ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MHL Midco Limited

MHL Midco Limited is an active company incorporated on 6 October 2023 with the registered office located in Bath, Somerset. MHL Midco Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15193716
Private limited company
Age
1 year 11 months
Incorporated 6 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 6 Oct31 Mar 2025 (1 year 5 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
The Old Dairy
Melcombe Road
Bath
BA2 3LR
England
Address changed on 31 Mar 2025 (5 months ago)
Previous address was 1 Widcombe Crescent Bath BA2 6AH England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Investment Director • Lives in England • Born in Dec 1984
Director • British • Lives in England • Born in May 1970
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in England • Born in May 1960
Director • Private Equity • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MHL Bidco Limited
Richard Oliver Hoenich, Yasemin Arik Monappa, and 4 more are mutual people.
Active
MHL Topco Limited
Richard Oliver Hoenich, Yasemin Arik Monappa, and 3 more are mutual people.
Active
Cyber Media Solutions Ltd
Reece Garethe Donovan, James Barry Gibson, and 1 more are mutual people.
Active
Mayden House Limited
Reece Garethe Donovan and James Barry Gibson are mutual people.
Active
Juriba Limited
Graham Paul Ridgway is a mutual person.
Active
ARKK Consulting Ltd
Graham Paul Ridgway is a mutual person.
Active
Mizaic Ltd
Graham Paul Ridgway is a mutual person.
Active
Open Medical Holdings Limited
Graham Paul Ridgway is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 1 Oct31 Mar 2025
Traded for 18 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£68.66M
Total Liabilities
-£68.68M
Net Assets
-£20K
Debt Ratio (%)
100%
Latest Activity
Small Accounts Submitted
2 Months Ago on 4 Jul 2025
Registered Address Changed
5 Months Ago on 31 Mar 2025
Mr Graham Paul Ridgway Appointed
10 Months Ago on 1 Nov 2024
Mr James Barry Gibson Appointed
10 Months Ago on 1 Nov 2024
Mr Reece Garethe Donovan Appointed
10 Months Ago on 1 Nov 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Accounting Period Extended
1 Year 1 Month Ago on 8 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 9 Nov 2023
Mr Christopher May Appointed
1 Year 10 Months Ago on 31 Oct 2023
Incorporated
1 Year 11 Months Ago on 6 Oct 2023
Get Credit Report
Discover MHL Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 4 Jul 2025
Registered office address changed from 1 Widcombe Crescent Bath BA2 6AH England to The Old Dairy Melcombe Road Bath BA2 3LR on 31 March 2025
Submitted on 31 Mar 2025
Appointment of Mr James Barry Gibson as a director on 1 November 2024
Submitted on 6 Nov 2024
Appointment of Mr Graham Paul Ridgway as a director on 1 November 2024
Submitted on 6 Nov 2024
Appointment of Mr Reece Garethe Donovan as a director on 1 November 2024
Submitted on 6 Nov 2024
Confirmation statement made on 5 October 2024 with updates
Submitted on 14 Oct 2024
Current accounting period extended from 31 March 2024 to 31 March 2025
Submitted on 8 Aug 2024
Statement of capital following an allotment of shares on 31 October 2023
Submitted on 28 Nov 2023
Appointment of Mr Christopher May as a director on 31 October 2023
Submitted on 9 Nov 2023
Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to 1 Widcombe Crescent Bath BA2 6AH on 9 November 2023
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year