Background WavePink WaveYellow Wave

MALCOLM PALMER TRADING LIMITED (05184551)

MALCOLM PALMER TRADING LIMITED (05184551) is an active UK company. incorporated on 20 July 2004. with registered office in Ninfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MALCOLM PALMER TRADING LIMITED has been registered for 21 years. Current directors include PALMER, Malcolm Calvin.

Company Number
05184551
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
Willows, Ninfield, TN33 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PALMER, Malcolm Calvin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM PALMER TRADING LIMITED

MALCOLM PALMER TRADING LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Ninfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MALCOLM PALMER TRADING LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05184551

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

A4G LIMITED
From: 8 October 2004To: 18 March 2011
A4G SOFTWARE LIMITED
From: 20 July 2004To: 8 October 2004
Contact
Address

Willows Moor Hall Drive Ninfield, TN33 9JT,

Previous Addresses

The Cherubs Poplars Close New Barn Longfield Kent DA3 7LP
From: 13 October 2009To: 17 July 2023
Kings Lodge, London Road West Kingsdown Sevenoaks TN15 6AR
From: 20 July 2004To: 13 October 2009
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PALMER, Malcolm Calvin

Active
Moor Hall Drive, NinfieldTN33 9JT
Born January 1967
Director
Appointed 20 Jul 2004

PALMER, Malcom

Resigned
Kings Lodge, West KingsdownTN15 6AR
Secretary
Appointed 20 Jul 2004
Resigned 01 Jan 2006

WOOD, Alastair James

Resigned
12 Chequers Close, GravesendDA13 9HJ
Secretary
Appointed 01 Jan 2006
Resigned 27 Feb 2009

WOOD, Lynette Annie Noelle

Resigned
60 Phoenix Drive, WateringburyME18 5DR
Secretary
Appointed 27 Feb 2009
Resigned 31 May 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

Persons with significant control

1

Mr Malcolm Calvin Palmer

Active
Moor Hall Drive, NinfieldTN33 9JT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation