Background WavePink WaveYellow Wave

MALABAR CONSULTING LIMITED (05195492)

MALABAR CONSULTING LIMITED (05195492) is an active UK company. incorporated on 2 August 2004. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MALABAR CONSULTING LIMITED has been registered for 21 years. Current directors include ROSE, Philip John.

Company Number
05195492
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
78 Chilton Road, Aylesbury, HP18 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROSE, Philip John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALABAR CONSULTING LIMITED

MALABAR CONSULTING LIMITED is an active company incorporated on 2 August 2004 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MALABAR CONSULTING LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05195492

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

78 Chilton Road Long Crendon Aylesbury, HP18 9DA,

Previous Addresses

Malabar House 23 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ United Kingdom
From: 2 August 2004To: 24 January 2011
Timeline

1 key events • 2004 - 2004

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

Officers

4

2 Active
2 Resigned

ROSE, Claire Elizabeth

Active
Chilton Road, AylesburyHP18 9DA
Secretary
Appointed 19 Oct 2004

ROSE, Philip John

Active
Chilton Road, AylesburyHP18 9DA
Born September 1970
Director
Appointed 19 Oct 2004

SJD (SECRETARIES) LIMITED

Resigned
Bowie House, TringHP23 5AP
Corporate secretary
Appointed 02 Aug 2004
Resigned 19 Oct 2004

SJD (DIRECTORS) LIMITED

Resigned
Bowie House, TringHP23 5AP
Corporate director
Appointed 02 Aug 2004
Resigned 19 Oct 2004

Persons with significant control

1

Mr Philip John Rose

Active
Chilton Road, AylesburyHP18 9DA
Born September 1970

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

60

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Incorporation Company
2 August 2004
NEWINCIncorporation