Background WavePink WaveYellow Wave

MACALVINS LIMITED (08407682)

MACALVINS LIMITED (08407682) is an active UK company. incorporated on 18 February 2013. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MACALVINS LIMITED has been registered for 13 years. Current directors include FORD, Colin Donald, HUSAIN, Tariq Charles Anthony, PATEL, Shailesh Virendra and 1 others.

Company Number
08407682
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
7 St John's Road, Harrow, HA1 2EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FORD, Colin Donald, HUSAIN, Tariq Charles Anthony, PATEL, Shailesh Virendra, RAJANI, Pankaj Keshavlal
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACALVINS LIMITED

MACALVINS LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MACALVINS LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08407682

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

7 St John's Road Harrow, HA1 2EY,

Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Share Issue
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Director Left
May 16
Share Issue
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Share Issue
Jan 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
May 25
8
Funding
21
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FORD, Colin Donald

Active
St John's Road, HarrowHA1 2EY
Born October 1966
Director
Appointed 30 Apr 2019

HUSAIN, Tariq Charles Anthony

Active
HarrowHA1 2EY
Born December 1970
Director
Appointed 02 Jul 2018

PATEL, Shailesh Virendra

Active
St John's Road, HarrowHA1 2EY
Born June 1963
Director
Appointed 18 Feb 2013

RAJANI, Pankaj Keshavlal

Active
St John's Road, HarrowHA1 2EY
Born April 1963
Director
Appointed 28 Feb 2013

FORD, Colin Donald

Resigned
St John's Road, HarrowHA1 2EY
Born October 1966
Director
Appointed 01 May 2015
Resigned 30 Apr 2019

GAGLANI, Harish

Resigned
St John's Road, HarrowHA1 2EY
Born May 1953
Director
Appointed 01 May 2013
Resigned 30 Apr 2019

KURUP, Prakash Divaker

Resigned
St John's Road, HarrowHA1 2EY
Born October 1954
Director
Appointed 28 Feb 2013
Resigned 31 Dec 2015

PATEL, Vasanti Pinakin

Resigned
HarrowHA1 2EY
Born June 1963
Director
Appointed 02 Jul 2018
Resigned 30 Apr 2019

SEGALL, David Ian

Resigned
St John's Road, HarrowHA1 2EY
Born August 1954
Director
Appointed 01 May 2013
Resigned 30 Apr 2019

SHAW, Robert

Resigned
St John's Road, HarrowHA1 2EY
Born September 1955
Director
Appointed 01 May 2013
Resigned 01 May 2015

SPEYER, Jonathan Mark

Resigned
St John's Road, HarrowHA1 2EY
Born November 1963
Director
Appointed 31 May 2013
Resigned 30 Apr 2019

STUPACK, Colin

Resigned
St John's Road, HarrowHA1 2EY
Born June 1955
Director
Appointed 01 May 2013
Resigned 30 Apr 2016

WOOLF, Roger Brian

Resigned
St John's Road, HarrowHA1 2EY
Born June 1947
Director
Appointed 01 May 2013
Resigned 01 May 2015

Persons with significant control

9

1 Active
8 Ceased
HarrowHA1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2020

Mr Pankaj Keshavlal Rajani

Ceased
HarrowHA1 2EY
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Shailesh Virendra Patel

Ceased
HarrowHA1 2EY
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Jatin Desai

Ceased
Alleyn Park, LondonSE21 8AA
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Miss Anamika Patel

Ceased
Batchworth Lane, NorthwoodHA6 2AT
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mrs Anita Desai

Ceased
Batchworth Lane, NorthwoodHA6 2AT
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Keshavala Bhagvanji Rajani

Ceased
Serene Apartment, Ahmedabad380015
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Miss Shivani Patel

Ceased
Batchworth Lane, NorthwoodHA6 2AT
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mrs Smita Rajani

Ceased
Grove End Road, LondonNW8 9DS
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Memorandum Articles
20 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Legacy
7 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 January 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
19 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Legacy
21 March 2013
MG01MG01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Resolution
11 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Incorporation Company
18 February 2013
NEWINCIncorporation