MALL SOLUTIONS EUROPE LTD.

Register to unlock more data on OkredoRegister

MALL SOLUTIONS EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07303106

Incorporation date

02/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 The Quadrant, Coventry CV1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon20/02/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon28/11/2022
Director's details changed for Mr. Byran Lewis on 2022-11-28
dot icon15/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon15/07/2022
Cessation of Byran Russell Lewis as a person with significant control on 2022-06-30
dot icon15/07/2022
Notification of Mall Solutions Uk Ltd as a person with significant control on 2022-06-30
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon02/07/2019
Change of details for Mr. Byran Russell Lewis as a person with significant control on 2019-04-08
dot icon08/04/2019
Termination of appointment of Magna Secretaries Limited as a secretary on 2019-04-08
dot icon08/04/2019
Director's details changed for Miss Lorraine Thomas on 2019-04-08
dot icon08/04/2019
Director's details changed for Ms Joanne Normansell on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr. Byran Lewis on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Stephen John Brice on 2019-04-08
dot icon06/03/2019
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th England to 5 the Quadrant Coventry CV1 2EL on 2019-03-06
dot icon11/02/2019
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 123 Wellington Road South Stockport Cheshire SK1 3th on 2019-02-11
dot icon11/02/2019
Change of details for Mr. Byran Russell Lewis as a person with significant control on 2019-01-04
dot icon25/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon23/03/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon11/01/2018
Termination of appointment of Craig Francis Engall as a director on 2017-11-24
dot icon10/01/2018
Appointment of Mr Craig Francis Engall as a director on 2017-11-24
dot icon10/01/2018
Appointment of Mr Thomas William John Brice as a director on 2017-11-24
dot icon10/01/2018
Termination of appointment of David Thomas Bourdeaux Pain as a director on 2018-01-10
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Director's details changed for Mr. Byran Lewis on 2017-07-10
dot icon18/07/2017
Change of details for Mr. Byran Russell Lewis as a person with significant control on 2017-07-10
dot icon18/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon20/04/2016
Termination of appointment of Jane Mary Wynne as a director on 2016-04-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon19/08/2015
Appointment of Ms Jane Mary Wynne as a director on 2015-05-14
dot icon19/08/2015
Appointment of Miss Lorraine Thomas as a director on 2015-05-14
dot icon19/08/2015
Appointment of Ms Joanne Normansell as a director on 2015-05-14
dot icon19/08/2015
Appointment of Mr Stephen John Brice as a director on 2015-05-14
dot icon19/08/2015
Termination of appointment of Jane Mary Wynne as a director on 2014-05-14
dot icon19/08/2015
Termination of appointment of Lorraine Thomas as a director on 2014-05-14
dot icon19/08/2015
Termination of appointment of Joanne Normansell as a director on 2014-05-14
dot icon19/08/2015
Termination of appointment of Stephen John Brice as a director on 2014-05-14
dot icon26/05/2015
Appointment of Ms Jane Wynne as a director on 2014-05-14
dot icon26/05/2015
Appointment of Mr Stephen John Brice as a director on 2014-05-14
dot icon26/05/2015
Appointment of Miss Lorraine Thomas as a director on 2014-05-14
dot icon26/05/2015
Appointment of Ms Joanne Normansell as a director on 2014-05-14
dot icon03/09/2014
Director's details changed for Mr. Byron Lewis on 2014-09-03
dot icon28/08/2014
Appointment of Mr David Thomas Bourdeaux Pain as a director on 2014-08-07
dot icon21/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Director's details changed for Mr. Byron Lewis on 2013-03-25
dot icon11/10/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/05/2013
Secretary's details changed for Magna Secretaries Limited on 2013-03-25
dot icon12/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/03/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon13/02/2013
Certificate of change of name
dot icon23/07/2012
Termination of appointment of Simon Born as a director
dot icon23/07/2012
Appointment of Mr. Byron Lewis as a director
dot icon09/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon20/03/2012
Certificate of change of name
dot icon18/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon02/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

39
2022
change arrow icon+2,090.09 % *

* during past year

Cash in Bank

£1,088,320.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
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)
2021
25
241.91K
-
0.00
49.69K
-
2022
39
242.50K
-
0.00
1.09M
-
2022
39
242.50K
-
0.00
1.09M
-

Employees

2022

Employees

39 Ascended56 % *

Net Assets(GBP)

242.50K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended2.09K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAGNA SECRETARIES LIMITED
Corporate Secretary
02/07/2010 - 08/04/2019
39
Brice, Stephen John
Director
14/05/2014 - 14/05/2014
6
Brice, Stephen John
Director
14/05/2015 - Present
6
Wynne, Jane Mary
Director
14/05/2015 - 01/04/2016
12
Wynne, Jane Mary
Director
14/05/2014 - 14/05/2014
12

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MALL SOLUTIONS EUROPE LTD.

MALL SOLUTIONS EUROPE LTD. is an(a) Active company incorporated on 02/07/2010 with the registered office located at 5 The Quadrant, Coventry CV1 2EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of MALL SOLUTIONS EUROPE LTD.?

toggle

MALL SOLUTIONS EUROPE LTD. is currently Active. It was registered on 02/07/2010 .

Where is MALL SOLUTIONS EUROPE LTD. located?

toggle

MALL SOLUTIONS EUROPE LTD. is registered at 5 The Quadrant, Coventry CV1 2EL.

What does MALL SOLUTIONS EUROPE LTD. do?

toggle

MALL SOLUTIONS EUROPE LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MALL SOLUTIONS EUROPE LTD. have?

toggle

MALL SOLUTIONS EUROPE LTD. had 39 employees in 2022.

What is the latest filing for MALL SOLUTIONS EUROPE LTD.?

toggle

The latest filing was on 20/02/2026: Amended total exemption full accounts made up to 2024-12-31.