ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MHR International UK Limited

MHR International UK Limited is an active company incorporated on 3 October 1984 with the registered office located in Nottingham, Nottinghamshire. MHR International UK Limited was registered 41 years ago.
Status
Active
Active since 39 years ago
Company No
01852206
Private limited company
Age
41 years
Incorporated 3 October 1984
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Britannia House Mere Way Campus
Ruddington
Nottingham
NG11 6JS
England
Address changed on 24 Feb 2025 (7 months ago)
Previous address was Century House 1 the Lakes Northampton NN4 7HD England
Telephone
01159456000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1938
Director • British • Lives in England • Born in Apr 1982
Director • Public Relations • British • Lives in England • Born in Oct 1983
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1972
Director • Chartered Accountant • British • Lives in England • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trent Software Limited
John Roger Mills is a mutual person.
Active
MHR Global Holdings Limited
John Roger Mills and Jessica Margaret Mills are mutual people.
Active
MHR People First Limited
John Roger Mills and Jessica Margaret Mills are mutual people.
Active
MHR International Holdings Limited
John Roger Mills and Jessica Margaret Mills are mutual people.
Active
MHR International Limited
John Roger Mills and Jessica Margaret Mills are mutual people.
Active
MHR International Emea Limited
John Roger Mills and Jessica Margaret Mills are mutual people.
Active
Stone Wealth Management
John Roger Mills and Jessica Margaret Mills are mutual people.
Active
MHR Estates Limited
John Roger Mills is a mutual person.
Active
Brands
MHR
MHR is a provider of HR, payroll, and finance software solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£14.07M
Decreased by £197K (-1%)
Turnover
£134.52M
Increased by £16.24M (+14%)
Employees
867
Increased by 37 (+4%)
Total Assets
£86.07M
Increased by £13.07M (+18%)
Total Liabilities
-£67.21M
Increased by £9.29M (+16%)
Net Assets
£18.86M
Increased by £3.78M (+25%)
Debt Ratio (%)
78%
Decreased by 1.26% (-2%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 29 Sep 2025
Confirmation Submitted
3 Months Ago on 24 Jun 2025
Registered Address Changed
7 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Jun 2024
Full Accounts Submitted
2 Years Ago on 11 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 11 Months Ago on 3 Nov 2022
Midland Software Holdings Limited (PSC) Details Changed
8 Years Ago on 6 Sep 2017
Get Credit Report
Discover MHR International UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Change of details for Midland Software Holdings Limited as a person with significant control on 6 September 2017
Submitted on 24 Jul 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 24 Jun 2025
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD England to Britannia House Mere Way Campus Ruddington Nottingham NG11 6JS on 24 February 2025
Submitted on 24 Feb 2025
Memorandum and Articles of Association
Submitted on 19 Oct 2024
Resolutions
Submitted on 19 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB United Kingdom to Century House 1 the Lakes Northampton NN4 7HD on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 26 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year