Background WavePink WaveYellow Wave

MALIBU TRADING LTD (08323455)

MALIBU TRADING LTD (08323455) is an active UK company. incorporated on 10 December 2012. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MALIBU TRADING LTD has been registered for 13 years. Current directors include SPURLING, Stuart Anthony.

Company Number
08323455
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
Unit C Old Parkbury Lane, St. Albans, AL2 2DB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, Stuart Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU TRADING LTD

MALIBU TRADING LTD is an active company incorporated on 10 December 2012 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MALIBU TRADING LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08323455

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

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

Unit C Old Parkbury Lane Colney Street St. Albans, AL2 2DB,

Previous Addresses

Unit C Ventura Park, Old Parkbury Lane Colney Street Radlett Hertfordshire AL2 2DB
From: 14 July 2014To: 7 January 2025
112B High Road Ilford IG1 1BY
From: 10 December 2012To: 14 July 2014
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPURLING, Stuart Anthony

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born June 1965
Director
Appointed 10 Dec 2012

RAYNER, Tina

Resigned
High Road, IlfordIG1 1BY
Born December 1958
Director
Appointed 10 Dec 2012
Resigned 10 Dec 2012

Persons with significant control

1

Mr Stuart Anthony Spurling

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born June 1965

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Incorporation Company
10 December 2012
NEWINCIncorporation