Background WavePink WaveYellow Wave

MALFORD INVESTMENTS LIMITED (02853315)

MALFORD INVESTMENTS LIMITED (02853315) is an active UK company. incorporated on 14 September 1993. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MALFORD INVESTMENTS LIMITED has been registered for 32 years. Current directors include LEVY, Isaac.

Company Number
02853315
Status
active
Type
ltd
Incorporated
14 September 1993
Age
32 years
Address
20 Coxon Street, Derby, DE21 7JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEVY, Isaac
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALFORD INVESTMENTS LIMITED

MALFORD INVESTMENTS LIMITED is an active company incorporated on 14 September 1993 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MALFORD INVESTMENTS LIMITED was registered 32 years ago.(SIC: 68100, 68201)

Status

active

Active since 32 years ago

Company No

02853315

LTD Company

Age

32 Years

Incorporated 14 September 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

20 Coxon Street Spondon Derby, DE21 7JG,

Previous Addresses

2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
From: 14 September 1993To: 10 November 2011
Timeline

3 key events • 1993 - 2010

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Feb 10
Director Joined
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEVY, Isaac

Active
Gibraltar
Born February 1980
Director
Appointed 01 Sept 2009

RABSON, Ronald Jeffrey

Resigned
16 Broadfields Avenue, EdgwareHA8 8PG
Secretary
Appointed 25 Oct 1993
Resigned 01 Sept 2009

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 14 Sept 1993
Resigned 25 Oct 1993

RABSON, Janet

Resigned
16 Broadfields Avenue, EdgwareHA8 8PG
Born November 1929
Director
Appointed 25 Oct 1993
Resigned 01 Sept 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 14 Sept 1993
Resigned 25 Oct 1993

Persons with significant control

1

Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Resolution
4 February 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
18 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363aAnnual Return
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
363aAnnual Return
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Legacy
18 September 1998
363(353)363(353)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
14 October 1996
363aAnnual Return
Legacy
14 October 1996
353a353a
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363x363x
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
88(2)Return of Allotment of Shares
Legacy
3 December 1993
224224
Legacy
26 November 1993
287Change of Registered Office
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Incorporation Company
14 September 1993
NEWINCIncorporation