Mobile Visual Information Systems Limited

DataGardener
mobile visual information systems limited
live
Small

Mobile Visual Information Systems Limited

08130402Private Limited With Share Capital

Lovewell Blake Llp, Bankside 300 Peachman Way, Norwich, NR70LB
Incorporated

04/07/2012

Company Age

13 years

Directors

3

Employees

22

SIC Code

77390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mobile Visual Information Systems Limited (08130402) is a private limited with share capital incorporated on 04/07/2012 (13 years old) and registered in norwich, NR70LB. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Founded in 2012, mobile visual information systems (mvis) ltd supplies a wide range of innovative mobile and solar powered monitoring and visual information systems. mvis ltd are today the uk’s most trusted supplier of trailer-based, solar powered technology such as variable message signs (vms), cct...

Private Limited With Share Capital
SIC: 77390
Small
Incorporated 04/07/2012
NR70LB
22 employees

Financial Overview

Total Assets

£3.01M

Liabilities

£3.05M

Net Assets

£-44.7K

Est. Turnover

£1.72M

AI Estimated
Unreported
Cash

£265.9K

Key Metrics

22

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:10-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-07-2013
Legacy
Category:Mortgage
Date:08-12-2012
Incorporation Company
Category:Incorporation
Date:04-07-2012

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date28/02/2027
Filing Date25/02/2026
Latest Accounts31/05/2025

Trading Addresses

91-97 Saltergate, Chesterfield, Derbyshire, S401LA
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR70LBRegistered

Contact

01629580570
ceo@m-vis.co.ukcontact@m-vis.co.ukinfo@m-vis.co.uksales@m-vis.co.uk
m-vis.co.uk
Lovewell Blake Llp, Bankside 300 Peachman Way, Norwich, NR70LB