Background WavePink WaveYellow Wave

MALACARA LIMITED (06806235)

MALACARA LIMITED (06806235) is an active UK company. incorporated on 30 January 2009. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in motion picture production activities. MALACARA LIMITED has been registered for 17 years. Current directors include EVANS, Richard Marc, GILBERTSON, Rebekah Esther, HOWELLS, David Richard.

Company Number
06806235
Status
active
Type
ltd
Incorporated
30 January 2009
Age
17 years
Address
Gloworks, Cardiff, CF10 4GA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
EVANS, Richard Marc, GILBERTSON, Rebekah Esther, HOWELLS, David Richard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALACARA LIMITED

MALACARA LIMITED is an active company incorporated on 30 January 2009 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MALACARA LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06806235

LTD Company

Age

17 Years

Incorporated 30 January 2009

Size

N/A

Accounts

ARD: 24/4

Up to Date

10 months left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)
Period: 25 April 2024 - 24 April 2025(13 months)
Type: Dormant

Next Due

Due by 24 January 2027
Period: 25 April 2025 - 24 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Gloworks Porth Teigr Way Cardiff, CF10 4GA,

Previous Addresses

C/O Boomerang Plc 218 Penarth Road Cardiff CF11 8NN
From: 30 January 2009To: 25 June 2018
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jan 16
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOWELLS, David Richard

Active
Porth Teigr Way, CardiffCF10 4GA
Secretary
Appointed 26 Nov 2025

EVANS, Richard Marc

Active
The Stables, CardiffCF11 7AE
Born April 1959
Director
Appointed 30 Jan 2009

GILBERTSON, Rebekah Esther

Active
Princess Road, LondonNW1 8JJ
Born June 1973
Director
Appointed 30 Jan 2009

HOWELLS, David Richard

Active
Porth Teigr Way, CardiffCF10 4GA
Born May 1973
Director
Appointed 09 Mar 2023

GILBERTSON, Rebekah Esther

Resigned
42 Trinity Street, LondonSE1 4JG
Secretary
Appointed 30 Jan 2009
Resigned 26 Nov 2025

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 30 Jan 2009
Resigned 30 Jan 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 30 Jan 2009
Resigned 30 Jan 2009

DAVIES, Huw Eurig

Resigned
Penarth Road, CardiffCF11 8NN
Born August 1965
Director
Appointed 20 Mar 2009
Resigned 24 Dec 2015

FENWICK, Mark William

Resigned
Porth Teigr Way, CardiffCF10 4GA
Born May 1965
Director
Appointed 20 Mar 2009
Resigned 31 Mar 2023

Persons with significant control

3

Ms Rebekah Esther Gilbertson

Active
Princess Road, LondonNW1 8JJ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2016

Mr Marc Evans

Active
Princess Road, LondonNW1 8JJ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Porth Teigr Way, CardiffCF10 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
18 September 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
287Change of Registered Office
Legacy
9 March 2009
288cChange of Particulars
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
287Change of Registered Office
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Incorporation Company
30 January 2009
NEWINCIncorporation