Background WavePink WaveYellow Wave

INTERNET MALT UK LTD (05496625)

INTERNET MALT UK LTD (05496625) is an active UK company. incorporated on 1 July 2005. with registered office in Bootle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 1 other business activities. INTERNET MALT UK LTD has been registered for 20 years. Current directors include MIDWOOD, Troilus Geoffrey.

Company Number
05496625
Status
active
Type
ltd
Incorporated
1 July 2005
Age
20 years
Address
Oriel House 2-8 Oriel Road, Bootle, L20 7EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
MIDWOOD, Troilus Geoffrey
SIC Codes
47640, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET MALT UK LTD

INTERNET MALT UK LTD is an active company incorporated on 1 July 2005 with the registered office located in Bootle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 1 other business activity. INTERNET MALT UK LTD was registered 20 years ago.(SIC: 47640, 47910)

Status

active

Active since 20 years ago

Company No

05496625

LTD Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

DVD SHOP ONLINE LIMITED
From: 1 July 2005To: 2 October 2010
Contact
Address

Oriel House 2-8 Oriel Road Bootle, L20 7EP,

Previous Addresses

98 High Street Wavertree Liverpool L15 8HQ
From: 1 July 2005To: 18 September 2023
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Dec 14
New Owner
Mar 18
New Owner
Mar 18
Director Left
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MIDWOOD, Troilus Geoffrey

Active
2-8 Oriel Road, LiverpoolL20 7EP
Secretary
Appointed 01 Jul 2005

MIDWOOD, Troilus Geoffrey

Active
2-8 Oriel Road, LiverpoolL20 7EP
Born November 1978
Director
Appointed 01 Jul 2005

LEWIS, Adam Kenneth

Resigned
Oriel Road, BootleL20 7EP
Born March 1975
Director
Appointed 01 Jul 2005
Resigned 31 Jan 2025

MCCRAE, Stuart

Resigned
83 Bridle Road, WirralCH62 8BU
Born June 1964
Director
Appointed 01 Jul 2005
Resigned 06 Nov 2008

Persons with significant control

2

Mr Adam Kenneth Lewis

Active
2-8 Oriel Road, LiverpoolL20 7EP
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Troilus Geoffrey Midwood

Active
2-8 Oriel Road, LiverpoolL20 7EP
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
27 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
2 March 2007
288cChange of Particulars
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Incorporation Company
1 July 2005
NEWINCIncorporation