Background WavePink WaveYellow Wave

MNH GRP LTD (08765845)

MNH GRP LTD (08765845) is an active UK company. incorporated on 7 November 2013. with registered office in Rowfant. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MNH GRP LTD has been registered for 12 years. Current directors include ABBOTT, Timothy James Earl, RANCE, Emma Lucy, RANCE, Matthew Paul and 1 others.

Company Number
08765845
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Rowfant Business Park, Rowfant, RH10 4NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Timothy James Earl, RANCE, Emma Lucy, RANCE, Matthew Paul, RUSSELL, Mark Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNH GRP LTD

MNH GRP LTD is an active company incorporated on 7 November 2013 with the registered office located in Rowfant. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MNH GRP LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08765845

LTD Company

Age

12 Years

Incorporated 7 November 2013

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Rowfant Business Park Wallage Lane Rowfant, RH10 4NQ,

Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Capital Update
Aug 17
Director Joined
May 18
Funding Round
May 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Share Issue
Oct 23
Director Joined
Oct 25
Director Left
Jan 26
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABBOTT, Timothy James Earl

Active
Wallage Lane, RowfantRH10 4NQ
Born December 1992
Director
Appointed 24 Oct 2025

RANCE, Emma Lucy

Active
Wallage Lane, RowfantRH10 4NQ
Born May 1971
Director
Appointed 07 Nov 2013

RANCE, Matthew Paul

Active
Wallage Lane, RowfantRH10 4NQ
Born December 1969
Director
Appointed 07 Nov 2013

RUSSELL, Mark Allen

Active
Ancells Road, FleetGU51 2UN
Born January 1962
Director
Appointed 01 Sept 2023

PEAT, Kevin John

Resigned
Ancells Road, FleetGU51 2UN
Born December 1960
Director
Appointed 01 Sept 2023
Resigned 20 Jan 2026

REEVES, Elizabeth

Resigned
Wallage Lane, RowfantRH10 4NQ
Born September 1970
Director
Appointed 09 Apr 2021
Resigned 31 Aug 2021

THOMSON, Malcolm Stuart

Resigned
Wallage Lane, RowfantRH10 4NQ
Born March 1964
Director
Appointed 08 May 2018
Resigned 09 Apr 2021

YAPP, Stephen

Resigned
Wallage Lane, RowfantRH10 4NQ
Born May 1957
Director
Appointed 07 Nov 2013
Resigned 01 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Linstol Mnh Limited

Active
Ancells Road, FleetGU51 2UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Stephen Yapp

Ceased
Tovells, WoodbridgeIP13 6HF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mr Matthew Paul Rance

Ceased
Wallage Lane, RowfantRH10 4NQ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mrs Emma Lucy Rance

Ceased
Wallage Lane, RowfantRH10 4NQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
15 August 2023
RP04SH01RP04SH01
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Legacy
8 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Legacy
8 August 2017
CAP-SSCAP-SS
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
22 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 August 2014
MAMA
Resolution
22 August 2014
RESOLUTIONSResolutions
Resolution
30 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
17 December 2013
MEM/ARTSMEM/ARTS
Resolution
17 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2013
NEWINCIncorporation