Background WavePink WaveYellow Wave

MEVIE LTD (07780380)

MEVIE LTD (07780380) is an active UK company. incorporated on 20 September 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MEVIE LTD has been registered for 14 years. Current directors include FLINT, Jonathan David, HURLEY, Thomas Edward, HYDE, James Daniel and 1 others.

Company Number
07780380
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
21 York Place, Leeds, LS1 2EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
FLINT, Jonathan David, HURLEY, Thomas Edward, HYDE, James Daniel, PROCTOR, Therese
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEVIE LTD

MEVIE LTD is an active company incorporated on 20 September 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MEVIE LTD was registered 14 years ago.(SIC: 78300)

Status

active

Active since 14 years ago

Company No

07780380

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HMNI LIMITED
From: 20 September 2011To: 4 June 2018
Contact
Address

21 York Place Leeds, LS1 2EX,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 20 September 2011To: 1 June 2018
Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Share Issue
Nov 15
Funding Round
Nov 15
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Dec 19
Funding Round
Aug 21
7
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

FLINT, Jonathan David

Active
LeedsLS1 2EX
Born June 1971
Director
Appointed 20 Sept 2011

HURLEY, Thomas Edward

Active
LeedsLS1 2EX
Born October 1981
Director
Appointed 05 Mar 2018

HYDE, James Daniel

Active
LeedsLS1 2EX
Born October 1973
Director
Appointed 20 Sept 2011

PROCTOR, Therese

Active
LeedsLS1 2EX
Born February 1967
Director
Appointed 17 May 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan David Flint

Ceased
LeedsLS1 2EX
Born June 1971

Nature of Control

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

Mr James Daniel Hyde

Ceased
LeedsLS1 2EX
Born October 1973

Nature of Control

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

Mr Jonathan David Flint

Active
LeedsLS1 2EX
Born June 1971

Nature of Control

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

Mr James Daniel Hyde

Active
LeedsLS1 2EX
Born October 1973

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

49

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Incorporation Company
20 September 2011
NEWINCIncorporation