Company NameMVS Couriers Limited
DirectorMohammed Fozol Ahmed
Company StatusActive
Company Number09300893
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mohammed Fozol Ahmed
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunton Road
London
SE1 5TJ
Director NameMiss Hasna Begum
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(same day as company formation)
RoleCourier Service
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunton Road
London
SE1 5TJ
Director NameMr Mohammed Fozol Ahmed
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunton Road
London
SE1 5TJ
Director NameMr Ali Ahmed
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(4 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunton Road
London
SE1 5TJ
Director NameMr Abdul Shahid
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunton Road
London
SE1 5TJ

Location

Registered Address7 Dunton Road
London
SE1 5TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
7 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
3 August 2022Appointment of Mr Mohammed Fozol Ahmed as a director on 3 August 2022 (2 pages)
3 August 2022Cessation of Abdul Shahid as a person with significant control on 3 August 2022 (1 page)
3 August 2022Termination of appointment of Abdul Shahid as a director on 3 August 2022 (1 page)
3 August 2022Notification of Mohammed Fozol Ahmed as a person with significant control on 3 August 2022 (2 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 August 2019Termination of appointment of Ali Ahmed as a director on 28 August 2019 (1 page)
28 August 2019Cessation of Ali Ahmed as a person with significant control on 28 August 2019 (1 page)
28 August 2019Appointment of Mr Abdul Shahid as a director on 28 August 2019 (2 pages)
28 August 2019Notification of Abdul Shahid as a person with significant control on 28 August 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 August 2019Appointment of Mr Ali Ahmed as a director on 6 August 2019 (2 pages)
19 August 2019Cessation of Mohammed Fozol Ahmed as a person with significant control on 19 July 2019 (1 page)
19 August 2019Termination of appointment of Mohammed Fozol Ahmed as a director on 19 July 2019 (1 page)
19 August 2019Notification of Ali Ahmed as a person with significant control on 19 July 2019 (2 pages)
27 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
30 January 2017Registered office address changed from 10 Dunton Road London SE1 5TJ to 7 Dunton Road London SE1 5TJ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 10 Dunton Road London SE1 5TJ to 7 Dunton Road London SE1 5TJ on 30 January 2017 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Termination of appointment of Hasna Begum as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Hasna Begum as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Mohammed Fozol Ahmed as a director on 25 October 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Appointment of Mr Mohammed Fozol Ahmed as a director on 25 October 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(3 pages)
19 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(3 pages)
24 October 2015Registered office address changed from 6 Dunton Road London SE1 5TJ United Kingdom to 10 Dunton Road London SE1 5TJ on 24 October 2015 (1 page)
24 October 2015Registered office address changed from 6 Dunton Road London SE1 5TJ United Kingdom to 10 Dunton Road London SE1 5TJ on 24 October 2015 (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)