Background WavePink WaveYellow Wave

MALANDI LIMITED (08080103)

MALANDI LIMITED (08080103) is an active UK company. incorporated on 23 May 2012. with registered office in Stamford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MALANDI LIMITED has been registered for 13 years. Current directors include BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane and 1 others.

Company Number
08080103
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane, WRIGHT, Neville David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALANDI LIMITED

MALANDI LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Stamford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MALANDI LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08080103

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

WIZEWUN LIMITED
From: 31 May 2012To: 10 May 2017
FORDER HOUSE LIMITED
From: 23 May 2012To: 31 May 2012
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 23 May 2012To: 22 June 2022
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Owner Exit
Nov 18
Owner Exit
Nov 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 23 May 2012

BEESON, Joanne

Active
Bath Row, StamfordPE9 2RD
Born November 1982
Director
Appointed 23 May 2012

WRIGHT, Marilyn Jane

Active
Bath Row, StamfordPE9 2RD
Born April 1951
Director
Appointed 23 May 2012

WRIGHT, Neville David

Active
Bath Row, StamfordPE9 2RD
Born June 1950
Director
Appointed 23 May 2012

Persons with significant control

3

1 Active
2 Ceased
Bath Row, StamfordPE9 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018

Mrs Marilyn Jane Wright

Ceased
Office Village, PeterboroughPE7 8GX
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2018

Mr Neville David Wright

Ceased
Office Village, PeterboroughPE7 8GX
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
10 May 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
23 May 2012
NEWINCIncorporation