MALLOY AERONAUTICS LIMITED

Register to unlock more data on OkredoRegister

MALLOY AERONAUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07993563

Incorporation date

16/03/2012

Size

Full

Contacts

Registered address

Registered address

Victory Point Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon17/12/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-12-12
dot icon17/12/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-12-12
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Termination of appointment of Jack Edward Wakley as a director on 2024-12-18
dot icon06/01/2025
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon06/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon24/09/2024
Full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon28/03/2024
Director's details changed for Mr Oriol Badia on 2024-03-20
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon21/03/2024
Appointment of Ms Ann-Louise Holding as a secretary on 2024-03-13
dot icon15/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Resolutions
dot icon06/02/2024
Appointment of Neil Appleton as a director on 2024-01-31
dot icon06/02/2024
Appointment of Jon Warburton as a director on 2024-01-31
dot icon06/02/2024
Director's details changed for Mr Jack Edward Wakley on 2024-02-06
dot icon05/02/2024
Appointment of Mr David Samuel John Holmes as a director on 2024-01-31
dot icon05/02/2024
Termination of appointment of Christopher John Malloy as a director on 2024-01-31
dot icon05/02/2024
Appointment of Matthew John Barratt as a director on 2024-01-31
dot icon05/02/2024
Cessation of Christopher John Malloy as a person with significant control on 2024-01-31
dot icon05/02/2024
Notification of Bae Systems (Holdings) Limited as a person with significant control on 2024-01-31
dot icon05/02/2024
Registered office address changed from , Flat 2 Alderney Court Montague Street, Reading, RG1 4JW, England to Victory Point Lyon Way Frimley Camberley Surrey GU16 7EX on 2024-02-05
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr Matthew Wells-Cole as a director on 2023-09-01
dot icon28/04/2023
Registered office address changed from , 36 Wattleton Road, Beaconsfield, HP9 1SE, England to Victory Point Lyon Way Frimley Camberley Surrey GU16 7EX on 2023-04-28
dot icon21/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon29/03/2022
Director's details changed for Mr Oriol Badia on 2022-03-01
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon11/11/2020
Appointment of Mr Jack Edward Wakley as a director on 2020-10-01
dot icon01/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of Mr Oriol Badia as a director on 2018-07-18
dot icon20/06/2018
Termination of appointment of Grant Maurice Stapleton as a director on 2018-05-31
dot icon23/05/2018
Registered office address changed from , 2 Church Villas Church Road, Woking, Surrey, GU21 7RN to Victory Point Lyon Way Frimley Camberley Surrey GU16 7EX on 2018-05-23
dot icon24/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon24/03/2018
Director's details changed for Mr Christopher John Malloy on 2018-01-01
dot icon09/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-11-02
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon26/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Registered office address changed from , 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD to Victory Point Lyon Way Frimley Camberley Surrey GU16 7EX on 2014-12-20
dot icon31/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon27/01/2014
Registered office address changed from , 2 Church Villas, Church Road, Woking, Surrey, GU21 7RN, England on 2014-01-27
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon05/12/2013
Director's details changed for Mr Christopher John Malloy on 2013-12-05
dot icon12/11/2013
Appointment of Mr Christopher John Malloy as a director
dot icon10/11/2013
Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT, England on 2013-11-10
dot icon03/10/2013
Termination of appointment of Derek Gray as a director
dot icon24/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Derek Richard Gray on 2013-03-04
dot icon23/04/2013
Registered office address changed from , 82Z Portland Place, London, W1B 1NS, United Kingdom on 2013-04-23
dot icon16/03/2012
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
19
850.73K
-
0.00
357.16K
-
2022
29
2.37M
-
0.00
2.03M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Malloy
Director
12/11/2013 - 31/01/2024
-
Holding, Ann-Louise
Secretary
13/03/2024 - 18/12/2024
-
Holmes, David Samuel John
Director
31/01/2024 - Present
8
Wells-Cole, Matthew
Director
01/09/2023 - Present
-
Appleton, Neil
Director
31/01/2024 - Present
-

Persons with Significant Control

3
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 MALLOY AERONAUTICS LIMITED

MALLOY AERONAUTICS LIMITED is an(a) Active company incorporated on 16/03/2012 with the registered office located at Victory Point Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 7 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 MALLOY AERONAUTICS LIMITED?

toggle

MALLOY AERONAUTICS LIMITED is currently Active. It was registered on 16/03/2012 .

Where is MALLOY AERONAUTICS LIMITED located?

toggle

MALLOY AERONAUTICS LIMITED is registered at Victory Point Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does MALLOY AERONAUTICS LIMITED do?

toggle

MALLOY AERONAUTICS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for MALLOY AERONAUTICS LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-12-12.