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

MIP DISCOVERY LIMITED

The Exchange, Colworth Park, Sharnbrook, BEDFORDSHIRE, MK44 1LQ,
Company Registration Number
09484417
Private Limited Company
Active

Company Overview

About Mip Discovery Ltd
MIP DISCOVERY LIMITED was founded on 2015-03-11 and has its registered office in Sharnbrook. The organisation's status is listed as "Active". Mip Discovery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIP DISCOVERY LIMITED
 
Legal Registered Office
The Exchange
Colworth Park
Sharnbrook
BEDFORDSHIRE
MK44 1LQ
 
Previous Names
MIP DIAGNOSTICS LIMITED09/05/2022
Filing Information
Company Number 09484417
Company ID Number 09484417
Date formed 2015-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts SMALL
VAT Number /Sales tax ID GB232260546  
Last Datalog update: 2024-04-11 09:21:42
Primary Source:Companies House
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 MIP DISCOVERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC EVANS
Director 2018-04-25
ADRIAN ROBERT KINKAID
Director 2015-06-15
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2015-04-01
JIM REID
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIY ANATOLIYEVYCH PILETSKY
Director 2015-03-11 2018-01-24
SHARON ROSALIE SPENCER
Director 2015-03-11 2018-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC EVANS INTEGRATED MAGNETIC SYSTEMS LTD Director 2012-07-01 CURRENT 2009-06-26 Active - Proposal to Strike off
DAVID ERIC EVANS CAMBRIDGE NUTRITIONAL SCIENCES PLC Director 2006-09-19 CURRENT 2004-01-16 Active
ADRIAN ROBERT KINKAID SCORPIO BIOSCIENCE LTD. Director 2013-09-09 CURRENT 2013-09-09 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
JIM REID STRATHKELVIN INSTRUMENTS LIMITED Director 2016-06-24 CURRENT 1998-01-20 Active

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
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-2827/03/24 STATEMENT OF CAPITAL GBP 1312.813
2024-03-28APPOINTMENT TERMINATED, DIRECTOR NATHAN EDWARD STUART HEATH
2024-03-25Director's details changed for Michele Pedrocchi on 2024-01-23
2024-03-25CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-03-22APPOINTMENT TERMINATED, DIRECTOR STEPHANE FRANCOIS FREDERIC ARGIVIER
2024-03-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOKS
2024-03-20Second filing of capital allotment of shares GBP1,272.753
2024-02-26Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-26Memorandum articles filed
2024-02-2120/02/24 STATEMENT OF CAPITAL GBP 1341.9
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 094844170001
2023-11-22Director's details changed for Ms Elizabeth Klein on 2023-11-22
2023-03-20CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-16Memorandum articles filed
2023-01-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2023-01-16MEM/ARTSARTICLES OF ASSOCIATION
2023-01-1221/12/22 STATEMENT OF CAPITAL GBP 862.693
2023-01-12SH0121/12/22 STATEMENT OF CAPITAL GBP 862.693
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MS ELIZABETH KLEIN
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE HAMILTON MOORE
2022-09-01DIRECTOR APPOINTED MR RICHARD LAWRENCE HAMILTON MOORE
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JACQUETTA LINDSAY
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JACQUETTA LINDSAY
2022-09-01AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE HAMILTON MOORE
2022-05-27AP01DIRECTOR APPOINTED MS MICHELLE COLLIS
2022-05-09CERTNMCompany name changed mip diagnostics LIMITED\certificate issued on 09/05/22
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-18CH01Director's details changed for Mr Nathan Edward Stuart Heath on 2022-03-11
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-07SH0103/03/22 STATEMENT OF CAPITAL GBP 910.65
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM REID
2022-03-03AP01DIRECTOR APPOINTED MS ALEXANDRA JACQUETTA LINDSAY
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR NATHAN EDWARD STUART HEATH
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SYROTIUK
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-16SH0130/06/20 STATEMENT OF CAPITAL GBP 523.28
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-15AP01DIRECTOR APPOINTED MR JAMES MICHAEL SYROTIUK
2020-05-29PSC02Notification of Mercia Fund Management Ltd as a person with significant control on 2016-04-06
2020-05-29PSC09Withdrawal of a person with significant control statement on 2020-05-29
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN BROUGHTON
2020-05-01AP02Appointment of Mercia Fund Management (Nominees) Ltd as director on 2020-04-30
2020-05-01AP01DIRECTOR APPOINTED MR STEPHANE FRANCOIS FREDERIC ARGIVIER
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT KINKAID
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC EVANS
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-21CH01Director's details changed for Dr Adrian Robert Kinkaid on 2019-03-11
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM University of Leicester, Enterprise and Business Development, Fielding Johnson Building, University Road, LE1 7RH England
2018-12-05SH0102/10/18 STATEMENT OF CAPITAL GBP 295.563
2018-12-05AP01DIRECTOR APPOINTED DR. NICOLA BROUGHTON
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2018-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 277.723
2018-05-23SH0119/04/18 STATEMENT OF CAPITAL GBP 277.723
2018-05-02AP01DIRECTOR APPOINTED MR DAVID ERIC EVANS
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 248.733
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 248.733
2018-02-20SH0124/01/18 STATEMENT OF CAPITAL GBP 248.733
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SERGIY PILETSKY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SPENCER
2018-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14AP01DIRECTOR APPOINTED MR JIM REID
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 188.077
2017-09-04SH0131/03/17 STATEMENT OF CAPITAL GBP 188.077
2017-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-01RES0131/03/2017
2017-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11SH0121/10/16 STATEMENT OF CAPITAL GBP 185.30
2016-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-11-11RES01ADOPT ARTICLES 21/10/2016
2016-05-18SH0121/03/16 STATEMENT OF CAPITAL GBP 163.08
2016-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-24AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-15SH0122/12/15 STATEMENT OF CAPITAL GBP 135.81
2015-12-17SH0102/04/15 STATEMENT OF CAPITAL GBP 130.00
2015-09-14AP01DIRECTOR APPOINTED DR ADRIAN ROBERT KINKAID
2015-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-24RES01ADOPT ARTICLES 01/04/2015
2015-05-08AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 47
2015-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to MIP DISCOVERY 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 MIP DISCOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MIP DISCOVERY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 MIP DISCOVERY LIMITED

Intangible Assets
Patents
We have not found any records of MIP DISCOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIP DISCOVERY LIMITED
Trademarks
We have not found any records of MIP DISCOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIP DISCOVERY 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 (72190 - Other research and experimental development on natural sciences and engineering) as MIP DISCOVERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIP DISCOVERY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIP DISCOVERY 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 MIP DISCOVERY 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.