CHRIS MALCOLM LIMITED

Register to unlock more data on OkredoRegister

CHRIS MALCOLM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216204

Incorporation date

14/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Central Park, Western Avenue, Bridgend CF31 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon13/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon09/04/2026
Director's details changed for Mr Christopher Ian Malcolm on 2026-03-27
dot icon09/04/2026
Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2026-03-27
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-07-01
dot icon22/07/2024
Director's details changed for Mr Christopher Ian Malcolm on 2024-07-01
dot icon22/07/2024
Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-07-01
dot icon22/07/2024
Director's details changed for Mr Christopher Ian Malcolm on 2024-07-01
dot icon18/05/2024
Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-05-01
dot icon16/05/2024
Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-05-01
dot icon16/05/2024
Director's details changed for Mr Christopher Ian Malcolm on 2024-05-01
dot icon16/05/2024
Director's details changed for Mr Christopher Ian Malcolm on 2024-05-01
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon13/03/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/12/2019
Termination of appointment of Clare Ann Wall as a secretary on 2019-12-17
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/07/2016
Director's details changed for Mr Christopher Ian Malcolm on 2016-07-21
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/10/2015
Registration of charge 042162040002, created on 2015-10-06
dot icon21/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Clare Ann Wall on 2014-05-15
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/05/2011
Director's details changed for Christopher Ian Malcolm on 2010-10-01
dot icon04/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon20/05/2010
Director's details changed for Christopher Ian Malcolm on 2009-10-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 14/05/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from 4 ynys bridge court gwaelod y garth cardiff CF15 9SS
dot icon01/07/2008
Return made up to 14/05/08; full list of members
dot icon19/02/2008
Particulars of mortgage/charge
dot icon30/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 14/05/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/07/2006
Return made up to 14/05/06; full list of members
dot icon19/07/2006
Secretary's particulars changed
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/07/2005
Return made up to 14/05/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 14/05/04; no change of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/07/2003
Return made up to 14/05/03; no change of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon19/02/2003
Registered office changed on 19/02/03 from: 6 centre court main avenue treforest industrial estate pontypridd CF37 5YR
dot icon14/06/2002
Ad 18/06/01--------- £ si 99@1
dot icon14/06/2002
Return made up to 14/05/02; full list of members
dot icon28/06/2001
Memorandum and Articles of Association
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Registered office changed on 26/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon21/06/2001
Certificate of change of name
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Secretary resigned
dot icon14/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£454,564.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
705.42K
-
0.00
454.56K
-
2022
12
705.42K
-
0.00
454.56K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

705.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolm, Christopher Ian
Director
07/06/2001 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS MALCOLM LIMITED

CHRIS MALCOLM LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at Unit 1 Central Park, Western Avenue, Bridgend CF31 3RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS MALCOLM LIMITED?

toggle

CHRIS MALCOLM LIMITED is currently Active. It was registered on 14/05/2001 .

Where is CHRIS MALCOLM LIMITED located?

toggle

CHRIS MALCOLM LIMITED is registered at Unit 1 Central Park, Western Avenue, Bridgend CF31 3RH.

What does CHRIS MALCOLM LIMITED do?

toggle

CHRIS MALCOLM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHRIS MALCOLM LIMITED have?

toggle

CHRIS MALCOLM LIMITED had 12 employees in 2022.

What is the latest filing for CHRIS MALCOLM LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-27 with updates.