Background WavePink WaveYellow Wave

MALIBU HEALTH PRODUCTS LIMITED (03751009)

MALIBU HEALTH PRODUCTS LIMITED (03751009) is an active UK company. incorporated on 13 April 1999. with registered office in St. Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. MALIBU HEALTH PRODUCTS LIMITED has been registered for 26 years. Current directors include SPURLING, Stuart Anthony.

Company Number
03751009
Status
active
Type
ltd
Incorporated
13 April 1999
Age
26 years
Address
Unit C Ventura Park Old Parkbury Lane, St. Albans, AL2 2DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
SPURLING, Stuart Anthony
SIC Codes
20411, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU HEALTH PRODUCTS LIMITED

MALIBU HEALTH PRODUCTS LIMITED is an active company incorporated on 13 April 1999 with the registered office located in St. Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. MALIBU HEALTH PRODUCTS LIMITED was registered 26 years ago.(SIC: 20411, 32990)

Status

active

Active since 26 years ago

Company No

03751009

LTD Company

Age

26 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 26/12

Overdue

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Unit C Ventura Park Old Parkbury Lane Colney Street St. Albans, AL2 2DB,

Previous Addresses

23 Dennis Lane Stanmore Middlesex HA7 4JS
From: 10 June 2014To: 14 December 2020
112B High Road Ilford Essex IG1 1BY
From: 13 April 1999To: 10 June 2014
Timeline

4 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
May 11
Director Left
Jun 14
Loan Secured
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SPURLING, Stuart

Active
Dennis Lane, StanmoreHA7 4JS
Secretary
Appointed 01 Jan 2018

SPURLING, Stuart Anthony

Active
Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 01 Jan 2011

KNAPP, Louise

Resigned
24 Boulevard Princesse Charlotte, Monte-CarloMC98000
Secretary
Appointed 13 Apr 1999
Resigned 29 Sept 2000

SELNER, Shelley Ruth

Resigned
18 Gainsborough Road, Woodford BridgeIG8 8EE
Secretary
Appointed 28 Oct 2004
Resigned 10 Jun 2014

DLC COMPANY SERVICES LIMITED

Resigned
1 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 29 Sept 2000
Resigned 28 Oct 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

FIELD, Anthony David

Resigned
24 Boulevard Princesse Charlotte, MonacoFOREIGN
Born April 1958
Director
Appointed 13 Apr 1999
Resigned 28 Oct 2004

KNAPP, Louise

Resigned
24 Boulevard Princesse Charlotte, Monte-CarloMC98000
Born March 1955
Director
Appointed 13 Apr 1999
Resigned 28 Oct 2004

MARGO, Rachel Arlene

Resigned
113 Hendon Lane, LondonN3 3PR
Born July 1943
Director
Appointed 06 Apr 2005
Resigned 01 May 2007

SPURLING, Alan

Resigned
112b High Road, IlfordIG1 1BY
Born November 1941
Director
Appointed 01 Jan 2006
Resigned 24 Jul 2007

SPURLING, David Andrew

Resigned
62 Manor Road, ChigwellIG7 5PG
Born June 1963
Director
Appointed 24 Jul 2007
Resigned 01 Jan 2014

SPURLING, Stuart Anthony

Resigned
23 Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 28 Oct 2004
Resigned 17 Oct 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999

Persons with significant control

1

Mr Stuart Anthony Spurling

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born June 1965

Nature of Control

Significant influence or control
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

105

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 November 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
10 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
12 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Resolution
9 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation