MAHHALA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAHHALA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06496902

Incorporation date

07/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon17/03/2026
Micro company accounts made up to 2026-02-28
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon13/03/2025
Micro company accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/03/2024
Micro company accounts made up to 2024-02-29
dot icon22/03/2024
Notification of Andre Harold Fouche as a person with significant control on 2024-03-21
dot icon21/03/2024
Change of details for Mrs Helen Mary Fouche as a person with significant control on 2024-03-21
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon17/04/2023
Micro company accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon12/04/2022
Micro company accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon08/04/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/04/2020
Micro company accounts made up to 2020-02-28
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon11/04/2019
Micro company accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon05/04/2018
Appointment of Mr Andre Harold Fouche as a director on 2018-04-03
dot icon05/04/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/02/2018
Register inspection address has been changed from 6 Green Farm Close 6 Green Farm Close Lilbourne Rugby CV23 0TE England to 1 Romulus Way Brackley NN13 7DX
dot icon20/11/2017
Director's details changed for Mrs Helen Mary Fouche on 2017-11-20
dot icon20/11/2017
Change of details for Mrs Helen Mary Fouche as a person with significant control on 2017-11-20
dot icon12/04/2017
Micro company accounts made up to 2017-02-28
dot icon09/02/2017
Register inspection address has been changed from 20 Orange Hill Lutterworth Leicestershire LE17 4BT England to 6 Green Farm Close 6 Green Farm Close Lilbourne Rugby CV23 0TE
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/11/2016
Director's details changed for Mrs Helen Mary Fouche on 2016-11-15
dot icon23/09/2016
Termination of appointment of Andre Harold Fouche as a director on 2015-03-31
dot icon22/09/2016
Director's details changed for Helen Mary Fouche on 2016-09-22
dot icon22/09/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2016-09-22
dot icon22/03/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon14/02/2016
Termination of appointment of Andre Harold Fouche as a director on 2015-03-31
dot icon14/02/2016
Register inspection address has been changed from 4 Manor Farm Cottages Upton Grey Basingstoke Hampshire RG25 2RQ England to 20 Orange Hill Lutterworth Leicestershire LE17 4BT
dot icon30/10/2015
Director's details changed for Helen Mary Fouche on 2015-10-29
dot icon29/10/2015
Director's details changed for Helen Mary Fouche on 2015-10-29
dot icon29/10/2015
Director's details changed for Mr Andre Harold Fouche on 2015-10-29
dot icon29/10/2015
Secretary's details changed for Helen Mary Fouche on 2015-10-29
dot icon14/10/2015
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2015-10-14
dot icon14/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon09/02/2015
Register(s) moved to registered inspection location 4 Manor Farm Cottages Upton Grey Basingstoke Hampshire RG25 2RQ
dot icon09/02/2015
Register inspection address has been changed to 4 Manor Farm Cottages Upton Grey Basingstoke Hampshire RG25 2RQ
dot icon02/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/09/2010
Registered office address changed from Belgravia House High Street Hartley Wintney Hook Hampshire RG27 8NS United Kingdom on 2010-09-23
dot icon23/09/2010
Director's details changed for Mr Andre Harold Fouche on 2010-09-22
dot icon23/09/2010
Director's details changed for Helen Mary Fouche on 2010-09-22
dot icon11/08/2010
Appointment of Mr Andre Harold Fouche as a director
dot icon07/06/2010
Termination of appointment of Andre Fouche as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon11/02/2010
Director's details changed for Andre Harold Fouche on 2010-02-07
dot icon11/02/2010
Director's details changed for Helen Mary Fouche on 2010-02-07
dot icon11/02/2010
Secretary's details changed for Helen Mary Fouche on 2010-02-07
dot icon19/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 07/02/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from victoria house, 39 winchester street, basingstoke hampshire RG21 7EQ
dot icon11/12/2008
Memorandum and Articles of Association
dot icon02/12/2008
Certificate of change of name
dot icon07/02/2008
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
6.80K
-
0.00
-
-
2023
1
5.46K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fouche, Helen Mary
Secretary
07/02/2008 - Present
-
Fouche, Helen Mary
Director
07/02/2008 - Present
1
Fouche, Andre Harold
Director
11/08/2010 - 31/03/2015
-
Fouche, Andre Harold
Director
07/02/2008 - 07/06/2010
-
Fouche, Andre Harold
Director
03/04/2018 - Present
-

Persons with Significant Control

2
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 MAHHALA SOLUTIONS LIMITED

MAHHALA SOLUTIONS LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAHHALA SOLUTIONS LIMITED?

toggle

MAHHALA SOLUTIONS LIMITED is currently Active. It was registered on 07/02/2008 .

Where is MAHHALA SOLUTIONS LIMITED located?

toggle

MAHHALA SOLUTIONS LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does MAHHALA SOLUTIONS LIMITED do?

toggle

MAHHALA SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MAHHALA SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2026-02-28.