Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Midven Holdings Limited
Midven Holdings Limited is an active company incorporated on 21 June 2007 with the registered office located in Manchester, Greater Manchester. Midven Holdings Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06288184
Private limited company
Age
18 years
Incorporated
21 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 June 2025
(3 months ago)
Next confirmation dated
9 June 2026
Due by
23 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Midven Holdings Limited
Contact
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
United Kingdom
Address changed on
13 Nov 2024
(9 months ago)
Previous address was
3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England
Companies in M3 3AA
Telephone
01217101990
Email
Available in Endole App
Website
Midven.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Surjit Singh Kooner
Director • Investment Manager • British • Lives in England • Born in Aug 1975
Julie Mary Davies
Director • Accountant • British • Lives in UK • Born in Jan 1967
Anthony David Stott
Director • Venture Capital • British • Lives in England • Born in Oct 1966
Dr Andrew Victor Graham Muir
Director • Venture Capital • British • Lives in England • Born in Oct 1963
Raymond Douglas Hansen-Luke
Director • British • Lives in England • Born in Apr 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Millpoint Limited
Surjit Singh Kooner, Dr Andrew Victor Graham Muir, and 3 more are mutual people.
Active
Early Advantage (Civ) Limited
Surjit Singh Kooner, Dr Andrew Victor Graham Muir, and 3 more are mutual people.
Active
Midvest Limited
Surjit Singh Kooner, Anthony David Stott, and 2 more are mutual people.
Active
Prism (General Partner) Limited
Dr Andrew Victor Graham Muir, Anthony David Stott, and 2 more are mutual people.
Active
Advantage Growth Fund (General Partner) Limited
Surjit Singh Kooner, Anthony David Stott, and 2 more are mutual people.
Active
Exceed Civ Limited
Surjit Singh Kooner, Anthony David Stott, and 2 more are mutual people.
Active
Exceed (General Partner) Limited
Surjit Singh Kooner, Anthony David Stott, and 2 more are mutual people.
Active
Midven Co-Invest GP Limited
Surjit Singh Kooner, Anthony David Stott, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£509.58K
Same as previous period
Total Liabilities
-£326.06K
Same as previous period
Net Assets
£183.52K
Same as previous period
Debt Ratio (%)
64%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Anthony David Stott Resigned
3 Months Ago on 29 May 2025
Julie Mary Davies Resigned
3 Months Ago on 29 May 2025
Full Accounts Submitted
3 Months Ago on 19 May 2025
Dr Andrew Victor Graham Muir Details Changed
9 Months Ago on 13 Nov 2024
Mr Raymond Douglas Hansen-Luke Details Changed
9 Months Ago on 13 Nov 2024
Ms Julie Mary Davies Details Changed
9 Months Ago on 13 Nov 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover Midven Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 11 Jun 2025
Statement of capital on 11 June 2025
Submitted on 11 Jun 2025
Solvency Statement dated 04/06/25
Submitted on 11 Jun 2025
Statement by Directors
Submitted on 11 Jun 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Termination of appointment of Julie Mary Davies as a director on 29 May 2025
Submitted on 29 May 2025
Termination of appointment of Anthony David Stott as a director on 29 May 2025
Submitted on 29 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 May 2025
Director's details changed for Dr Andrew Victor Graham Muir on 13 November 2024
Submitted on 15 Nov 2024
Director's details changed for Ms Julie Mary Davies on 13 November 2024
Submitted on 14 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs