Background WavePink WaveYellow Wave

SALTMALAWI (06972024)

SALTMALAWI (06972024) is an active UK company. incorporated on 24 July 2009. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SALTMALAWI has been registered for 16 years. Current directors include DOREY, Stephen James, LOTT, Julian Anthony, PANNELL, Bryony and 1 others.

Company Number
06972024
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2009
Age
16 years
Address
89 Montrose Avenue, Leamington Spa, CV32 7DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOREY, Stephen James, LOTT, Julian Anthony, PANNELL, Bryony, TAYLOR, Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTMALAWI

SALTMALAWI is an active company incorporated on 24 July 2009 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SALTMALAWI was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06972024

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

THE SALT TRUST
From: 24 July 2009To: 4 August 2010
Contact
Address

89 Montrose Avenue Leamington Spa, CV32 7DR,

Previous Addresses

Lion Hill Cottage Station Road Claverdon Warwickshire CV35 8PE England
From: 11 March 2016To: 9 January 2020
Westwinds Hoo Lane Chipping Campden Gloucestershire GL55 6AZ
From: 26 May 2014To: 11 March 2016
Songar Grange Langley Road Wootton Wawen Henley in Arden Warwickshire B95 6DP England
From: 29 July 2013To: 26 May 2014
Songar Grange Langley Road Wootton Wawen Warwickshire B95 6DP
From: 24 July 2009To: 29 July 2013
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
May 18
Director Left
Dec 18
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HARRIS, Lorna

Active
Montrose Avenue, Leamington SpaCV32 7DR
Secretary
Appointed 20 Aug 2019

DOREY, Stephen James

Active
Heathville Road, GloucesterGL1 3DS
Born January 1950
Director
Appointed 19 Apr 2016

LOTT, Julian Anthony

Active
Old Elm Rise, LonghopeGL17 0UZ
Born December 1958
Director
Appointed 27 Feb 2025

PANNELL, Bryony

Active
Byfield, BathBA2 5JD
Born February 1958
Director
Appointed 01 Jan 2026

TAYLOR, Peter

Active
Stroud Road, GloucesterGL4 0AU
Born April 1957
Director
Appointed 21 Nov 2021

HANSON, Philip

Resigned
Station Road, ClaverdonCV35 8PE
Secretary
Appointed 24 Jul 2009
Resigned 01 Jan 2020

CLAYFIELD, Philip John

Resigned
The Oval, GloucesterGL1 5EE
Born March 1954
Director
Appointed 19 Apr 2016
Resigned 31 Mar 2018

DONNER, Brian Gordon

Resigned
Doddington Road, LincolnLN6 9BX
Born December 1943
Director
Appointed 18 Sept 2009
Resigned 15 Mar 2023

EASTHAM, David Gilbert

Resigned
Featherbridge, LangleyCV37 0HN
Born January 1954
Director
Appointed 24 Jul 2009
Resigned 20 Dec 2017

FRANKS, Malcolm Peter

Resigned
Pinley, WarwickCV35 8NA
Born August 1951
Director
Appointed 04 Sept 2009
Resigned 09 Feb 2026

FURLONG, Ian

Resigned
Wellesbourne Road, WarwickCV35 8DR
Born February 1957
Director
Appointed 04 Sept 2009
Resigned 04 Dec 2018

HANSON, Philip Arthur

Resigned
Lion Hill Cottage, ClaverdonCV35 8PE
Born December 1946
Director
Appointed 24 Jul 2009
Resigned 31 Dec 2019

PLEASANCE, Martin Howard

Resigned
Hoo Lane, Chipping CampdenGL55 6AZ
Born May 1952
Director
Appointed 04 Sept 2009
Resigned 09 Dec 2015

SANSOM, Christine Dinah, Dr

Resigned
Station Road, ClaverdonCV35 8PE
Born January 1954
Director
Appointed 25 Jul 2017
Resigned 04 May 2018

WINTER, Evan

Resigned
Montrose Avenue, Leamington SpaCV32 7DR
Born October 1953
Director
Appointed 25 Jul 2017
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Resolution
31 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Incorporation Company
24 July 2009
NEWINCIncorporation