Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDVEN HOLDINGS LIMITED
Company Information for

MIDVEN HOLDINGS LIMITED

C/O DWF COMPANY SECRETARIAL SERVICES LIMITED 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
06288184
Private Limited Company
Active

Company Overview

About Midven Holdings Ltd
MIDVEN HOLDINGS LIMITED was founded on 2007-06-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Midven Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDVEN HOLDINGS LIMITED
 
Legal Registered Office
C/O DWF COMPANY SECRETARIAL SERVICES LIMITED 1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in B2
 
Filing Information
Company Number 06288184
Company ID Number 06288184
Date formed 2007-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 19:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDVEN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDVEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROGER VERNON WOOD
Company Secretary 2008-07-01
BRIAN JOHN BLAKEMORE
Director 2010-03-30
JULIE MARY DAVIES
Director 2018-06-26
SURJIT SINGH KOONER
Director 2016-04-14
ANDREW VICTOR GRAHAM MUIR
Director 2007-06-29
ANTHONY DAVID STOTT
Director 2007-06-29
ROGER VERNON WOOD
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER JENKINS
Company Secretary 2007-06-29 2008-06-30
EDWARD STANGER
Director 2007-09-21 2008-01-31
SHAKESPEARES SECRETARIES LIMITED
Company Secretary 2007-06-21 2007-06-29
SP LEGAL DIRECTORS LIMITED
Director 2007-06-21 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER VERNON WOOD ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-13 Active
ROGER VERNON WOOD FUTURE PLANET CAPITAL (VENTURES) LIMITED Company Secretary 2008-07-01 CURRENT 1990-05-10 Active
ROGER VERNON WOOD MILLPOINT LIMITED Company Secretary 2008-07-01 CURRENT 1990-09-27 Active
ROGER VERNON WOOD MIDVEST LIMITED Company Secretary 2008-07-01 CURRENT 1994-03-23 Active
ROGER VERNON WOOD PRISM (GENERAL PARTNER) LIMITED Company Secretary 2008-07-01 CURRENT 2002-03-26 Active
ROGER VERNON WOOD ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED Company Secretary 2008-07-01 CURRENT 2002-08-02 Active - Proposal to Strike off
BRIAN JOHN BLAKEMORE MASTERS OUTDOOR LEISURE LIMITED Director 2015-01-27 CURRENT 2014-12-24 Active
BRIAN JOHN BLAKEMORE THE MARY STEVENS HOSPICE TRADING COMPANY LIMITED Director 2013-08-14 CURRENT 1991-09-24 Active
BRIAN JOHN BLAKEMORE MIDVEST LIMITED Director 2010-03-30 CURRENT 1994-03-23 Active
BRIAN JOHN BLAKEMORE EXCEED CIV LIMITED Director 2010-03-30 CURRENT 2009-11-10 Active
BRIAN JOHN BLAKEMORE EXCEED (GENERAL PARTNER) LIMITED Director 2010-03-30 CURRENT 2009-11-10 Active
BRIAN JOHN BLAKEMORE MIDVEN CO-INVEST GP LIMITED Director 2010-03-30 CURRENT 2010-03-18 Active
BRIAN JOHN BLAKEMORE FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2009-08-12 CURRENT 1990-05-10 Active
JULIE MARY DAVIES STEPHENSON GENERAL PARTNER LIMITED Director 2018-06-26 CURRENT 2013-12-20 Active
JULIE MARY DAVIES MEIF WM EQUITY (GENERAL PARTNER) LIMITED Director 2018-06-26 CURRENT 2018-01-17 Active
JULIE MARY DAVIES FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2018-06-26 CURRENT 1990-05-10 Active
JULIE MARY DAVIES MILLPOINT LIMITED Director 2018-06-26 CURRENT 1990-09-27 Active
JULIE MARY DAVIES MIDVEST LIMITED Director 2018-06-26 CURRENT 1994-03-23 Active
JULIE MARY DAVIES PRISM (GENERAL PARTNER) LIMITED Director 2018-06-26 CURRENT 2002-03-26 Active
JULIE MARY DAVIES ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED Director 2018-06-26 CURRENT 2002-08-02 Active - Proposal to Strike off
JULIE MARY DAVIES EXCEED CIV LIMITED Director 2018-06-26 CURRENT 2009-11-10 Active
JULIE MARY DAVIES EXCEED (GENERAL PARTNER) LIMITED Director 2018-06-26 CURRENT 2009-11-10 Active
JULIE MARY DAVIES MIDVEN CO-INVEST GP LIMITED Director 2018-06-26 CURRENT 2010-03-18 Active
JULIE MARY DAVIES ARDEN TAX & ACCOUNTANCY LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
SURJIT SINGH KOONER MEIF WM EQUITY (GENERAL PARTNER) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SURJIT SINGH KOONER FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2016-04-14 CURRENT 1990-05-10 Active
SURJIT SINGH KOONER MIDVEN CO-INVEST GP LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SURJIT SINGH KOONER EXCEED CIV LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
SURJIT SINGH KOONER EXCEED (GENERAL PARTNER) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
ANDREW VICTOR GRAHAM MUIR PIRETA LIMITED Director 2017-06-08 CURRENT 2017-01-10 Liquidation
ANDREW VICTOR GRAHAM MUIR AMALYST LIMITED Director 2017-05-25 CURRENT 2012-10-25 Liquidation
ANDREW VICTOR GRAHAM MUIR EAGLE GENOMICS LIMITED Director 2015-12-15 CURRENT 2008-05-07 In Administration
ANDREW VICTOR GRAHAM MUIR MIRICO LTD. Director 2015-12-15 CURRENT 2015-01-07 Active
ANDREW VICTOR GRAHAM MUIR ABGENTIS LIMITED Director 2012-07-16 CURRENT 2012-02-28 Active - Proposal to Strike off
ANDREW VICTOR GRAHAM MUIR MILLPOINT LIMITED Director 2009-11-10 CURRENT 1990-09-27 Active
ANDREW VICTOR GRAHAM MUIR FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2007-09-04 CURRENT 1990-05-10 Active
ANDREW VICTOR GRAHAM MUIR AITUA LIMITED Director 2006-12-05 CURRENT 2002-09-30 Liquidation
ANDREW VICTOR GRAHAM MUIR PRISM (GENERAL PARTNER) LIMITED Director 2005-03-18 CURRENT 2002-03-26 Active
ANTHONY DAVID STOTT MEIF WM EQUITY (GENERAL PARTNER) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ANTHONY DAVID STOTT MIDVEN CO-INVEST GP LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
ANTHONY DAVID STOTT EXCEED CIV LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
ANTHONY DAVID STOTT EXCEED (GENERAL PARTNER) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
ANTHONY DAVID STOTT EARLY ADVANTAGE (CIV) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANTHONY DAVID STOTT ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED Director 2006-09-26 CURRENT 2002-05-13 Active
ANTHONY DAVID STOTT FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2006-09-26 CURRENT 1990-05-10 Active
ANTHONY DAVID STOTT MILLPOINT LIMITED Director 2006-09-26 CURRENT 1990-09-27 Active
ANTHONY DAVID STOTT MIDVEST LIMITED Director 2006-09-26 CURRENT 1994-03-23 Active
ANTHONY DAVID STOTT PRISM (GENERAL PARTNER) LIMITED Director 2006-09-26 CURRENT 2002-03-26 Active
ANTHONY DAVID STOTT ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED Director 2006-09-26 CURRENT 2002-08-02 Active - Proposal to Strike off
ROGER VERNON WOOD MEIF WM EQUITY (GENERAL PARTNER) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROGER VERNON WOOD MIDVEN CO-INVEST GP LIMITED Director 2012-05-18 CURRENT 2010-03-18 Active
ROGER VERNON WOOD ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED Director 2008-04-07 CURRENT 2002-05-13 Active
ROGER VERNON WOOD MILLPOINT LIMITED Director 2008-04-07 CURRENT 1990-09-27 Active
ROGER VERNON WOOD MIDVEST LIMITED Director 2008-04-07 CURRENT 1994-03-23 Active
ROGER VERNON WOOD ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED Director 2008-04-07 CURRENT 2002-08-02 Active - Proposal to Strike off
ROGER VERNON WOOD FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2007-09-04 CURRENT 1990-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-15Director's details changed for Dr Andrew Victor Graham Muir on 2024-11-13
2024-11-14Director's details changed for Ms Julie Mary Davies on 2024-11-13
2024-11-14Director's details changed for Mr Raymond Douglas Hansen-Luke on 2024-11-13
2024-11-13REGISTERED OFFICE CHANGED ON 13/11/24 FROM 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-20CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ROGER VERNON WOOD
2022-01-05Termination of appointment of Roger Vernon Wood on 2021-12-31
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VERNON WOOD
2022-01-05TM02Termination of appointment of Roger Vernon Wood on 2021-12-31
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP
2021-09-29AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-09-02PSC07CESSATION OF ANTHONY DAVID STOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02PSC02Notification of Future Planet Capital Holdings Limited as a person with significant control on 2021-04-01
2021-05-22AP01DIRECTOR APPOINTED MR RAYMOND DOUGLAS HANSEN-LUKE
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN BLAKEMORE
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-06-26AP01DIRECTOR APPOINTED MS JULIE MARY DAVIES
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH KOONER / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN BLAKEMORE / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VERNON WOOD / 01/11/2017
2017-11-01CH03SECRETARY'S DETAILS CHNAGED FOR ROGER VERNON WOOD on 2017-11-01
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID STOTT / 01/11/2017
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 92
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 92
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-14AP01DIRECTOR APPOINTED MR SURJIT SINGH KOONER
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 92
2015-10-01SH06Cancellation of shares. Statement of capital on 2015-08-28 GBP 92.00
2015-10-01SH03Purchase of own shares
2015-09-23RES13Resolutions passed:
  • Purchase contract 25/08/2015
2015-08-14SH03Purchase of own shares
2015-07-31SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 96.00
2015-07-31RES13Resolutions passed:
  • Approve contract terms 30/06/2015
2015-07-06AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-09AR0121/06/13 ANNUAL RETURN FULL LIST
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-19ANNOTATIONClarification
2012-07-19RP04SECOND FILING FOR FORM SH01
2012-07-18AR0121/06/12 FULL LIST
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-08SH0230/04/12 STATEMENT OF CAPITAL GBP 100.00
2012-03-28SH0223/03/12 STATEMENT OF CAPITAL GBP 194.50
2011-11-23SH0111/11/11 STATEMENT OF CAPITAL GBP 358.5
2011-06-27AR0121/06/11 FULL LIST
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-07SH0213/01/11 STATEMENT OF CAPITAL GBP 354.50
2010-07-05AR0121/06/10 FULL LIST
2010-04-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-14AP01DIRECTOR APPOINTED MR BRIAN JOHN BLAKEMORE
2010-04-13RES13RE TERMS OF PURCHASE SHARES AGREE APPROVED 22/03/2010
2010-04-01SH0601/04/10 STATEMENT OF CAPITAL GBP 607.50
2010-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-07122S-DIV
2009-04-07122GBP SR 31250@0.01
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-24288bAPPOINTMENT TERMINATE, SECRETARY DAVID PETER JENKINS LOGGED FORM
2008-07-23288aSECRETARY APPOINTED ROGER VERNON WOOD
2008-07-18363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY DAVID JENKINS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 37 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5SN
2008-02-04288bDIRECTOR RESIGNED
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26122S-DIV 04/09/07
2007-09-26225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08
2007-09-26123NC INC ALREADY ADJUSTED 04/09/07
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26RES13RE SUB DIVISION 04/09/07
2007-09-26RES04£ NC 100/1500 04/09/0
2007-09-2688(2)RAD 04/09/07-04/09/07 £ SI 124900@.01=1249 £ IC 1/1250
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MIDVEN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDVEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDVEN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDVEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MIDVEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDVEN HOLDINGS LIMITED
Trademarks
We have not found any records of MIDVEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDVEN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MIDVEN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MIDVEN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDVEN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDVEN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.