Background WavePink WaveYellow Wave

MALT U.K. HOLDCO LIMITED (05912580)

MALT U.K. HOLDCO LIMITED (05912580) is a dissolved UK company. incorporated on 22 August 2006. with registered office in Essex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MALT U.K. HOLDCO LIMITED has been registered for 19 years. Current directors include BROADBENT, Richard Euan, Dr, WEIMANN, Brett Alan.

Company Number
05912580
Status
dissolved
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
Station Maltings, Essex, CM8 2DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROADBENT, Richard Euan, Dr, WEIMANN, Brett Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALT U.K. HOLDCO LIMITED

MALT U.K. HOLDCO LIMITED is an dissolved company incorporated on 22 August 2006 with the registered office located in Essex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MALT U.K. HOLDCO LIMITED was registered 19 years ago.(SIC: 82990)

Status

dissolved

Active since 19 years ago

Company No

05912580

LTD Company

Age

19 Years

Incorporated 22 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GRASSKERB LIMITED
From: 22 August 2006To: 29 August 2006
Contact
Address

Station Maltings Witham Essex, CM8 2DU,

Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Dec 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 19
Director Joined
Jan 19
Capital Update
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Aug 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WEIMANN, Brett Alan

Active
Station Maltings, WithamCM8 2DU
Secretary
Appointed 01 Nov 2010

BROADBENT, Richard Euan, Dr

Active
Station Maltings, EssexCM8 2DU
Born February 1978
Director
Appointed 01 Aug 2020

WEIMANN, Brett Alan

Active
Station Maltings, EssexCM8 2DU
Born August 1970
Director
Appointed 01 Apr 2020

GILPIN, David Philip

Resigned
13 Cornelius Vale, ChelmsfordCM2 6GY
Secretary
Appointed 01 Aug 2007
Resigned 29 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Aug 2006
Resigned 29 Aug 2006

ANDERSON, James David

Resigned
751 N 57th Avenue, Omaha
Born January 1958
Director
Appointed 01 Jun 2009
Resigned 12 Mar 2010

BELL, Alistair Garrard

Resigned
Level 28, Sydney2000
Born June 1961
Director
Appointed 30 Sept 2013
Resigned 01 Apr 2020

FRIBERG, Greg Allan

Resigned
Station Maltings, EssexCM8 2DU
Born December 1957
Director
Appointed 25 Oct 2012
Resigned 31 Dec 2018

HADDOCK, John

Resigned
181 Mcpherson Street, Bronte
Born May 1976
Director
Appointed 11 Oct 2007
Resigned 12 Nov 2009

HAYDON, Steven Arthur

Resigned
Station Maltings, EssexCM8 2DU
Born May 1956
Director
Appointed 13 Nov 2009
Resigned 30 Sept 2013

KOVATS, Laura Jean

Resigned
2 Park Street, Sydney2000
Born July 1986
Director
Appointed 06 May 2021
Resigned 16 Aug 2024

PITTAWAY, David

Resigned
311 East 71st Street, New York
Born October 1951
Director
Appointed 11 Oct 2007
Resigned 12 Nov 2009

RASANAYAGAM, Johann Stanislaus

Resigned
Station Maltings, EssexCM8 2DU
Born December 1972
Director
Appointed 01 Apr 2020
Resigned 27 Apr 2021

SMITH, Darren

Resigned
Station Maltings, EssexCM8 2DU
Born August 1968
Director
Appointed 31 Dec 2018
Resigned 01 Apr 2020

WILTON, Ian

Resigned
175 Liverpool Street, New South Wales
Born June 1952
Director
Appointed 23 Feb 2011
Resigned 21 Apr 2011

WOODLEY, Roger Graham

Resigned
Station Maltings, EssexCM8 2DU
Born July 1958
Director
Appointed 21 Apr 2011
Resigned 31 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Aug 2006
Resigned 29 Aug 2006

Persons with significant control

1

WithamCM8 2DU

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

106

Gazette Dissolved Voluntary
18 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 August 2025
DS01DS01
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
11 July 2016
AAMDAAMD
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 June 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Sail Address Company With Old Address
7 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Resolution
22 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Resolution
20 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Memorandum Articles
12 March 2010
MEM/ARTSMEM/ARTS
Resolution
11 March 2010
RESOLUTIONSResolutions
Resolution
24 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
9 October 2007
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
287Change of Registered Office
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2006
NEWINCIncorporation