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

MAVI DENIZ (UK) LTD

THE GRANARY SUNNYBROOK FARM, PENNYMOOR, TIVERTON, DEVON, EX16 8LR,
Company Registration Number
05838297
Private Limited Company
Active

Company Overview

About Mavi Deniz (uk) Ltd
MAVI DENIZ (UK) LTD was founded on 2006-06-06 and has its registered office in Tiverton. The organisation's status is listed as "Active". Mavi Deniz (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAVI DENIZ (UK) LTD
 
Legal Registered Office
THE GRANARY SUNNYBROOK FARM
PENNYMOOR
TIVERTON
DEVON
EX16 8LR
Other companies in TN23
 
Previous Names
TAG WEBSITE LTD03/07/2006
Filing Information
Company Number 05838297
Company ID Number 05838297
Date formed 2006-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVI DENIZ (UK) LTD
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 MAVI DENIZ (UK) LTD

Current Directors
Officer Role Date Appointed
JENNY FIELD
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ATKINSON
Director 2006-06-14 2017-01-31
SEAN PETER CHANDIRAM
Director 2006-06-14 2017-01-31
GILES VINCENT DAY
Director 2006-06-14 2017-01-31
TERRY FIELD
Director 2006-06-14 2017-01-31
MICHAEL ROY GEORGE
Director 2006-06-14 2017-01-31
CAROL MCQUEEN
Director 2006-06-14 2017-01-31
RICHARD LLEWELLYN WILLIAMS
Director 2006-06-14 2017-01-31
ROSEMARY BARTTER
Company Secretary 2006-06-14 2009-08-11
UK COMPANY SECRETARIES LIMITED
Company Secretary 2006-06-06 2006-06-06
UK INCORPORATIONS LIMITED
Director 2006-06-06 2006-06-06

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
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-10-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-08AD02Register inspection address changed from Unit 22, Park Barn Evegate Business Park Smeeth Ashford TN25 6SX England to Sunnybrook Farm Pennymoor Tiverton EX16 8LR
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM 23 Sackville Crescent Ashford Kent TN23 1LT
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER FIELD
2018-06-12PSC07CESSATION OF TERRY FIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-09-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY FIELD
2017-08-11AP01DIRECTOR APPOINTED MRS JENNY FIELD
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 115.99
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-09AD03Registers moved to registered inspection location of Unit 22, Park Barn Evegate Business Park Smeeth Ashford TN25 6SX
2017-06-08AD02Register inspection address changed to Unit 22, Park Barn Evegate Business Park Smeeth Ashford TN25 6SX
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCQUEEN
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CHANDIRAM
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CHANDIRAM
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ATKINSON
2016-07-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 115.99
2016-06-17AR0106/06/16 ANNUAL RETURN FULL LIST
2015-07-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 115.99
2015-06-09AR0106/06/15 ANNUAL RETURN FULL LIST
2014-11-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25CH01Director's details changed for Richard Llewellyn Williams on 2014-06-01
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 23 SACKVILLE CRESCENT ASHFORD KENT TN23 1LT
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 23 SACKVILLE CRESCENT ASHFORD KENT TN23 1LT ENGLAND
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 115.99
2014-06-24AR0106/06/14 FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELLYN WILLIAMS / 01/06/2014
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 49 CASTLE ROAD HYTHE KENT CT21 5HN UNITED KINGDOM
2013-11-26AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-06AR0106/06/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-11AR0106/06/12 FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 95 IMPERIAL WAY SINGLETON ASHFORD KENT TN23 5HT
2011-06-07AR0106/06/11 FULL LIST
2010-10-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-07AR0106/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELLYN WILLIAMS / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCQUEEN / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY GEORGE / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY FIELD / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES VINCENT DAY / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ATKINSON / 01/06/2010
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 3 QUEENS STREET ASHFORD KENT TN23 1RF
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY BARTTER
2009-08-03363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 21A BANK STREET ASHFORD KENT TN23 1DG
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-29225ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 30/04/2007
2007-08-30RES13APT DIR SUB DIV 14/06/06
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-08-15122S-DIV 15/06/06
2007-08-1588(2)RAD 01/05/07-31/05/07 £ SI 1599@.01=15 £ IC 100/115
2006-07-03CERTNMCOMPANY NAME CHANGED TAG WEBSITE LTD CERTIFICATE ISSUED ON 03/07/06
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-06NEWINCINCORPORATION 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
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to MAVI DENIZ (UK) LTD 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 MAVI DENIZ (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVI DENIZ (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due After One Year 2013-04-30 £ 337,142
Creditors Due After One Year 2012-04-30 £ 332,136
Creditors Due After One Year 2012-04-30 £ 332,136
Creditors Due After One Year 2011-04-30 £ 324,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MAVI DENIZ (UK) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,536
Cash Bank In Hand 2012-04-30 £ 1,576
Cash Bank In Hand 2012-04-30 £ 1,576
Cash Bank In Hand 2011-04-30 £ 3,952
Current Assets 2013-04-30 £ 1,681
Current Assets 2012-04-30 £ 1,742
Current Assets 2012-04-30 £ 1,742
Current Assets 2011-04-30 £ 3,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAVI DENIZ (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAVI DENIZ (UK) LTD
Trademarks
We have not found any records of MAVI DENIZ (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVI DENIZ (UK) 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 (70221 - Financial management) as MAVI DENIZ (UK) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAVI DENIZ (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVI DENIZ (UK) 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 MAVI DENIZ (UK) 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
    S1