MALLOWSTREET LIMITED

Register to unlock more data on OkredoRegister

MALLOWSTREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07051587

Incorporation date

21/10/2009

Size

Small

Contacts

Registered address

Registered address

First Floor, 4 - 6 Throgmorton Avenue, London EC2N 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon16/03/2026
Replacement filing of SH01 - 08/04/25 Statement of Capital gbp 2.5786
dot icon14/03/2026
Replacement filing of SH01 - 05/03/19 Statement of Capital gbp 2.1072
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon05/11/2025
Replacement filing of SH01 - 16/12/24 Statement of Capital gbp 2.6601
dot icon04/11/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon03/11/2025
Statement of capital following an allotment of shares on 2024-11-01
dot icon30/10/2025
Replacement filing of SH01 - 08/04/25 Statement of Capital gbp 2.5786
dot icon30/10/2025
Replacement filing of SH01 - 12/03/25 Statement of Capital gbp 2.5968
dot icon30/10/2025
Replacement filing of SH01 - 07/08/25 Statement of Capital gbp 2.6112
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Second filing of Confirmation Statement dated 2023-10-21
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon23/04/2024
Second filing of a statement of capital following an allotment of shares on 2016-08-25
dot icon23/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-01
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon27/10/2023
Register inspection address has been changed from Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor, 4-6 Throgmorton Avenue First Floor, 4 - 6 Throgmorton Avenue London Greater London EC2N 2DL
dot icon13/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Resolutions
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Resolutions
dot icon16/03/2023
Director's details changed for Mr Robert James Gardner on 2023-02-01
dot icon15/03/2023
Registered office address changed from First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR England to First Floor, 4 - 6 Throgmorton Avenue London EC2N 2DL on 2023-03-15
dot icon15/03/2023
Change of details for Mr Robert James Gardner as a person with significant control on 2022-02-01
dot icon15/03/2023
Change of details for Mr Dawid Konotey-Adadey Konotey-Ahulu as a person with significant control on 2023-03-15
dot icon15/11/2022
Secretary's details changed for Rachel Johnson on 2022-11-02
dot icon27/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon12/07/2022
Statement of company's objects
dot icon03/12/2021
Registered office address changed from Platinum Building, St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03
dot icon03/12/2021
Change of details for Mr Robert James Gardner as a person with significant control on 2021-12-03
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/04/2020
Accounts for a small company made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon26/03/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Purchase of own shares.
dot icon11/03/2019
Cancellation of shares. Statement of capital on 2019-01-21
dot icon05/02/2019
Cancellation of shares. Statement of capital on 2018-12-18
dot icon05/02/2019
Purchase of own shares.
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2018-12-18
dot icon07/01/2019
Purchase of own shares.
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon24/10/2018
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
dot icon02/08/2018
Appointment of Mr Stuart Gorman Breyer as a director on 2018-07-31
dot icon13/06/2018
Registered office address changed from 55 Baker Street London W1U 7EU to Platinum Building, St John's Innovation Park Cowley Road Cambridge CB4 0DS on 2018-06-13
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon02/11/2017
Director's details changed for Mr Dawid Konoteyahulu on 2017-11-02
dot icon02/11/2017
Change of details for Dawid Konotey-Ahulu as a person with significant control on 2017-11-02
dot icon02/11/2017
Secretary's details changed for Rachel Johnson on 2017-11-02
dot icon02/11/2017
Director's details changed for Mr Robert James Gardner on 2017-11-02
dot icon02/11/2017
Change of details for Mr Robert James Gardner as a person with significant control on 2017-11-02
dot icon09/10/2017
Accounts for a small company made up to 2017-04-30
dot icon08/08/2017
Registration of charge 070515870001, created on 2017-07-28
dot icon06/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon10/11/2016
Accounts for a small company made up to 2016-04-30
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon04/07/2016
Appointment of Rachel Johnson as a secretary on 2016-07-01
dot icon04/07/2016
Termination of appointment of Jonathan Taylor-Cummings as a secretary on 2016-07-01
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon18/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon18/01/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon18/01/2016
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon10/09/2015
Accounts for a small company made up to 2015-04-30
dot icon18/05/2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 55 Baker Street London W1U 7EU on 2015-05-18
dot icon18/05/2015
Registered office address changed from Austin Friars House 1st Floor, Austin Friars House 2-6 Austin Friars London EC2N 2HD to 55 Baker Street London W1U 7EU on 2015-05-18
dot icon14/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2014-04-30
dot icon06/12/2013
Registered office address changed from 13-15 Mallow Street Old Street London London EC1Y 8RD on 2013-12-06
dot icon18/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2013-04-30
dot icon12/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-04-30
dot icon20/01/2012
Accounts for a small company made up to 2011-04-30
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-10-10
dot icon11/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon29/12/2010
Sub-division of shares on 2010-09-13
dot icon29/12/2010
Change of share class name or designation
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon08/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr Robert Gardner on 2010-12-01
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon07/12/2010
Director's details changed for Mr Dawid Konoteyahulu on 2010-12-01
dot icon18/11/2010
Accounts for a small company made up to 2010-04-30
dot icon09/06/2010
Appointment of Mr Jonathan Taylor-Cummings as a secretary
dot icon30/04/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon21/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
22
706.38K
-
0.00
341.25K
-
2022
26
611.61K
-
0.00
91.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konotey-Ahulu, Dawid
Director
21/10/2009 - Present
3
Gardner, Robert James
Director
21/10/2009 - Present
16
Johnson, Rachel
Secretary
01/07/2016 - Present
-
Breyer, Stuart Gorman
Director
31/07/2018 - Present
4

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

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 MALLOWSTREET LIMITED

MALLOWSTREET LIMITED is an(a) Active company incorporated on 21/10/2009 with the registered office located at First Floor, 4 - 6 Throgmorton Avenue, London EC2N 2DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLOWSTREET LIMITED?

toggle

MALLOWSTREET LIMITED is currently Active. It was registered on 21/10/2009 .

Where is MALLOWSTREET LIMITED located?

toggle

MALLOWSTREET LIMITED is registered at First Floor, 4 - 6 Throgmorton Avenue, London EC2N 2DL.

What does MALLOWSTREET LIMITED do?

toggle

MALLOWSTREET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MALLOWSTREET LIMITED?

toggle

The latest filing was on 16/03/2026: Replacement filing of SH01 - 08/04/25 Statement of Capital gbp 2.5786.