Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUTUAL VISION TECHNOLOGIES LIMITED
Company Information for

MUTUAL VISION TECHNOLOGIES LIMITED

UNIT 7, BOLLIN WALK, WILMSLOW, SK9 1BJ,
Company Registration Number
04088165
Private Limited Company
Active

Company Overview

About Mutual Vision Technologies Ltd
MUTUAL VISION TECHNOLOGIES LIMITED was founded on 2000-10-11 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Mutual Vision Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUTUAL VISION TECHNOLOGIES LIMITED
 
Legal Registered Office
UNIT 7
BOLLIN WALK
WILMSLOW
SK9 1BJ
Other companies in SK9
 
Filing Information
Company Number 04088165
Company ID Number 04088165
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB762705132  
Last Datalog update: 2023-11-06 10:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUTUAL VISION TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUTUAL VISION TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
EMMA HUTCHISON
Company Secretary 2015-03-11
JANET ELIZABETH BEDFORD
Director 2014-07-30
TIMOTHY JAMES BOWEN
Director 2018-03-20
WILLIAM JAMES CARROLL
Director 2018-03-20
PAUL CHARLES ELLIS
Director 2017-03-21
ASHVIN ROA PATHAK
Director 2006-08-01
STEPHEN PENLINGTON
Director 2018-03-20
GEORGE EDWARD WEBB
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DANIEL ASTLEY
Director 2016-03-09 2018-06-13
LESLEY KAREN CAIRNS
Director 2011-03-16 2018-03-20
PAUL LEADER
Director 2005-07-14 2018-03-20
AMYN SADRUDIN FAZAL
Director 2012-03-20 2017-12-01
GEORGE HASLEM
Director 2015-03-11 2016-12-20
PAUL GRAHAM MARSDEN
Director 2007-02-21 2015-10-31
JAN FOY
Company Secretary 2002-06-17 2015-03-11
PAUL CHARLES ELLIS
Director 2004-02-12 2015-03-11
MICHAEL ANTHONY WILMOT
Director 2011-03-16 2014-07-30
STEPHEN BLINSTON
Director 2002-05-02 2013-12-31
GEOFFREY TURNBULL
Director 2007-07-17 2011-02-03
PHILIP GRAY
Director 2001-07-25 2010-08-26
GORDON ROBINSON
Director 2000-10-26 2007-07-17
RICHARD DAVID JENKINS
Director 2004-02-12 2007-01-01
STEPHEN FREDERICK RICHARD BULLOCK
Director 2000-10-26 2006-02-16
ANDREW MARK LEWIS
Director 2002-03-05 2005-07-14
RODNEY AUGUSTUS SIDNEY HODGMAN
Director 2000-10-26 2004-02-12
PHILIP SANDERS
Director 2000-10-26 2003-02-25
ANDREW WICKS
Director 2002-02-07 2003-02-14
STEPHEN FREDERICK RICHARD BULLOCK
Company Secretary 2000-10-26 2002-06-17
DAVID CLIVE ROBERTS
Director 2000-10-26 2002-03-05
WILLIAM WILSON HEDLEY
Director 2000-10-26 2001-07-25
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-10-11 2000-10-26
INHOCO FORMATIONS LIMITED
Nominated Director 2000-10-11 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ELIZABETH BEDFORD BEVERLEY DMO LIMITED Director 2015-09-09 CURRENT 2015-09-01 Active
JANET ELIZABETH BEDFORD BEVERLEY PROPERTY SERVICES LIMITED Director 2015-03-11 CURRENT 1988-07-27 Dissolved 2016-08-02
JANET ELIZABETH BEDFORD BEVERLEY FINANCIAL SERVICES LIMITED Director 2015-03-11 CURRENT 1988-07-27 Dissolved 2016-11-01
WILLIAM JAMES CARROLL AUSTIN FRIARS (NEWPORT) DEVELOPMENT COMPANY LIMITED Director 2017-01-01 CURRENT 1966-11-17 Active
WILLIAM JAMES CARROLL MBS DEVELOPMENTS LIMITED Director 2016-03-30 CURRENT 1997-06-05 Active - Proposal to Strike off
WILLIAM JAMES CARROLL MONMOUTHSHIRE INSURANCE SERVICES LIMITED Director 2007-05-08 CURRENT 1997-02-10 Active - Proposal to Strike off
WILLIAM JAMES CARROLL MONMOUTHSHIRE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2005-04-08 CURRENT 1997-02-10 Active - Proposal to Strike off
ASHVIN ROA PATHAK CYBERTILL LIMITED Director 2016-09-27 CURRENT 2000-06-05 Active
ASHVIN ROA PATHAK CYBERTILL GROUP LIMITED Director 2016-09-27 CURRENT 2006-04-28 Active
ASHVIN ROA PATHAK WITHINGTON GIRLS' SCHOOL Director 2015-08-31 CURRENT 2014-06-12 Active
ASHVIN ROA PATHAK ARNLEA HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-05-16 Active
ASHVIN ROA PATHAK 4G CAPITAL LIMITED Director 2010-03-22 CURRENT 2010-02-04 Active
ASHVIN ROA PATHAK SELECTUS LIMITED Director 2004-06-01 CURRENT 1962-09-04 Dissolved 2016-05-29
ASHVIN ROA PATHAK INTER-EST TECHNOLOGY GROUP LTD Director 2004-01-01 CURRENT 2003-10-16 Active
ASHVIN ROA PATHAK PRIMA BUSINESS CONTROL SOFTWARE LIMITED Director 2003-04-01 CURRENT 1998-09-18 Active
STEPHEN PENLINGTON MAGENTA LIVING Director 2016-10-21 CURRENT 2003-09-26 Active
GEORGE EDWARD WEBB TIMOD CONSULTING LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10DIRECTOR APPOINTED MS KATRINA SUSAN JOAN HARMAN
2023-10-13CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-13Director's details changed for Mr Michael Jeffrey Fisher on 2023-09-15
2023-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE WAINWRIGHT
2023-09-11Appointment of Mrs Katrina Susan Joan Harman as company secretary on 2023-09-06
2023-05-19Termination of appointment of Alison Lindsay Halsall on 2023-05-19
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25DIRECTOR APPOINTED MR TIMOTHY JAMES BOWEN
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ASHVIN RAO PATHAK
2022-09-30APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LILLEY
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-13RP04AP03Second filing of company secretary appointment of Alison Lindsay Halsall
2021-07-02RP04CS01
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Mutual vision technologies LIMITED emi share plan approved/directors authorised to grant options 18/01/2021
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BOWEN
2020-10-01AP01DIRECTOR APPOINTED MR KEVIN MOUNTFORD
2020-07-02AP03Appointment of Mrs Alison Lindsay Halsall as company secretary on 2020-05-11
2020-07-01RP04SH01Second filing of capital allotment of shares GBP1,397.13
2020-04-30CH01Director's details changed for Mr Lawrence Lilley on 2020-04-17
2020-04-23AP01DIRECTOR APPOINTED MR LAWRENCE LILLEY
2020-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-25TM02Termination of appointment of Emma Hutchison on 2020-03-25
2020-02-07RES12Resolution of varying share rights or name
2020-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-06SH08Change of share class name or designation
2020-01-14SH0101/01/20 STATEMENT OF CAPITAL GBP 1000.1
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENLINGTON
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-06-04AUDAUDITOR'S RESIGNATION
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12AP01DIRECTOR APPOINTED MR GEORGE MCGRADY
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD WEBB
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL DANIEL ASTLEY
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOWEN
2018-03-21CH01Director's details changed for Mr William James Carroll on 2018-03-20
2018-03-21AP01DIRECTOR APPOINTED MR STEPHEN PENLINGTON
2018-03-21AP01DIRECTOR APPOINTED MR WILLIAM JAMES CARROLL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEADER
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAIRNS
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AMYN SADRUDIN FAZAL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR PAUL CHARLES ELLIS
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HASLEM
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000.1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR CARL DANIEL ASTLEY
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM MARSDEN
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000.1
2015-10-22AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Miss Lesley Karen Pape on 2015-07-03
2015-04-07RES01ADOPT ARTICLES 07/04/15
2015-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-17AP01DIRECTOR APPOINTED MR GEORGE HASLEM
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY JAN FOY
2015-03-16AP03SECRETARY APPOINTED MRS EMMA HUTCHISON
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000.1
2014-11-07AR0111/10/14 FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MS JANET BEDFORD
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMOT
2014-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-20AP01DIRECTOR APPOINTED MR GEORGE EDWARD WEBB
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLINSTON
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000.1
2013-11-05AR0111/10/13 FULL LIST
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-06AR0111/10/12 FULL LIST
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-26AP01DIRECTOR APPOINTED MR AMYN SADRUDIN FAZAL
2011-11-04AR0111/10/11 FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED MISS LESLEY KAREN PAPE
2011-04-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WILMOT
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNBULL
2010-11-08AR0111/10/10 FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-06AR0111/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TURNBULL / 11/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHVIN PATHAK / 11/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM MARSDEN / 11/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEADER / 11/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAY / 11/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES ELLIS / 11/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLINSTON / 11/10/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-07363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07190LOCATION OF DEBENTURE REGISTER
2007-11-07353LOCATION OF REGISTER OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 27-29 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-14288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-19288aNEW DIRECTOR APPOINTED
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-03288bDIRECTOR RESIGNED
2005-11-02363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-23MISCAUD RESIG
2003-11-10363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20288bDIRECTOR RESIGNED
2003-03-20288bDIRECTOR RESIGNED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 20 CHARLES STREET BATH BA1 1HY
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to MUTUAL VISION TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUTUAL VISION TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-07-04 Outstanding MICHAEL JOHN LAUGHTON AND JAMES HAY PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUTUAL VISION TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of MUTUAL VISION TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUTUAL VISION TECHNOLOGIES LIMITED
Trademarks
We have not found any records of MUTUAL VISION TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUTUAL VISION TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MUTUAL VISION TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MUTUAL VISION TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MUTUAL VISION TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2010-04-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUTUAL VISION TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUTUAL VISION TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.