Background WavePink WaveYellow Wave

MWJV LTD (11537308)

MWJV LTD (11537308) is an active UK company. incorporated on 25 August 2018. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. MWJV LTD has been registered for 7 years. Current directors include BECKLY, James William, DAVIES, Leshantha, EASTHOPE, Daniel James and 2 others.

Company Number
11537308
Status
active
Type
ltd
Incorporated
25 August 2018
Age
7 years
Address
Compass House, Truro, TR4 9LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BECKLY, James William, DAVIES, Leshantha, EASTHOPE, Daniel James, LASSEN, Caroline Patricia, SNAPES, Andrew James
SIC Codes
70229, 71111, 71129, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWJV LTD

MWJV LTD is an active company incorporated on 25 August 2018 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. MWJV LTD was registered 7 years ago.(SIC: 70229, 71111, 71129, 74902)

Status

active

Active since 7 years ago

Company No

11537308

LTD Company

Age

7 Years

Incorporated 25 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Compass House Truro Business Park Truro, TR4 9LD,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 24
Director Joined
Jun 24
Director Left
Jan 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BECKLY, James William

Active
Truro Business Park, TruroTR4 9LD
Born January 1976
Director
Appointed 25 Aug 2018

DAVIES, Leshantha

Active
Moorgate, LondonEC2M 6XB
Born January 1977
Director
Appointed 23 Aug 2021

EASTHOPE, Daniel James

Active
Truro Business Park, TruroTR4 9LD
Born October 1971
Director
Appointed 23 May 2024

LASSEN, Caroline Patricia

Active
Moorgate, LondonEC2M 6XB
Born October 1980
Director
Appointed 01 Feb 2021

SNAPES, Andrew James

Active
Truro Business Park, TruroTR4 9LD
Born April 1963
Director
Appointed 01 Nov 2018

DALE, Simon

Resigned
Truro Business Park, TruroTR4 9LD
Born March 1967
Director
Appointed 15 May 2019
Resigned 16 Mar 2020

HARVEY, Colin

Resigned
Moorgate, LondonEC2M 6XB
Born March 1962
Director
Appointed 16 Mar 2020
Resigned 23 Aug 2021

HOLMES, Jonathan Mark

Resigned
Truro Business Park, TruroTR4 9LD
Born August 1961
Director
Appointed 01 Nov 2018
Resigned 23 May 2024

HONE, Dennis Vincent

Resigned
Truro Business Park, TruroTR4 9LD
Born March 1958
Director
Appointed 01 Nov 2018
Resigned 27 Jan 2020

MILLETT, Jason David

Resigned
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 27 Jan 2020
Resigned 16 Jan 2025

WILKINSON, Stuart Edward

Resigned
Truro Business Park, TruroTR4 9LD
Born September 1979
Director
Appointed 15 May 2019
Resigned 31 Jan 2021

Persons with significant control

1

0 Active
1 Ceased
Threemilestone Industrial Estate, TruroTR4 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2018
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 July 2019
MAMA
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 May 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Incorporation Company
25 August 2018
NEWINCIncorporation