Background WavePink WaveYellow Wave

MALIBU (TRADEMARKS) LTD (05619750)

MALIBU (TRADEMARKS) LTD (05619750) is an active UK company. incorporated on 11 November 2005. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MALIBU (TRADEMARKS) LTD has been registered for 20 years. Current directors include SPURLING, Stuart Anthony.

Company Number
05619750
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
23 Dennis Lane, Stanmore, HA7 4JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, Stuart Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU (TRADEMARKS) LTD

MALIBU (TRADEMARKS) LTD is an active company incorporated on 11 November 2005 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MALIBU (TRADEMARKS) LTD was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05619750

LTD Company

Age

20 Years

Incorporated 11 November 2005

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 23 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

23 Dennis Lane Stanmore, HA7 4JS,

Previous Addresses

112B High Road Ilford Essex IG1 1BY
From: 11 November 2005To: 10 June 2014
Timeline

3 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 11
Director Left
Nov 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SPURLING, Stuart Anthony

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

SELNER, Shelley Ruth

Resigned
18 Gainsborough Road, Woodford BridgeIG8 8EE
Secretary
Appointed 24 Jul 2007
Resigned 28 Apr 2014

SELNER, Shelley Ruth

Resigned
18 Gainsborough Road, Woodford BridgeIG8 8EE
Secretary
Appointed 11 Nov 2005
Resigned 16 Mar 2007

SERT, Ferhat Oral

Resigned
11 The Causeway, ArundelBN18 9JJ
Secretary
Appointed 16 Mar 2007
Resigned 24 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

SERT, Ferhat Oral

Resigned
11 The Causeway, ArundelBN18 9JJ
Born August 1973
Director
Appointed 16 Mar 2007
Resigned 02 Aug 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 01 Dec 2006
Resigned 01 Apr 2011

SPURLING, Stuart Anthony

Resigned
23 Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 11 Nov 2005
Resigned 02 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

Persons with significant control

1

Mr Stuart Anthony Spurling

Active
Dennis Lane, StanmoreHA7 4JS
Born June 1965

Nature of Control

Significant influence or control
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 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
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
4 December 2007
363aAnnual Return
Resolution
18 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
287Change of Registered Office
Legacy
23 November 2006
363aAnnual Return
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation