MALIK HOLDINGS DOMESTIC LIMITED

Register to unlock more data on OkredoRegister

MALIK HOLDINGS DOMESTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07470213

Incorporation date

15/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Burton Road, Derby DE1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2010)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/02/2026
Registration of charge 074702130015, created on 2026-02-13
dot icon13/02/2026
Registration of charge 074702130016, created on 2026-02-13
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-03-27 with updates
dot icon12/03/2024
Satisfaction of charge 074702130012 in full
dot icon12/03/2024
Satisfaction of charge 074702130013 in full
dot icon05/03/2024
Registration of charge 074702130014, created on 2024-02-23
dot icon05/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/12/2023
Satisfaction of charge 074702130009 in full
dot icon11/12/2023
Satisfaction of charge 074702130010 in full
dot icon11/12/2023
Satisfaction of charge 074702130011 in full
dot icon13/09/2023
Termination of appointment of Sabrina Ann Malik as a director on 2023-09-12
dot icon10/07/2023
Registration of charge 074702130012, created on 2023-06-30
dot icon10/07/2023
Registration of charge 074702130013, created on 2023-06-30
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/03/2023
Change of details for Mr Zahir Ahmed Malik as a person with significant control on 2023-03-23
dot icon27/03/2023
Cessation of Joseph Zahir Richard Malik as a person with significant control on 2023-03-23
dot icon27/03/2023
Cessation of Sabrina Ann Malik as a person with significant control on 2023-03-23
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/03/2021
Registration of charge 074702130010, created on 2021-02-25
dot icon07/03/2021
Registration of charge 074702130011, created on 2021-02-25
dot icon24/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon20/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/06/2020
Satisfaction of charge 074702130003 in full
dot icon18/12/2019
Registration of charge 074702130009, created on 2019-12-17
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Director's details changed for Mrs Sabrina Ann Malik on 2018-02-08
dot icon15/02/2018
Director's details changed for Mr Zahir Ahmed Malik on 2018-02-08
dot icon08/02/2018
Registered office address changed from 39a Main Street Kimberley Nottinghamshire NG16 2NG England to 81 Burton Road Derby DE1 1TJ on 2018-02-08
dot icon04/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon04/01/2018
Notification of Sabrina Ann Malik as a person with significant control on 2016-04-06
dot icon04/01/2018
Notification of Joseph Zahir Richard Malik as a person with significant control on 2016-04-06
dot icon04/01/2018
Change of details for Mr Zahir Ahmed Malik as a person with significant control on 2018-01-04
dot icon28/11/2017
Registration of charge 074702130008, created on 2017-11-14
dot icon13/06/2017
Director's details changed for Mrs Sabrina Ann Malik on 2017-06-13
dot icon13/06/2017
Director's details changed for Mr Zahir Ahmed Malik on 2017-06-13
dot icon13/06/2017
Registered office address changed from 2 Mundy Street Heanor Derbyshire DE75 7EB to 39a Main Street Kimberley Nottinghamshire NG16 2NG on 2017-06-13
dot icon26/05/2017
Micro company accounts made up to 2016-08-31
dot icon12/05/2017
Termination of appointment of Joseph Zahir Richard Malik as a director on 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon31/10/2014
Registration of charge 074702130007, created on 2014-10-31
dot icon17/09/2014
Registration of charge 074702130006, created on 2014-09-08
dot icon08/09/2014
Registration of charge 074702130004, created on 2014-09-05
dot icon08/09/2014
Registration of charge 074702130005, created on 2014-09-05
dot icon08/09/2014
Registration of charge 074702130003, created on 2014-09-05
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Current accounting period shortened from 2013-12-31 to 2013-08-31
dot icon08/04/2013
Director's details changed for Mr Zahir Ahmed Malik on 2013-04-08
dot icon08/04/2013
Director's details changed for Sabrina Ann Malik on 2013-04-08
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Appointment of Mr Joseph Zahir Richard Malik as a director
dot icon15/12/2010
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
31/08/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
116.03K
-
0.00
8.12K
-
2022
0
118.61K
-
0.00
881.00
-
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
Malik, Sabrina Ann
Director
15/12/2010 - 12/09/2023
16
Malik, Zahir Ahmed
Director
15/12/2010 - Present
45

Persons with Significant Control

5
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 MALIK HOLDINGS DOMESTIC LIMITED

MALIK HOLDINGS DOMESTIC LIMITED is an(a) Active company incorporated on 15/12/2010 with the registered office located at 81 Burton Road, Derby DE1 1TJ. 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 MALIK HOLDINGS DOMESTIC LIMITED?

toggle

MALIK HOLDINGS DOMESTIC LIMITED is currently Active. It was registered on 15/12/2010 .

Where is MALIK HOLDINGS DOMESTIC LIMITED located?

toggle

MALIK HOLDINGS DOMESTIC LIMITED is registered at 81 Burton Road, Derby DE1 1TJ.

What does MALIK HOLDINGS DOMESTIC LIMITED do?

toggle

MALIK HOLDINGS DOMESTIC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MALIK HOLDINGS DOMESTIC LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with no updates.