Background WavePink WaveYellow Wave

MV PROJECT LONDON LTD (07288345)

MV PROJECT LONDON LTD (07288345) is an active UK company. incorporated on 17 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MV PROJECT LONDON LTD has been registered for 15 years. Current directors include DOGADAYLO, Vadim, GAVINA, Evgeniya.

Company Number
07288345
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOGADAYLO, Vadim, GAVINA, Evgeniya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MV PROJECT LONDON LTD

MV PROJECT LONDON LTD is an active company incorporated on 17 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MV PROJECT LONDON LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07288345

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

GINZA PROJECT LTD
From: 17 June 2010To: 20 September 2010
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

13 Craven Street London WC2N 5PB
From: 19 August 2013To: 26 June 2017
, 141 Wardour Street, London, W1F 0UT
From: 29 March 2011To: 19 August 2013
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 17 June 2010To: 29 March 2011
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Aug 25
Loan Secured
Sept 25
Funding Round
Nov 25
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DOGADAYLO, Vadim

Active
Knightsbridge, LondonSW1X 7PJ
Born April 1964
Director
Appointed 15 Aug 2013

GAVINA, Evgeniya

Active
Knightsbridge, LondonSW1X 7PJ
Born April 1987
Director
Appointed 28 Feb 2022

FINCHLEY SECRETARIES LTD

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 17 Jun 2010
Resigned 18 Mar 2011

BETANCOURT, Benjamin

Resigned
Wardour Street, LondonW1F 0UT
Born August 1972
Director
Appointed 10 Jan 2011
Resigned 06 Mar 2012

DEL BONO, Luca

Resigned
Berkeley Square, LondonW1J 6HE
Born October 1973
Director
Appointed 06 Mar 2012
Resigned 09 Aug 2013

DOGADAYLO, Nikolay, Mr.

Resigned
Knightsbridge, LondonSW1X 7PJ
Born May 1987
Director
Appointed 11 Sept 2017
Resigned 28 Jul 2025

GROSSU, Aurelia

Resigned
Knightsbridge, LondonSW1X 7PJ
Born May 1969
Director
Appointed 15 Aug 2013
Resigned 08 Sept 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2010

LAPIN, Vadim

Resigned
Charlotte Building, LondonW1T 1QL
Born November 1963
Director
Appointed 21 May 2012
Resigned 14 Apr 2022

SAVA, Aliaksandr

Resigned
Knighsbridge, LondonSW1X 7PJ
Born March 1987
Director
Appointed 22 May 2013
Resigned 28 Feb 2022

SERGEEV, Dmitrii

Resigned
Craven Street, LondonWC2N 5PB
Born June 1968
Director
Appointed 15 Aug 2013
Resigned 14 Apr 2022

TROOSTWYK, John Alexander

Resigned
Belsize Park, LondonNW3 4DU
Born April 1943
Director
Appointed 17 Jun 2010
Resigned 10 Jan 2011

VORONKOVA, Inna

Resigned
St Petersburg 196105
Born January 1987
Director
Appointed 29 Nov 2011
Resigned 20 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Vadim Dogadaylo

Active
Knightsbridge, LondonSW1X 7PJ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Sept 2022

Mr Gregory Edward Elias

Ceased
I Tam Brakkeput Ariba, Willemstad
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

88

Notification Of A Person With Significant Control Statement
14 December 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Sail Address Company With Old Address
20 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Move Registers To Sail Company
10 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Legacy
4 February 2011
MG01MG01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 December 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
4 August 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Incorporation Company
17 June 2010
NEWINCIncorporation