Background WavePink WaveYellow Wave

MHW1 LIMITED (09498143)

MHW1 LIMITED (09498143) is an active UK company. incorporated on 19 March 2015. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MHW1 LIMITED has been registered for 11 years. Current directors include HARWOOD, Andrew Robert, MILLER, Robert Daniel.

Company Number
09498143
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
5 Yeomans Court, Hertford, SG13 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARWOOD, Andrew Robert, MILLER, Robert Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHW1 LIMITED

MHW1 LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MHW1 LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09498143

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

5 Yeomans Court Ware Road Hertford, SG13 7HJ,

Previous Addresses

Athene House, 86 the Broadway Mill Hill London NW7 3TD
From: 19 March 2015To: 5 April 2017
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 16
New Owner
Dec 17
New Owner
Dec 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HARWOOD, Andrew

Active
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 19 Mar 2015

HARWOOD, Andrew Robert

Active
Ware Road, HertfordSG13 7HJ
Born September 1978
Director
Appointed 19 Mar 2015

MILLER, Robert Daniel

Active
Ware Road, HertfordSG13 7HJ
Born September 1955
Director
Appointed 08 Jan 2016

Persons with significant control

2

Mr Robert Daniel Miller

Active
Ware Road, HertfordSG13 7HJ
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew Robert Harwood

Active
Ware Road, HertfordSG13 7HJ
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Legacy
27 March 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 November 2017
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Resolution
18 October 2017
RESOLUTIONSResolutions
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
22 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Legacy
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Incorporation Company
19 March 2015
NEWINCIncorporation