Background WavePink WaveYellow Wave

MULTIVEIN LIMITED (12892252)

MULTIVEIN LIMITED (12892252) is an active UK company. incorporated on 21 September 2020. with registered office in Stockport. The company operates in the Construction sector, engaged in construction of utility projects for fluids. MULTIVEIN LIMITED has been registered for 5 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
12892252
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
42210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIVEIN LIMITED

MULTIVEIN LIMITED is an active company incorporated on 21 September 2020 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids. MULTIVEIN LIMITED was registered 5 years ago.(SIC: 42210)

Status

active

Active since 5 years ago

Company No

12892252

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England
From: 20 October 2021To: 28 May 2023
Unit 17 the Industrial Quarter Foxcote Avenue Peasedown St. John Bath BA2 8SF England
From: 21 September 2020To: 20 October 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 19 May 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 19 May 2023

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 19 May 2023

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 19 May 2023

CLANCY, Michael John

Resigned
6-8 Greek Street, StockportSK3 8AB
Born January 1981
Director
Appointed 19 May 2023
Resigned 15 Dec 2023

DAVIES, Gareth Huw

Resigned
6-8 Greek Street, StockportSK3 8AB
Born April 1977
Director
Appointed 19 May 2023
Resigned 15 Jan 2024

MATTHEWS, Mark Peter

Resigned
6-8 Greek Street, StockportSK3 8AB
Born July 1967
Director
Appointed 21 Sept 2020
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Mark Peter Matthews

Ceased
6-8 Greek Street, StockportSK3 8AB
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Incorporation Company
21 September 2020
NEWINCIncorporation