ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MHG Corporate Risks Limited

MHG Corporate Risks Limited is an active company incorporated on 10 May 2002 with the registered office located in Colchester, Essex. MHG Corporate Risks Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04435876
Private limited company
Age
23 years
Incorporated 10 May 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Aug31 Aug 2024 (1 year 1 month)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
4 Wilbye House
Lexden Park
Colchester
CO3 3UF
England
Address changed on 17 Oct 2024 (10 months ago)
Previous address was One Croydon Addiscombe Road Croydon CR0 0XT England
Telephone
01206766060
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1956
Director • British • Lives in England • Born in Jul 1965
Gsa Global Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluelight Global Solutions Ltd
Andrew James Mackenzie Prosser and David Leonard Wood are mutual people.
Active
Gsa Global Limited
Andrew James Mackenzie Prosser and David Leonard Wood are mutual people.
Active
Camilla Drive(Westhumble)Limited
Andrew James Mackenzie Prosser is a mutual person.
Active
AJP Advisory Limited
Andrew James Mackenzie Prosser is a mutual person.
Active
Gsa Cyber Secure Limited
David Leonard Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Jul31 Aug 2024
Traded for 13 months
Cash in Bank
£95.7K
Decreased by £48.28K (-34%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£568.13K
Increased by £212.17K (+60%)
Total Liabilities
-£29.14K
Decreased by £69.06K (-70%)
Net Assets
£539K
Increased by £281.23K (+109%)
Debt Ratio (%)
5%
Decreased by 22.46% (-81%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Global Secure Accreditation Limited (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 17 Oct 2024
Accounting Period Extended
1 Year 6 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Global Secure Accreditation Limited (PSC) Appointed
1 Year 7 Months Ago on 17 Jan 2024
Michael Handley (PSC) Resigned
1 Year 7 Months Ago on 17 Jan 2024
Michael Richard Frank Handley Resigned
1 Year 7 Months Ago on 17 Jan 2024
Lindsay Horton Resigned
1 Year 7 Months Ago on 17 Jan 2024
Get Credit Report
Discover MHG Corporate Risks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 30 Apr 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 30 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 30 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 30 Apr 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 20 Feb 2025
Change of details for Global Secure Accreditation Limited as a person with significant control on 31 January 2025
Submitted on 19 Feb 2025
Registered office address changed from One Croydon Addiscombe Road Croydon CR0 0XT England to 4 Wilbye House Lexden Park Colchester CO3 3UF on 17 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 19 Feb 2024
Current accounting period extended from 31 July 2024 to 31 August 2024
Submitted on 19 Feb 2024
Cessation of Michael Handley as a person with significant control on 17 January 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year