Background WavePink WaveYellow Wave

MALIBU MANUFACTURING LTD (08635279)

MALIBU MANUFACTURING LTD (08635279) is an active UK company. incorporated on 2 August 2013. with registered office in St. Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MALIBU MANUFACTURING LTD has been registered for 12 years. Current directors include SPURLING, Stuart Anthony, SPURLING, Vanessa Ann.

Company Number
08635279
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
Unit C Ventura Park Old Parkbury Lane, St. Albans, AL2 2DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SPURLING, Stuart Anthony, SPURLING, Vanessa Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU MANUFACTURING LTD

MALIBU MANUFACTURING LTD is an active company incorporated on 2 August 2013 with the registered office located in St. Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MALIBU MANUFACTURING LTD was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08635279

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 26/12

Overdue

14 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

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

Previous Addresses

23 Dennis Lane Stanmore HA7 4JS
From: 2 August 2013To: 14 December 2020
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Apr 14
Loan Secured
Nov 14
Director Joined
Feb 17
Director Left
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPURLING, Stuart Anthony

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born June 1965
Director
Appointed 16 Apr 2014

SPURLING, Vanessa Ann

Active
Dennis Lane, StanmoreHA7 4JS
Born April 1967
Director
Appointed 02 Aug 2013

SPURLING, Katie Rachel

Resigned
Old Parkbury Lane, St. AlbansAL2 2DB
Born April 1991
Director
Appointed 27 Feb 2017
Resigned 25 Feb 2022

Persons with significant control

1

Mr Stuart Anthony Spurling

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

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

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
5 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 November 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Legacy
30 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Incorporation Company
2 August 2013
NEWINCIncorporation