Mhs Learning Ltd

General information

Name:

Mhs Learning Limited

Office Address:

375 Regents Park Road Finchley N3 1DE London

Number: 08059846

Incorporation date: 2012-05-08

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mhs Learning Ltd has been prospering on the local market for 12 years. Started with Registered No. 08059846 in the year 2012, the firm is located at 375 Regents Park Road, London N3 1DE. The enterprise's declared SIC number is 85590 which stands for Other education not elsewhere classified. The most recent annual accounts cover the period up to 2022-05-31 and the most recent confirmation statement was released on 2023-05-08.

The corporation owns two trademarks, all are still in use. The first trademark was submitted in 2014.

2 transactions have been registered in 2014 with a sum total of £570. In 2013 there was a similar number of transactions (exactly 2) that added up to £2,475. Cooperation with the Newcastle City Council council covered the following areas: Ns: D&cs Support Services and Highways.

In order to satisfy its client base, this particular business is permanently being guided by a group of two directors who are Riyen R. and Rohan K.. Their constant collaboration has been of pivotal importance to the business for 12 years.

Trade marks

Trademark UK00003051864
Trademark image:-
Trademark name:Knight Training
Status:Application Published
Filing date:2014-04-16
Owner name:MHS Learning Ltd
Owner address:35 Ballards Lane, LONDON, United Kingdom, N3 1XW
Trademark UK00003048266
Trademark image:-
Trademark name:Knight Learning
Status:Application Published
Filing date:2014-03-24
Owner name:MHS Learning Ltd
Owner address:35 Ballards Lane, LONDON, United Kingdom, N3 1XW

Financial data based on annual reports

Company staff

Riyen R.

Role: Director

Appointed: 08 May 2012

Latest update: 10 April 2024

Rohan K.

Role: Director

Appointed: 08 May 2012

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Rohan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Riyen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rohan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Riyen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 24th, February 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 2 £ 570.00
2014-04-04 6199982 £ 285.00 Ns: D&cs Support Services
2014-03-31 6199957 £ 285.00 Ns: D&cs Support Services
2013 Newcastle City Council 2 £ 2 475.00
2013-11-28 6074489 £ 1 575.00 Highways
2013-11-28 6074489 £ 900.00 Highways

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
12
Company Age

Closest Companies - by postcode