Background WavePink WaveYellow Wave

MALIBU CORPORATION LIMITED (01684351)

MALIBU CORPORATION LIMITED (01684351) is an active UK company. incorporated on 6 December 1982. with registered office in Paddock Wood. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MALIBU CORPORATION LIMITED has been registered for 43 years. Current directors include BRETT, Wayne Lester, DALE, Benedict Samuel, Mr..

Company Number
01684351
Status
active
Type
ltd
Incorporated
6 December 1982
Age
43 years
Address
Units 3&4 Dana Trading Estate, Paddock Wood, TN12 6UU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BRETT, Wayne Lester, DALE, Benedict Samuel, Mr.
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU CORPORATION LIMITED

MALIBU CORPORATION LIMITED is an active company incorporated on 6 December 1982 with the registered office located in Paddock Wood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MALIBU CORPORATION LIMITED was registered 43 years ago.(SIC: 46690)

Status

active

Active since 43 years ago

Company No

01684351

LTD Company

Age

43 Years

Incorporated 6 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Units 3&4 Dana Trading Estate Transfesa Road Paddock Wood, TN12 6UU,

Previous Addresses

Unit 9, Harp Road Off Guinness Road Trafford Park Manchester M17 1SR
From: 6 December 1982To: 2 August 2019
Timeline

8 key events • 1982 - 2019

Funding Officers Ownership
Company Founded
Dec 82
Loan Cleared
Mar 16
Owner Exit
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRETT, Wayne Lester

Active
74a Charlotte Street, LondonW1T 4QJ
Born December 1970
Director
Appointed 11 Jul 2019

DALE, Benedict Samuel, Mr.

Active
Transfesa Road, Paddock WoodTN12 6UU
Born December 1974
Director
Appointed 11 Jul 2019

KEATING, Marion Martina

Resigned
8 Windsor Drive, AltrinchamWA14 3GW
Secretary
Appointed N/A
Resigned 11 Jul 2019

KEATING, Anthony Francis

Resigned
8 Windsor Drive, AltrinchamWA14 3GW
Born March 1945
Director
Appointed N/A
Resigned 11 Jul 2019

KEATING, Marion Martina

Resigned
8 Windsor Drive, AltrinchamWA14 3GW
Born April 1954
Director
Appointed N/A
Resigned 11 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Transfesa Road, Paddock WoodTN12 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019

Mr Anthony Francis Keating

Ceased
Transfesa Road, Paddock WoodTN12 6UU
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
29 November 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
1 May 1990
363363
Auditors Resignation Company
1 May 1990
AUDAUD
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
8 August 1989
288288
Legacy
8 August 1989
288288
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
31 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 December 1982
NEWINCIncorporation