ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mueller International Holdings Limited

Mueller International Holdings Limited is an active company incorporated on 13 April 2015 with the registered office located in Southampton, Hampshire. Mueller International Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09537784
Private limited company
Age
10 years
Incorporated 13 April 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 April 2025 (6 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 29 September 2025
Due by 29 June 2026 (7 months remaining)
Address
Unit 2, Vancouver Wharf Hazel Road
Woolston
Southampton
SO19 7BN
United Kingdom
Address changed on 28 Jun 2024 (1 year 4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • American • Lives in United States • Born in Dec 1958
Director • Vice President, Smart Water Infrastructure • American • Lives in United States • Born in Nov 1978
Director • Executive Vice President • American • Lives in United States • Born in Feb 1968
Mueller Water Products, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
I2o Water International Holdings Limited
Marietta Edmunds Zakas and Adam James Donnelly are mutual people.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.77M
Increased by £2.4M (+660%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£7.6M
Decreased by £1.38M (-15%)
Total Liabilities
-£1.48M
Increased by £3K (0%)
Net Assets
£6.12M
Decreased by £1.39M (-18%)
Debt Ratio (%)
19%
Increased by 3.03% (+18%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 17 Jul 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Mr Adam James Donnelly Appointed
7 Months Ago on 2 Apr 2025
Steven Scott Heinrichs Resigned
7 Months Ago on 2 Apr 2025
Small Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Inspection Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Director Marietta Edmunds Zakas Details Changed
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Small Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Get Credit Report
Discover Mueller International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 15 August 2025
Submitted on 28 Aug 2025
Accounts for a small company made up to 30 September 2024
Submitted on 17 Jul 2025
Director's details changed for Director Marietta Edmunds Zakas on 1 May 2024
Submitted on 30 Apr 2025
Confirmation statement made on 13 April 2025 with no updates
Submitted on 30 Apr 2025
Appointment of Mr Adam James Donnelly as a director on 2 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Steven Scott Heinrichs as a director on 2 April 2025
Submitted on 14 Apr 2025
Accounts for a small company made up to 30 September 2023
Submitted on 30 Sep 2024
Register inspection address has been changed to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
Submitted on 28 Jun 2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit 2, Vancouver Wharf Hazel Road Woolston Southampton SO19 7BN on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 13 April 2024 with no updates
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year