ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MFH 970 Limited

MFH 970 Limited is a liquidation company incorporated on 10 October 1997 with the registered office located in London, City of London. MFH 970 Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
03448190
Private limited company
Age
28 years
Incorporated 10 October 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 111 days
Dated 10 October 2024 (1 year 4 months ago)
Next confirmation dated 10 October 2025
Was due on 24 October 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on 1 Aug 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1983
The Executors Of The Late Susan Lee
PSC • British • Lives in UK • Born in May 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£9.5K
Increased by £411 (+5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£262K
Increased by £14.12K (+6%)
Total Liabilities
-£5.19K
Decreased by £1.12K (-18%)
Net Assets
£256.81K
Increased by £15.24K (+6%)
Debt Ratio (%)
2%
Decreased by 0.57% (-22%)
Latest Activity
Mr Edward William Mole Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Inspection Address Changed
6 Months Ago on 1 Aug 2025
Registered Address Changed
6 Months Ago on 31 Jul 2025
Voluntary Liquidator Appointed
6 Months Ago on 31 Jul 2025
Declaration of Solvency
6 Months Ago on 31 Jul 2025
Full Accounts Submitted
8 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 3 Months Ago on 16 Oct 2024
Mrs the Executors of the Late Susan Lee (PSC) Details Changed
1 Year 4 Months Ago on 18 Sep 2024
Mr Edward William Mole Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Get Credit Report
Discover MFH 970 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward William Mole on 19 July 2024
Submitted on 28 Jan 2026
Director's details changed for Mr Edward William Mole on 15 December 2025
Submitted on 25 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Return of final meeting in a members' voluntary winding up
Submitted on 12 Dec 2025
Register inspection address has been changed to Time Investments 6th Floor 338 Euston Road London NW1 3BG
Submitted on 1 Aug 2025
Declaration of solvency
Submitted on 31 Jul 2025
Resolutions
Submitted on 31 Jul 2025
Appointment of a voluntary liquidator
Submitted on 31 Jul 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 31 July 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year