Background WavePink WaveYellow Wave

MVIP ENTERPRISE LIMITED (11083216)

MVIP ENTERPRISE LIMITED (11083216) is an active UK company. incorporated on 27 November 2017. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MVIP ENTERPRISE LIMITED has been registered for 8 years. Current directors include PANDOR, Imran Gulam Ahmed, VHORA, Mohammed Iqbal.

Company Number
11083216
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
37 Waterfield Close, Evington, Leicester, LE5 4EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PANDOR, Imran Gulam Ahmed, VHORA, Mohammed Iqbal
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVIP ENTERPRISE LIMITED

MVIP ENTERPRISE LIMITED is an active company incorporated on 27 November 2017 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MVIP ENTERPRISE LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11083216

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

37 Waterfield Close, Evington Leicester, LE5 4EN,

Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 18
Loan Cleared
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PANDOR, Imran Gulam Ahmed

Active
Waterfield Close, LeicesterLE5 4EN
Born February 1987
Director
Appointed 27 Nov 2017

VHORA, Mohammed Iqbal

Active
The Fairway, LeicesterLE2 2HP
Born April 1976
Director
Appointed 27 Nov 2017

Persons with significant control

2

Mr Imran Gulam Ahmed Pandor

Active
Waterfield Close, LeicesterLE5 4EN
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017

Mr Mohammed Iqbal Vhora

Active
The Fairway, LeicesterLE2 2HP
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Incorporation Company
27 November 2017
NEWINCIncorporation