ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M H A Business Consultancy Services Ltd

M H A Business Consultancy Services Ltd is an active company incorporated on 17 July 2018 with the registered office located in Alfreton, Derbyshire. M H A Business Consultancy Services Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11468270
Private limited company
Age
7 years
Incorporated 17 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 127 days
Dated 15 June 2024 (1 year 4 months ago)
Next confirmation dated 15 June 2025
Was due on 29 June 2025 (4 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 187 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • American • Lives in United States • Born in Aug 1999 • Corporate Strategy Director
Director • Managing Director • British • Lives in England • Born in Sep 1976
Director • Property And Land Consultant • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M H A Business Consulting Services Ltd
Mr Mohammed Haroon Akhtar is a mutual person.
Active
M H A Finance Brokers Ltd
Mr Mohammed Haroon Akhtar is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£2.34K
Increased by £2.19K (+1463%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£19.93K
Increased by £10.69K (+116%)
Total Liabilities
-£50.36K
Decreased by £761 (-1%)
Net Assets
-£30.43K
Increased by £11.46K (-27%)
Debt Ratio (%)
253%
Decreased by 300.87% (-54%)
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Compulsory Strike-Off Suspended
2 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
4 Months Ago on 1 Jul 2025
Mr Cory Timm Appointed
4 Months Ago on 24 Jun 2025
Cory Timm (PSC) Appointed
4 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Matthew John Parry Resigned
5 Months Ago on 9 May 2025
Matthew John Parry (PSC) Resigned
5 Months Ago on 9 May 2025
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Get Credit Report
Discover M H A Business Consultancy Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Cessation of Matthew John Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew John Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #3600, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from Nbr, Studio 3 Earl Street Rugby CV21 3SS England to #3600, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year