M H A BUSINESS CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

M H A BUSINESS CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11468270

Incorporation date

17/07/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11468270 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2023)
dot icon16/04/2026
Registered office address changed to PO Box 4385, 11468270 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Mr Kenneth Morgan changed to 11468270 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon17/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-17
dot icon17/11/2025
Appointment of Mr Kenneth Morgan as a director on 2025-11-17
dot icon10/11/2025
Cessation of Cory Timm as a person with significant control on 2025-10-27
dot icon10/11/2025
Termination of appointment of Cory Timm as a director on 2025-10-27
dot icon20/08/2025
Registered office address changed from , Unit 1 Market Street, Clay Cross, Chesterfield, S45 9JE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-20
dot icon13/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-13
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Notification of Cory Timm as a person with significant control on 2025-06-24
dot icon24/06/2025
Appointment of Mr Cory Timm as a director on 2025-06-24
dot icon09/05/2025
Cessation of Matthew John Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Termination of appointment of Matthew John Parry as a director on 2025-05-09
dot icon09/05/2025
Registered office address changed from , #3600, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-09
dot icon13/08/2024
Registered office address changed from , Nbr, Studio 3 Earl Street, Rugby, CV21 3SS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-08-13
dot icon17/07/2024
Registered office address changed from , 3 Denbigh Road, Southall, UB1 2RP, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-07-17
dot icon17/07/2024
Appointment of Mr Mathew John Parry as a director on 2024-07-13
dot icon17/07/2024
Termination of appointment of Mohammed Haroon Akhtar as a director on 2024-07-13
dot icon17/07/2024
Notification of Matthew John Parry as a person with significant control on 2024-07-13
dot icon17/07/2024
Director's details changed for Mr Mathew John Parry on 2024-07-13
dot icon17/07/2024
Cessation of Mohammed Haroon Akhtar as a person with significant control on 2024-07-13
dot icon17/07/2024
Registered office address changed from , National Business Rescue, Studio 3, Earl Street, Rugby, CV21 3SS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-07-17
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/06/2024
Registered office address changed from , 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-06-24
dot icon26/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon07/03/2024
Director's details changed for Mr Mohammed Haroon Akhtar on 2024-03-07
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.48K
-
0.00
-
-
2022
1
41.89K
-
0.00
150.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Mohammed Haroon, Mr.
Director
17/07/2018 - 13/07/2024
5
Timm, Cory
Director
24/06/2025 - 27/10/2025
35
Parry, Mathew John
Director
13/07/2024 - 09/05/2025
-
Morgan, Kenneth
Director
17/11/2025 - Present
29

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M H A BUSINESS CONSULTANCY SERVICES LTD

M H A BUSINESS CONSULTANCY SERVICES LTD is an(a) Active company incorporated on 17/07/2018 with the registered office located at 4385, 11468270 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M H A BUSINESS CONSULTANCY SERVICES LTD?

toggle

M H A BUSINESS CONSULTANCY SERVICES LTD is currently Active. It was registered on 17/07/2018 .

Where is M H A BUSINESS CONSULTANCY SERVICES LTD located?

toggle

M H A BUSINESS CONSULTANCY SERVICES LTD is registered at 4385, 11468270 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does M H A BUSINESS CONSULTANCY SERVICES LTD do?

toggle

M H A BUSINESS CONSULTANCY SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for M H A BUSINESS CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 16/04/2026: Registered office address changed to PO Box 4385, 11468270 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16.