, Michael Thomas, ELLIOT, Virginia Helen Antoinette
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & V FARMING LIMITED

M & V FARMING LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. M & V FARMING LIMITED was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

07169366

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Feb 15
Loan Secured
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIOT, Michael Thomas

Active
Oxford Road, BicesterOX25 5QH
Born February 1954
Director
Appointed 25 Feb 2010

ELLIOT, Virginia Helen Antoinette

Active
Oxford Road, BicesterOX25 5QH
Born February 1955
Director
Appointed 25 Feb 2010

Persons with significant control

2

Mr Michael Thomas Elliot

Active
Oxford Road, BicesterOX25 5QH
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Virginia Helen Antoinette Elliot

Active
Oxford Road, BicesterOX25 5QH
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
30 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2010
NEWINCIncorporation