MALCOLM ELLIS COINS LIMITED

Register to unlock more data on OkredoRegister

MALCOLM ELLIS COINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07228451

Incorporation date

20/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon20/04/2026
Final Gazette dissolved following liquidation
dot icon20/01/2026
Return of final meeting in a members' voluntary winding up
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Appointment of a voluntary liquidator
dot icon21/03/2025
Declaration of solvency
dot icon13/03/2025
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-03-13
dot icon05/02/2025
Registered office address changed from Petworth Road Witley Godalming Surrey GU8 5LX to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2025-02-05
dot icon05/02/2025
Director's details changed for Mrs Patricia Mary Maddison Ellis on 2025-02-05
dot icon05/02/2025
Change of details for Mrs Patricia Mary Maddison Ellis as a person with significant control on 2025-02-05
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Termination of appointment of Malcolm Neville Archer Ellis as a director on 2024-04-07
dot icon26/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-20
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/02/2011
Statement of capital following an allotment of shares on 2010-04-30
dot icon03/02/2011
Sub-division of shares on 2010-04-30
dot icon28/01/2011
Change of share class name or designation
dot icon11/10/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon22/04/2010
Registered office address changed from 6 Wheeler Street Petworth Road Witley Godalming Surrey GU8 5LX England on 2010-04-22
dot icon21/04/2010
Registered office address changed from 5 Wheeler Street Petworth Road Witley Godalming Surrey GU8 5LX United Kingdom on 2010-04-21
dot icon20/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.45K
-
0.00
122.09K
-
2022
0
171.69K
-
0.00
37.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Patricia Mary Maddison
Director
20/04/2010 - Present
1
Ellis, Malcolm Neville Archer
Director
20/04/2010 - 07/04/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALCOLM ELLIS COINS LIMITED

MALCOLM ELLIS COINS LIMITED is an(a) Dissolved company incorporated on 20/04/2010 with the registered office located at C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. 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 MALCOLM ELLIS COINS LIMITED?

toggle

MALCOLM ELLIS COINS LIMITED is currently Dissolved. It was registered on 20/04/2010 and dissolved on 20/04/2026.

Where is MALCOLM ELLIS COINS LIMITED located?

toggle

MALCOLM ELLIS COINS LIMITED is registered at C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does MALCOLM ELLIS COINS LIMITED do?

toggle

MALCOLM ELLIS COINS LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for MALCOLM ELLIS COINS LIMITED?

toggle

The latest filing was on 20/04/2026: Final Gazette dissolved following liquidation.