Background WavePink WaveYellow Wave

MAL RESEARCH AND DEVELOPMENT LIMITED (07964862)

MAL RESEARCH AND DEVELOPMENT LIMITED (07964862) is an active UK company. incorporated on 24 February 2012. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MAL RESEARCH AND DEVELOPMENT LIMITED has been registered for 14 years. Current directors include HAINSWORTH, Gary Anthony, JACKSON, Kathryn Rebecca, JACKSON, Trevor.

Company Number
07964862
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
Unit 7 Seaton Business Park, Plymouth, PL6 5WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HAINSWORTH, Gary Anthony, JACKSON, Kathryn Rebecca, JACKSON, Trevor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAL RESEARCH AND DEVELOPMENT LIMITED

MAL RESEARCH AND DEVELOPMENT LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MAL RESEARCH AND DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07964862

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 29 February 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Unit 7 Seaton Business Park 36 William Prance Road Plymouth, PL6 5WR,

Previous Addresses

Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom
From: 19 November 2021To: 12 March 2025
Smailes Goldie Chartered Accountants Regents Court Princess Street Hull HU2 8BA United Kingdom
From: 28 February 2018To: 19 November 2021
Regent's Court Princess Street Hull East Yorkshire HU2 8BA
From: 23 October 2013To: 28 February 2018
10 Shearwater Whitburn Tyne and Wear SR6 7SF England
From: 24 February 2012To: 23 October 2013
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Funding Round
Feb 19
Share Issue
Feb 19
Director Left
Jun 19
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
18
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAINSWORTH, Gary Anthony

Active
Brookdene, AshwellLE15 7LQ
Born December 1959
Director
Appointed 24 Feb 2012

JACKSON, Kathryn Rebecca

Active
36 William Prance Road, PlymouthPL6 5WR
Born November 1963
Director
Appointed 01 Jan 2019

JACKSON, Trevor

Active
Princess Street, HullHU2 8BA
Born February 1959
Director
Appointed 24 Feb 2012

COURTS, Alan Peter

Resigned
Regents Court, HullHU2 8BA
Born February 1953
Director
Appointed 01 Jul 2018
Resigned 10 Jun 2019

MILLS, Andrew Ian

Resigned
Shearwater, WhitburnSR6 7SF
Born December 1979
Director
Appointed 24 Feb 2012
Resigned 01 Apr 2018

ROBINSON, Michael Silvanus

Resigned
Regents Court, HullHU2 8BA
Born September 1927
Director
Appointed 03 Aug 2018
Resigned 12 Oct 2018

Persons with significant control

1

Mr Trevor Jackson

Active
Princess Street, HullHU2 8BA
Born February 1959

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

66

Change Account Reference Date Company Previous Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
15 April 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
12 June 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Incorporation Company
24 February 2012
NEWINCIncorporation