MALTWISH LIMITED

Register to unlock more data on OkredoRegister

MALTWISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067613

Incorporation date

05/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Gardner Street, Brighton, East Sussex BN1 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon15/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon09/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/06/2021
Registration of charge 070676130002, created on 2021-06-25
dot icon31/03/2021
Registration of charge 070676130001, created on 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-11-05 with updates
dot icon26/11/2020
Registered office address changed from 44 Argyle Road Brighton BN1 4QB to 24 Gardner Street Brighton East Sussex BN1 1UP on 2020-11-26
dot icon11/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon25/07/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Secretary's details changed for Mrs Rafet Nese Baldry on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Ian Mcdowell Baldry on 2017-11-17
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon17/11/2017
Change of details for Mr Ian Mcdowell Baldry as a person with significant control on 2016-12-10
dot icon17/11/2017
Change of details for Mrs Rafet Baldry as a person with significant control on 2016-12-10
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/08/2011
Appointment of Mr Ian Baldry as a director
dot icon17/08/2011
Termination of appointment of Richard Kelly as a director
dot icon16/08/2011
Appointment of Mrs Rafet Nese Baldry as a secretary
dot icon04/08/2011
Registered office address changed from 35a Hova Villas Hove BN3 3DH England on 2011-08-04
dot icon04/08/2011
Termination of appointment of Richard Kelly as a director
dot icon04/08/2011
Termination of appointment of Violet Shepherd as a secretary
dot icon10/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon30/11/2009
Registered office address changed from 35a Hova Villas Hove BN3 3DH England on 2009-11-30
dot icon30/11/2009
Appointment of Ms Violet Shepherd as a secretary
dot icon30/11/2009
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2009-11-30
dot icon30/11/2009
Appointment of Mr Richard Kelly as a director
dot icon30/11/2009
Termination of appointment of Michael Clifford as a director
dot icon05/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.51K
-
0.00
37.89K
-
2022
0
8.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldry, Ian Mcdowell
Director
26/01/2011 - Present
3
Clifford, Michael Anthony, Mr.
Director
05/11/2009 - 30/11/2009
126
Baldry, Rafet Nese
Secretary
26/01/2011 - Present
-
Kelly, Richard
Director
30/11/2009 - 01/02/2011
-
Shepherd, Violet
Secretary
30/11/2009 - 01/02/2011
-

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 MALTWISH LIMITED

MALTWISH LIMITED is an(a) Active company incorporated on 05/11/2009 with the registered office located at 24 Gardner Street, Brighton, East Sussex BN1 1UP. There are currently 2 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 MALTWISH LIMITED?

toggle

MALTWISH LIMITED is currently Active. It was registered on 05/11/2009 .

Where is MALTWISH LIMITED located?

toggle

MALTWISH LIMITED is registered at 24 Gardner Street, Brighton, East Sussex BN1 1UP.

What does MALTWISH LIMITED do?

toggle

MALTWISH LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for MALTWISH LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-05 with no updates.