Background WavePink WaveYellow Wave

MRH (GB) LIMITED (06360543)

MRH (GB) LIMITED (06360543) is an active UK company. incorporated on 4 September 2007. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MRH (GB) LIMITED has been registered for 18 years.

Company Number
06360543
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRH (GB) LIMITED

MRH (GB) LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MRH (GB) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06360543

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 10 January 2019To: 2 May 2023
Vincent House, 4 Grove Lane Epping Essex CM16 4LH
From: 4 September 2007To: 10 January 2019
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 11
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
May 15
Share Buyback
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
Jan 21
Capital Update
Feb 21
Loan Secured
Jun 21
Owner Exit
Feb 22
Loan Secured
Apr 23
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Secured
Jul 25
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Auditors Resignation Company
14 September 2016
AUDAUD
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Auditors Resignation Company
2 September 2016
AUDAUD
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Capital Name Of Class Of Shares
18 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
14 August 2015
SH03Return of Purchase of Own Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Move Registers To Sail Company With New Address
5 September 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Resolution
10 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Group
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Move Registers To Sail Company
14 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Memorandum Articles
7 March 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Resolution
8 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 February 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
122122
Resolution
28 March 2008
RESOLUTIONSResolutions
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
155(6)a155(6)a
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Legacy
20 November 2007
88(2)R88(2)R
Legacy
3 November 2007
288aAppointment of Director or Secretary
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
3 November 2007
123Notice of Increase in Nominal Capital
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Incorporation Company
4 September 2007
NEWINCIncorporation