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
MVM Manikam Chettiar Ltd
MVM Manikam Chettiar Ltd is an active company incorporated on 1 September 2011 with the registered office located in Swindon, Wiltshire. MVM Manikam Chettiar Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
07758699
Private limited company
Age
14 years
Incorporated
1 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
806 days
Dated
14 June 2022
(3 years ago)
Next confirmation dated
14 June 2023
Was due on
28 June 2023
(2 years 2 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1384 days
For period
1 Sep
⟶
31 Aug 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
27 August 2020
Was due on
27 November 2021
(3 years ago)
Learn more about MVM Manikam Chettiar Ltd
Contact
Address
87 Brunel Crescent
Swindon
SN2 1FE
England
Address changed on
4 Feb 2022
(3 years ago)
Previous address was
Flat 11 Grosvenor House, 13-19 Evesham Road 13-19 Evesham Road Cheltenham GL52 2AA England
Companies in SN2 1FE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Manickam Valliappan
Director • PSC • Software Consultant • British • Lives in UK • Born in Oct 1978
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.85K
Decreased by £63.37K (-96%)
Total Liabilities
-£34.29K
Decreased by £44.84K (-57%)
Net Assets
-£31.44K
Decreased by £18.53K (+143%)
Debt Ratio (%)
1204%
Increased by 1084.57% (+908%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 12 Months Ago on 14 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Confirmation Submitted
3 Years Ago on 14 Jun 2022
Uma Manickam Resigned
3 Years Ago on 4 Feb 2022
Registered Address Changed
3 Years Ago on 4 Feb 2022
Uma Manickam (PSC) Resigned
3 Years Ago on 4 Feb 2022
Confirmation Submitted
4 Years Ago on 9 Sep 2021
Mr Manickam Valliappan Details Changed
4 Years Ago on 7 Sep 2021
Mrs Uma Manickam Details Changed
4 Years Ago on 7 Sep 2021
Mr Manickam Valliappan (PSC) Details Changed
4 Years Ago on 1 Sep 2021
Get Alerts
Get Credit Report
Discover MVM Manikam Chettiar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 6 Sep 2022
Confirmation statement made on 14 June 2022 with updates
Submitted on 14 Jun 2022
Cessation of Uma Manickam as a person with significant control on 4 February 2022
Submitted on 4 Feb 2022
Registered office address changed from Flat 11 Grosvenor House, 13-19 Evesham Road 13-19 Evesham Road Cheltenham GL52 2AA England to 87 Brunel Crescent Swindon SN2 1FE on 4 February 2022
Submitted on 4 Feb 2022
Termination of appointment of Uma Manickam as a secretary on 4 February 2022
Submitted on 4 Feb 2022
Confirmation statement made on 1 September 2021 with updates
Submitted on 9 Sep 2021
Change of details for Mrs Uma Manickam as a person with significant control on 1 September 2021
Submitted on 7 Sep 2021
Secretary's details changed for Mrs Uma Manickam on 7 September 2021
Submitted on 7 Sep 2021
Director's details changed for Mr Manickam Valliappan on 7 September 2021
Submitted on 7 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs