MALLAMS LIMITED

Register to unlock more data on OkredoRegister

MALLAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484202

Incorporation date

22/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon17/06/2025
Amended total exemption full accounts made up to 2023-04-30
dot icon17/06/2025
Amended total exemption full accounts made up to 2024-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon11/04/2024
Director's details changed for Benjamin John Lloyd on 2024-04-11
dot icon11/04/2024
Director's details changed for Don Robin Fisher on 2024-04-11
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/01/2024
Cessation of Henry Cooke as a person with significant control on 2024-01-04
dot icon05/01/2024
Cessation of Rupert Fogden as a person with significant control on 2024-01-04
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon13/12/2023
Registered office address changed from Cranbrook House 287/291 Banbury Road, Oxford OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-13
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/04/2023
Appointment of Mrs Susan Jane Daws as a director on 2023-03-01
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon16/08/2022
Director's details changed for Mr Henry Cooke on 2022-08-16
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-04-13
dot icon02/01/2019
Cessation of Philip James Arnaud Smith as a person with significant control on 2018-03-16
dot icon21/03/2018
Termination of appointment of Philip James Arnaud Smith as a director on 2018-03-16
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon18/01/2018
Change of details for Mr Benjamin John Lloyd as a person with significant control on 2018-01-10
dot icon18/01/2018
Change of details for Mr Don Robin Fisher as a person with significant control on 2018-01-10
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon28/04/2016
Appointment of Mr Philip James Arnaud Smith as a director on 2016-03-01
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Henry Cooke as a director on 2015-05-01
dot icon11/02/2015
Cancellation of shares. Statement of capital on 2015-01-23
dot icon11/02/2015
Purchase of own shares.
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon27/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Change of share class name or designation
dot icon20/05/2014
Sub-division of shares on 2014-05-02
dot icon20/05/2014
Resolutions
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/01/2012
Director's details changed for Rupert Fogden on 2011-12-01
dot icon20/07/2011
Appointment of Rupert Fogden as a director
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/12/2010
Director's details changed for Benjamin John Lloyd on 2010-10-01
dot icon23/12/2010
Director's details changed for Simon Chislett on 2010-10-01
dot icon23/12/2010
Director's details changed for Don Robin Fisher on 2010-10-01
dot icon23/12/2010
Secretary's details changed for Benjamin John Lloyd on 2010-10-01
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon17/02/2010
Director's details changed for Benjamin John Lloyd on 2009-10-01
dot icon17/02/2010
Director's details changed for Don Robin Fisher on 2009-10-01
dot icon17/02/2010
Director's details changed for Simon Chislett on 2009-10-01
dot icon17/02/2010
Secretary's details changed for Benjamin John Lloyd on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/07/2009
Director appointed simon chislett
dot icon07/05/2009
Ad 01/04/09\gbp si 177@1=177\gbp ic 10/187\
dot icon07/05/2009
Resolutions
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Return made up to 22/12/08; full list of members
dot icon29/02/2008
Ad 01/02/08\gbp si 990@1=990\gbp ic 10/1000\
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/01/2008
Return made up to 22/12/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/01/2007
Return made up to 22/12/06; full list of members
dot icon17/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 22/12/05; full list of members
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon04/10/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon21/09/2004
Ad 01/05/04--------- £ si 7@1=7 £ ic 3/10
dot icon16/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
Certificate of change of name
dot icon13/01/2004
Return made up to 22/12/03; full list of members
dot icon17/02/2003
Return made up to 22/12/02; full list of members
dot icon11/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 22/12/01; full list of members
dot icon08/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/02/2001
Return made up to 22/12/00; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/02/2000
Return made up to 22/12/99; full list of members
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New secretary appointed
dot icon24/02/1999
Certificate of change of name
dot icon24/12/1998
Return made up to 22/12/98; full list of members
dot icon24/12/1998
Ad 06/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon22/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

31
2022
change arrow icon+1.08 % *

* during past year

Cash in Bank

£178,869.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
151.24K
-
0.00
176.97K
-
2022
31
226.21K
-
0.00
178.87K
-
2022
31
226.21K
-
0.00
178.87K
-

Employees

2022

Employees

31 Ascended3 % *

Net Assets(GBP)

226.21K £Ascended49.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.87K £Ascended1.08 % *

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
Chislett, Simon
Director
01/04/2009 - Present
-
Fogden, Rupert
Director
07/07/2011 - Present
-
Cooke, Henry
Director
01/05/2015 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/1997 - 22/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/1997 - 22/12/1997
67500

Persons with Significant Control

8
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 MALLAMS LIMITED

MALLAMS LIMITED is an(a) Active company incorporated on 22/12/1997 with the registered office located at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of MALLAMS LIMITED?

toggle

MALLAMS LIMITED is currently Active. It was registered on 22/12/1997 .

Where is MALLAMS LIMITED located?

toggle

MALLAMS LIMITED is registered at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ.

What does MALLAMS LIMITED do?

toggle

MALLAMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does MALLAMS LIMITED have?

toggle

MALLAMS LIMITED had 31 employees in 2022.

What is the latest filing for MALLAMS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.