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

MEVRIX LTD.

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04240954
Private Limited Company
Liquidation

Company Overview

About Mevrix Ltd.
MEVRIX LTD. was founded on 2001-06-25 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Mevrix Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEVRIX LTD.
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in EC2A
 
Previous Names
EVERYMATRIX UK LIMITED24/07/2018
BETBRAIN LIMITED27/11/2014
Filing Information
Company Number 04240954
Company ID Number 04240954
Date formed 2001-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB805153948  
Last Datalog update: 2024-04-07 02:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEVRIX LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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.
Companies with same name MEVRIX LTD.
The following companies were found which have the same name as MEVRIX LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEVRIX STORE LTD 15A 15A LANGLEY PARADE CRAWLEY RH11 7RS Active Company formed on the 2024-01-09

Company Officers of MEVRIX LTD.

Current Directors
Officer Role Date Appointed
CLAUDIA SAMMUT
Company Secretary 2015-05-01
EBBE GROES
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATHILDE HOLLESEN
Company Secretary 2011-06-13 2017-02-22
DAVID MELI
Company Secretary 2012-03-20 2015-04-30
ELIZABETH BORG
Company Secretary 2011-12-01 2012-02-29
MARILEE OWNES
Company Secretary 2010-09-03 2011-06-13
COSEC DIRECT LIMITED
Company Secretary 2003-12-31 2010-12-31
PETER AAGAARD
Director 2001-08-30 2004-09-15
TIM FRANK ANDERSEN
Director 2001-08-30 2004-09-15
STEFAN ANDREASEN
Director 2001-08-30 2004-09-15
SOREN ANKER LADEFOGED
Director 2001-08-30 2004-09-15
NIELS G CONRADSEN
Director 2003-08-11 2004-09-15
HILLGATE SECRETARIAL LIMITED
Company Secretary 2002-02-16 2003-12-31
PETER RONALD STRATHEARN DOW
Director 2001-08-30 2003-08-11
LARS DAM JOHNSEN
Company Secretary 2001-07-31 2002-02-16
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2001-06-25 2001-07-31
DLA NOMINEES LIMITED
Director 2001-06-25 2001-07-31
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2001-06-25 2001-07-31

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
2024-03-11Voluntary liquidation. Notice of members return of final meeting
2023-02-20Voluntary liquidation Statement of receipts and payments to 2023-01-14
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-14
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 2050 Davenport House Bolton Road 261 Bolton Rd Bury Gtr. Manchester (Or Lancs on Some Systems) BL8 2NZ England
2021-01-19600Appointment of a voluntary liquidator
2021-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-15
2021-01-19LIQ01Voluntary liquidation declaration of solvency
2020-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-01-10AAMDAmended small company accounts made up to 2017-12-31
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-24RES15CHANGE OF COMPANY NAME 24/07/18
2018-07-24CERTNMCOMPANY NAME CHANGED EVERYMATRIX UK LIMITED CERTIFICATE ISSUED ON 24/07/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-02-19AUDAUDITOR'S RESIGNATION
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Krogh and Partners Ltd 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIAN HORNSLETTEN
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBBE GROES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22TM02Termination of appointment of Mathilde Hollesen on 2017-02-22
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042409540003
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 3rd Floor 70 Clifton Street London London EC2A 4HB
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 29391
2016-07-29AR0125/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 29391
2015-07-23AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-23TM02Termination of appointment of David Meli on 2015-04-30
2015-07-23AP03Appointment of Mrs Claudia Sammut as company secretary on 2015-05-01
2014-11-27RES15CHANGE OF COMPANY NAME 17/12/18
2014-11-27CERTNMCompany name changed betbrain LIMITED\certificate issued on 27/11/14
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 29391
2014-08-07AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042409540003
2013-10-28AR0125/06/13 FULL LIST
2013-10-09SH0609/10/13 STATEMENT OF CAPITAL GBP 29391
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27SH0101/01/13 STATEMENT OF CAPITAL GBP 35994
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-06-25AR0125/06/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EBBE GROES / 01/05/2012
2012-06-25AP03SECRETARY APPOINTED MR DAVID MELI
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BORG
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-01AP03SECRETARY APPOINTED MISS ELIZABETH BORG
2011-10-25AR0125/06/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EBBE GROES / 25/06/2011
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED
2011-06-22AP03SECRETARY APPOINTED MATHILDE HOLLESEN
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY MARILEE OWNES
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 24 10-50 WILLOW STREET LONDON EC2A 4BH
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 35 CATHERINE PLACE LONDON SW1E 6DY
2010-09-13AP03SECRETARY APPOINTED MARILEE OWNES
2010-08-12AR0125/06/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-27363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21169£ IC 37225/35991 01/11/07 £ SR 1234@1=1234
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR
2007-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-27363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-07-14363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-2888(2)RAD 27/06/06--------- £ SI 185@1=185 £ IC 37040/37225
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-2288(2)RAD 03/02/06--------- £ SI 255@1=255 £ IC 36785/37040
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-27288cSECRETARY'S PARTICULARS CHANGED
2004-12-0388(2)RAD 24/11/04--------- £ SI 1476@1=1476 £ IC 35309/36785
2004-12-0288(2)RAD 24/11/04--------- £ SI 213@1=213 £ IC 35096/35309
2004-10-2988(2)RAD 06/10/04--------- £ SI 1030@1=1030 £ IC 34066/35096
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-0488(2)RAD 29/09/03--------- £ SI 81@1
2004-09-21288bDIRECTOR RESIGNED
2004-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21169£ IC 34066/17855 15/09/04 £ SR 16211@1=16211
2004-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-19363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-02-03288aNEW SECRETARY APPOINTED
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2004-01-26288bSECRETARY RESIGNED
2003-10-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-10-07225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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 MEVRIX LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-20
Notices to2021-01-20
Appointmen2021-01-20
Fines / Sanctions
No fines or sanctions have been issued against MEVRIX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Satisfied LLOYDS BANK PLC
RENT SECURITY DEPOSIT DEED 2011-06-22 Satisfied LAWNPOND LIMITED
RENT DEPOSIT DEED 2007-12-22 Satisfied LAWNPOND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MEVRIX LTD.

Intangible Assets
Patents
We have not found any records of MEVRIX LTD. registering or being granted any patents
Domain Names

MEVRIX LTD. owns 2 domain names.

betbrain.co.uk   betagent.co.uk  

Trademarks
We have not found any records of MEVRIX LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEVRIX LTD.. 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 (62012 - Business and domestic software development) as MEVRIX LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MEVRIX LTD. 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMEVRIX LTD.Event Date2021-01-20
 
Initiating party Event TypeNotices to
Defending partyMEVRIX LTD.Event Date2021-01-20
 
Initiating party Event TypeAppointmen
Defending partyMEVRIX LTD.Event Date2021-01-20
Company Number: 04240954 Name of Company: MEVRIX LTD. Previous Name of Company: Everymatrix UK Limited (27/11/2014-24/7/2018); Betbrain Limited (8/8/2001-27/11/2014); Broomco (2598) Limited (25/6/2001…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEVRIX LTD. 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 MEVRIX LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4