Background WavePink WaveYellow Wave

MVC IT CONSULTANCY LTD (08124395)

MVC IT CONSULTANCY LTD (08124395) is an active UK company. incorporated on 29 June 2012. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. MVC IT CONSULTANCY LTD has been registered for 13 years. Current directors include JANAR THARAN, Vidhya, OBLICHETTY NATARAJAN, Shanmuga Sundaram.

Company Number
08124395
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
51 Mears Ashby Road, Northampton, NN6 0HQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JANAR THARAN, Vidhya, OBLICHETTY NATARAJAN, Shanmuga Sundaram
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVC IT CONSULTANCY LTD

MVC IT CONSULTANCY LTD is an active company incorporated on 29 June 2012 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MVC IT CONSULTANCY LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08124395

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

51 Mears Ashby Road Earls Barton Northampton, NN6 0HQ,

Previous Addresses

136-140 Bedford Road Kempston Bedfordshire MK42 8BH
From: 7 May 2014To: 26 July 2016
265 Bedford Road Kempston Bedford MK42 8BP United Kingdom
From: 29 June 2012To: 7 May 2014
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jan 16
Director Joined
Apr 17
New Owner
Jul 17
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JANAR THARAN, Vidhya

Active
6 Regent Park, WellingboroughNN8 6GR
Born October 1980
Director
Appointed 25 May 2015

OBLICHETTY NATARAJAN, Shanmuga Sundaram

Active
Mears Ashby Road, NorthamptonNN6 0HQ
Born April 1975
Director
Appointed 01 Jan 2017

JANARTHANAN, Vidhya

Resigned
Bedford Road, KempstonMK42 8BH
Born October 1980
Director
Appointed 29 Jun 2012
Resigned 24 Jul 2014

NATARAJAN, Shanmuga

Resigned
Bedford Road, KempstonMK42 8BH
Born April 1975
Director
Appointed 24 Jul 2014
Resigned 25 May 2015

Persons with significant control

1

Mr Shanmuga Sundaram Oblichetty Natarajan

Active
Mears Ashby Road, NorthamptonNN6 0HQ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Incorporation Company
29 June 2012
NEWINCIncorporation