Company NameQivive Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company Number01862245
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 6 months ago)
Previous NameLabcrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
The Courtyard
283 Ashley Road Hale
Cheshire
WA14 3NG
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge
The Courtyard
283 Ashley Road Hale
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed14 December 2017(33 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
The Courtyard
283 Ashley Road Hale
Cheshire
WA14 3NG

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge
The Courtyard
283 Ashley Road Hale
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mancunian Mercantile Investments LTD
50.00%
Ordinary
1 at £1Michael John Bracegirdle
50.00%
Ordinary

Financials

Year2014
Net Worth-£55
Current Liabilities£46,172

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

14 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
29 July 2014Secretary's details changed for Alan William Jackson on 18 July 2014 (1 page)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
8 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
17 July 2008Return made up to 05/07/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 July 2005Return made up to 05/07/05; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
23 July 2004Return made up to 05/07/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 July 2003Return made up to 05/07/03; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
23 July 2002Return made up to 05/07/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
16 July 1999Return made up to 05/07/99; no change of members (4 pages)
25 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
23 July 1998Return made up to 05/07/98; full list of members (6 pages)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
14 July 1996Return made up to 05/07/96; no change of members (4 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
14 July 1995Return made up to 05/07/95; full list of members (6 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
17 February 1993Director's particulars changed (2 pages)
23 March 1988Secretary resigned;new secretary appointed (2 pages)