Background WavePink WaveYellow Wave

MALDEN HALL LTD (08934363)

MALDEN HALL LTD (08934363) is an active UK company. incorporated on 11 March 2014. with registered office in Hayes. The company operates in the Construction sector, engaged in development of building projects. MALDEN HALL LTD has been registered for 12 years. Current directors include RAHUL, Ashutosh Kumar.

Company Number
08934363
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
Flat 49 25 Powerhouse Lane, Hayes, UB3 1FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAHUL, Ashutosh Kumar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALDEN HALL LTD

MALDEN HALL LTD is an active company incorporated on 11 March 2014 with the registered office located in Hayes. The company operates in the Construction sector, specifically engaged in development of building projects. MALDEN HALL LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08934363

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Flat 49 25 Powerhouse Lane Hayes, UB3 1FB,

Previous Addresses

Flat 49 25, Powerhouse Lane Hayes UB3 1FB England
From: 3 November 2025To: 3 November 2025
1 Nestles Avenue Hayes UB3 4UZ England
From: 3 November 2025To: 3 November 2025
82-90 Albert Road Blackpool FY1 4PR United Kingdom
From: 23 October 2023To: 3 November 2025
3rd Floor 24 Old Bond Street London W1S 4AP
From: 11 March 2014To: 23 October 2023
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAHUL, Ashutosh Kumar

Active
25 Powerhouse Lane, HayesUB3 1FB
Born September 1979
Director
Appointed 24 Jan 2025

PATEL, Arjun Karan Kirti

Resigned
Albert Road, BlackpoolFY1 4PR
Born June 1988
Director
Appointed 11 Mar 2014
Resigned 24 Jan 2025

PATEL, Kamini Rakesh

Resigned
Albert Road, BlackpoolFY1 4PR
Born September 1968
Director
Appointed 11 Mar 2014
Resigned 24 Jan 2025

PATEL, Krishna Kirti

Resigned
Albert Road, BlackpoolFY1 4PR
Born September 1990
Director
Appointed 11 Mar 2014
Resigned 24 Jan 2025

PATEL, Rakesh Vinodrai

Resigned
Albert Road, BlackpoolFY1 4PR
Born November 1966
Director
Appointed 11 Mar 2014
Resigned 24 Jan 2025

PILANI, Roopal

Resigned
Albert Road, BlackpoolFY1 4PR
Born October 1974
Director
Appointed 11 Mar 2014
Resigned 24 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ashutosh Kumar Rahul

Active
25 Powerhouse Lane, HayesUB3 1FB
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mr Uday Sudhir Pilani

Ceased
Albert Road, BlackpoolFY1 4PR
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Incorporation Company
11 March 2014
NEWINCIncorporation