Background WavePink WaveYellow Wave

MALDOME (02913976)

MALDOME (02913976) is an active UK company. incorporated on 29 March 1994. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALDOME has been registered for 32 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Thomas Francis.

Company Number
02913976
Status
active
Type
private-unlimited
Incorporated
29 March 1994
Age
32 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Thomas Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALDOME

MALDOME is an active company incorporated on 29 March 1994 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALDOME was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02913976

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 29 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 1 April 2007 (19 years ago)
Submitted on 1 February 2008 (18 years ago)
Period: 3 April 2006 - 1 April 2007(12 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Harlescott Shrewsbury Shropshire SY1 4HA
From: 29 March 1994To: 8 July 2025
Timeline

12 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Oct 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Owner Exit
Apr 18
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 15 Mar 2013

HESKIN, Norman

Active
Vienna House, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Thomas Francis

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 30 Sept 2016

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 06 Jun 1995
Resigned 02 Apr 2021

O'DONNELL, John

Resigned
4 Ceannchor Road, BailyIRISH
Secretary
Appointed 04 May 1994
Resigned 06 Jun 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Mar 1994
Resigned 04 May 1994

BENSON, Don

Resigned
88 Kelsey Lane, Balsall CommonCV7 7GT
Born June 1960
Director
Appointed 23 Aug 2001
Resigned 03 Oct 2005

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 27 Jul 1994
Resigned 31 Mar 2017

FINNERTY, Paul John

Resigned
St Lawrence Road, Dublin
Born December 1963
Director
Appointed 11 Oct 2010
Resigned 30 Sept 2016

GOODMAN, Laurence Joseph

Resigned
Braganstown, CastlebellinghamIRISH
Born September 1937
Director
Appointed 04 May 1994
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4HA
Born May 1960
Director
Appointed 15 Mar 2013
Resigned 31 Jan 2024

MURPHY, David

Resigned
Lyndale, DundalkIRISH
Born April 1951
Director
Appointed 04 Sept 2002
Resigned 11 Oct 2013

O'DONNELL, John

Resigned
4 Ceannchor Road, BailyIRISH
Born May 1954
Director
Appointed 04 May 1994
Resigned 04 Sept 2002

REES, Andrew Graham

Resigned
Homestead Farm 15 Overstone Road, NorthamptonNN3 7UL
Born December 1948
Director
Appointed 27 Jul 1994
Resigned 23 Aug 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Mar 1994
Resigned 04 May 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Mar 1994
Resigned 04 May 1994

Persons with significant control

2

1 Active
1 Ceased
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

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

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
3 August 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2009
AUDAUD
Miscellaneous
27 April 2009
MISCMISC
Miscellaneous
24 April 2009
MISCMISC
Legacy
20 April 2009
363aAnnual Return
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Certificate Re Registration Limited To Unlimited
26 March 2007
CERT3CERT3
Re Registration Memorandum Articles
26 March 2007
MARMAR
Legacy
26 March 2007
49(1)49(1)
Legacy
26 March 2007
49(8)(b)49(8)(b)
Legacy
26 March 2007
49(8)(a)49(8)(a)
Resolution
26 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
155(6)b155(6)b
Legacy
1 March 2003
155(6)a155(6)a
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
10 January 1996
MEM/ARTSMEM/ARTS
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
225(1)225(1)
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Legacy
4 September 1995
225(2)225(2)
Legacy
3 July 1995
288288
Legacy
26 April 1995
363x363x
Legacy
4 April 1995
225(1)225(1)
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
224224
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Memorandum Articles
13 May 1994
MEM/ARTSMEM/ARTS
Resolution
13 May 1994
RESOLUTIONSResolutions
Incorporation Company
29 March 1994
NEWINCIncorporation