Background WavePink WaveYellow Wave

MVR LIVING LTD (13143084)

MVR LIVING LTD (13143084) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MVR LIVING LTD has been registered for 5 years. Current directors include CHITTOCK, Robert, CHITTOCK, Victoria Jane, HOWELLS, Matthew Paul.

Company Number
13143084
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
809 Salisbury House 29 Finsbury Circus, London, EC2M 7AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHITTOCK, Robert, CHITTOCK, Victoria Jane, HOWELLS, Matthew Paul
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVR LIVING LTD

MVR LIVING LTD is an active company incorporated on 19 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MVR LIVING LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13143084

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

809 Salisbury House 29 Finsbury Circus London, EC2M 7AQ,

Previous Addresses

C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th England
From: 24 May 2023To: 20 March 2026
Suite 15 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England
From: 19 January 2021To: 24 May 2023
Timeline

4 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Loan Secured
Feb 25
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHITTOCK, Robert

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born January 1973
Director
Appointed 19 Jan 2021

CHITTOCK, Victoria Jane

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1973
Director
Appointed 19 Jan 2021

HOWELLS, Matthew Paul

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born May 1972
Director
Appointed 19 Jan 2021

Persons with significant control

2

Mr Matthew Paul Howells

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021
29 Finsbury Circus, LondonEC2M 7AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Incorporation Company
19 January 2021
NEWINCIncorporation