MALAZOO LIMITED

Register to unlock more data on OkredoRegister

MALAZOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06343390

Incorporation date

15/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Court Farm Brocks Green, Ecchinswell, Newbury RG20 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Voluntary strike-off action has been suspended
dot icon26/07/2023
Application to strike the company off the register
dot icon24/07/2023
Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to Long Court Farm Brocks Green Ecchinswell Newbury RG20 4UP on 2023-07-24
dot icon21/09/2022
Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon28/05/2021
Registered office address changed from 65 Darby Green Lane Blackwater Camberley GU17 0DN England to Burnden House Viking Street Bolton BL3 2RR on 2021-05-28
dot icon12/03/2021
Director's details changed for Mr Albert John Amor on 2021-03-12
dot icon12/03/2021
Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom to 65 Darby Green Lane Blackwater Camberley GU17 0DN on 2021-03-12
dot icon09/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/03/2020
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 2020-03-01
dot icon10/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon02/07/2018
Register(s) moved to registered inspection location 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN
dot icon02/07/2018
Register inspection address has been changed to 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN
dot icon02/07/2018
Change of details for Mr Albert John Amor as a person with significant control on 2018-07-02
dot icon02/07/2018
Director's details changed for Mr Albert John Amor on 2018-07-02
dot icon24/04/2018
Registered office address changed from Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2018-04-24
dot icon24/01/2018
Director's details changed for Mr Albert John Amor on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Albert John Amor on 2018-01-24
dot icon06/12/2017
Registered office address changed from 7B Walton Street Walton Street Walton on the Hill Tadworth KT20 7RW England to Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR on 2017-12-06
dot icon06/11/2017
Confirmation statement made on 2017-07-02 with updates
dot icon04/11/2017
Registered office address changed from 1 Colebrook House Ashville Way Wokingham RG41 2AR United Kingdom to 7B Walton Street Walton Street Walton on the Hill Tadworth KT20 7RW on 2017-11-04
dot icon30/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
Confirmation statement made on 2017-07-01 with updates
dot icon17/10/2017
Director's details changed for Mr John Amor on 2017-10-17
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon25/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/10/2016
Registered office address changed from Woodlands, Crookham Common Thatcham Berkshire RG19 8BR to 1 Colebrook House Ashville Way Wokingham RG41 2AR on 2016-10-17
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon14/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/11/2014
Compulsory strike-off action has been discontinued
dot icon28/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Chantelle Maye as a secretary on 2009-10-03
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/11/2012
Secretary's details changed for Mrs Chantelle Maye on 2012-11-21
dot icon21/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon24/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon15/12/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon17/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Mrs Chantelle Maye on 2010-05-28
dot icon17/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon07/09/2009
Director's change of particulars / darya amor / 07/09/2009
dot icon07/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon20/08/2009
Return made up to 15/08/09; full list of members
dot icon27/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/08/2008
Return made up to 15/08/08; full list of members
dot icon18/03/2008
Secretary's change of particulars / chantelle maye / 16/11/2007
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned
dot icon15/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
03/07/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
15/08/2007 - 03/10/2007
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
15/08/2007 - 03/10/2007
9239
Amor, Albert John
Director
03/10/2007 - Present
12
Maye, Chantelle
Secretary
03/10/2007 - 03/10/2009
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALAZOO LIMITED

MALAZOO LIMITED is an(a) Active company incorporated on 15/08/2007 with the registered office located at Long Court Farm Brocks Green, Ecchinswell, Newbury RG20 4UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALAZOO LIMITED?

toggle

MALAZOO LIMITED is currently Active. It was registered on 15/08/2007 .

Where is MALAZOO LIMITED located?

toggle

MALAZOO LIMITED is registered at Long Court Farm Brocks Green, Ecchinswell, Newbury RG20 4UP.

What does MALAZOO LIMITED do?

toggle

MALAZOO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MALAZOO LIMITED?

toggle

The latest filing was on 08/08/2023: First Gazette notice for voluntary strike-off.