Background WavePink WaveYellow Wave

888 MANAGEMENT LTD (04946860)

888 MANAGEMENT LTD (04946860) is an active UK company. incorporated on 29 October 2003. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 888 MANAGEMENT LTD has been registered for 22 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
04946860
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALHOTRA, Anil Kumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

888 MANAGEMENT LTD

888 MANAGEMENT LTD is an active company incorporated on 29 October 2003 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 888 MANAGEMENT LTD was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04946860

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 2 July 2018To: 24 June 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 June 2017To: 2 July 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 2 June 2016To: 14 June 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS
From: 2 November 2012To: 2 June 2016
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 23 March 2011To: 2 November 2012
C/O Acintya Suite 307 Wakering Road Wakering Road Barking England IG11 8PD United Kingdom
From: 10 November 2010To: 23 March 2011
311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS
From: 29 October 2003To: 10 November 2010
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Apr 14
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 29 Apr 2022

NATHAN, Stephen

Resigned
Kinloch Drive, LondonNW9 7LH
Secretary
Appointed 29 Oct 2003
Resigned 29 Apr 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 03 Nov 2003

NATHAN, Stephen

Resigned
Kinloch Drive, LondonNW9 7LH
Born December 1958
Director
Appointed 25 Apr 2014
Resigned 29 Mar 2022

NATHAN, Susie

Resigned
Kinloch Drive, LondonNW9 7LH
Born July 1964
Director
Appointed 29 Oct 2003
Resigned 29 Apr 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Oct 2003
Resigned 03 Nov 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022

Mr Stephen Nathan

Ceased
Kinloch Drive, LondonNW9 7LH
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2017
Ceased 29 Apr 2022

Mrs Susie Nathan

Ceased
Kinloch Drive, LondonNW9 7LH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2017
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
88(2)R88(2)R
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation