Background WavePink WaveYellow Wave

MALTIN PR LTD (07427503)

MALTIN PR LTD (07427503) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MALTIN PR LTD has been registered for 15 years. Current directors include MALTIN, Charlotte Louise, MALTIN, Timothy Christopher Francis.

Company Number
07427503
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
23a Great Queen Street, London, WC2B 5BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALTIN, Charlotte Louise, MALTIN, Timothy Christopher Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTIN PR LTD

MALTIN PR LTD is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MALTIN PR LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07427503

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 31 December 2025 (4 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

MALTIN PR LTD.
From: 19 October 2011To: 22 May 2018
THE WAY OF THE FUTURE LIMITED
From: 2 November 2010To: 19 October 2011
Contact
Address

23a Great Queen Street London, WC2B 5BB,

Previous Addresses

31 Southampton Row London WC1B 5HJ United Kingdom
From: 4 November 2019To: 5 January 2021
31 Southampton Row London WC1B 5HJ England
From: 4 June 2019To: 4 November 2019
88 Kingsway London WC2B 6AA England
From: 16 February 2017To: 4 June 2019
3rd Floor Malvern House 17 Shaftesbury Avenue London W1D 7EA
From: 18 September 2015To: 16 February 2017
53a Brewer Street London W1F 9UH
From: 17 November 2011To: 18 September 2015
the Malt House Wilsford Pewsey Wiltshire SN9 6HB United Kingdom
From: 2 November 2010To: 17 November 2011
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
New Owner
Aug 19
Share Issue
Aug 19
Director Joined
Jun 20
Loan Secured
Oct 20
Owner Exit
Nov 24
Owner Exit
Nov 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MALTIN, Charlotte Louise

Active
Great Queen Street, LondonWC2B 5BB
Secretary
Appointed 02 Nov 2010

MALTIN, Charlotte Louise

Active
Great Queen Street, LondonWC2B 5BB
Born December 1976
Director
Appointed 11 Oct 2013

MALTIN, Timothy Christopher Francis

Active
Great Queen Street, LondonWC2B 5BB
Born March 1973
Director
Appointed 05 Jun 2020

MALTIN, Charlotte Louise

Resigned
Brewer Street, LondonW1F 9UH
Born December 1976
Director
Appointed 20 Oct 2011
Resigned 03 Jan 2012

MALTIN, Timothy Christopher Francis

Resigned
Brewer Street, LondonW1F 9UH
Born March 1973
Director
Appointed 03 Jan 2012
Resigned 11 Oct 2013

MALTIN, Timothy Christopher Francis

Resigned
Wilsford, PewseySN9 6HB
Born March 1973
Director
Appointed 02 Nov 2010
Resigned 20 Oct 2011

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2024

Mr Timothy Christopher Francis Maltin

Ceased
Southampton Row, LondonWC1B 5HJ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2019
Ceased 02 Nov 2024

Charlotte Louise Maltin

Ceased
Great Queen Street, LondonWC2B 5BB
Born December 1976

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
Ceased 02 Nov 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
19 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2010
NEWINCIncorporation