ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marva Group Limited

Marva Group Limited is an active company incorporated on 28 June 2023 with the registered office located in Birmingham, West Midlands. Marva Group Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14968025
Private limited company
Age
2 years 4 months
Incorporated 28 June 2023
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 28 Jun31 Mar 2024 (9 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 1, Aqueous Ii
Aston Cross Business Park
Birmingham
B6 5RQ
England
Address changed on 11 Apr 2025 (7 months ago)
Previous address was Suite 1, Aqueous Ii Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
9
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 2000
Director • British • Lives in UK • Born in Oct 1990
Director • British • Lives in England • Born in Aug 1989
Director • British • Lives in UK • Born in Jan 1992
Director • British • Lives in UK • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Muve People Group Limited
David Gurdit Singh Swali, Simon Gurjeet Singh Swali, and 2 more are mutual people.
Active
Icare24 Limited
Simon Gurjeet Singh Swali, John Swali, and 1 more are mutual people.
Active
Vitality24 Limited
Simon Gurjeet Singh Swali, John Swali, and 1 more are mutual people.
Active
Raven Medical Staffing Limited
Simon Gurjeet Singh Swali, John Swali, and 1 more are mutual people.
Active
Swali Investments & Holdings Ltd
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Icare24 Group Limited
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Muve Homecare Limited
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Midshire Estates Limited
Bobby Gurpreet Singh Swali is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
£442.92K
Turnover
£2.78M
Employees
Unreported
Total Assets
£9.81M
Total Liabilities
-£4.05M
Net Assets
£5.76M
Debt Ratio (%)
41%
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Registered Address Changed
7 Months Ago on 11 Apr 2025
Registered Address Changed
7 Months Ago on 10 Apr 2025
Group Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Anna Louise Cooper Resigned
1 Year 5 Months Ago on 10 Jun 2024
David Gurdit Singh Swali (PSC) Resigned
1 Year 9 Months Ago on 9 Feb 2024
Swali Investments & Holdings Ltd (PSC) Appointed
1 Year 9 Months Ago on 9 Feb 2024
Nirvair Singh (PSC) Appointed
1 Year 9 Months Ago on 9 Feb 2024
Mrs Anna Louise Cooper Appointed
1 Year 11 Months Ago on 16 Nov 2023
Get Credit Report
Discover Marva Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with updates
Submitted on 16 Jul 2025
Registered office address changed from Suite 1, Aqueous Ii Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ England to Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ on 11 April 2025
Submitted on 11 Apr 2025
Registered office address changed from Unit D, Ludgate Court Water Street Birmingham West Midlands B3 1EP United Kingdom to Suite 1, Aqueous Ii Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ on 10 April 2025
Submitted on 10 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 27 June 2024 with updates
Submitted on 19 Jul 2024
Termination of appointment of Anna Louise Cooper as a director on 10 June 2024
Submitted on 10 Jun 2024
Resolutions
Submitted on 12 Apr 2024
Memorandum and Articles of Association
Submitted on 12 Apr 2024
Particulars of variation of rights attached to shares
Submitted on 12 Apr 2024
Resolutions
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year