Background WavePink WaveYellow Wave

MALMAISON TRADING LIMITED (08960725)

MALMAISON TRADING LIMITED (08960725) is an active UK company. incorporated on 26 March 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MALMAISON TRADING LIMITED has been registered for 11 years. Current directors include BALL, Martyn, HARPER, Scott, TRIVEDI, Hetal Dinesh.

Company Number
08960725
Status
active
Type
ltd
Incorporated
26 March 2014
Age
11 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALL, Martyn, HARPER, Scott, TRIVEDI, Hetal Dinesh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMAISON TRADING LIMITED

MALMAISON TRADING LIMITED is an active company incorporated on 26 March 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MALMAISON TRADING LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

08960725

LTD Company

Age

11 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

30-31 Cowcross Street London EC1M 6DQ England
From: 21 March 2017To: 14 May 2018
15 Appold Street London EC2A 2HB England
From: 22 June 2015To: 21 March 2017
One Fleet Place London EC4M 7WS
From: 26 March 2014To: 22 June 2015
Timeline

31 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 19
Director Joined
May 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BALL, Martyn

Active
95 Cromwell Road, LondonSW7 4DL
Born January 1974
Director
Appointed 26 Sept 2023

HARPER, Scott

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1964
Director
Appointed 26 Sept 2023

TRIVEDI, Hetal Dinesh

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 26 Sept 2023

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 17 Jun 2015
Resigned 23 Jan 2017

BAKKER, Gustaaf Franciscus Joseph

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 17 Jun 2015
Resigned 26 Sept 2023

CHAN, Boon Kiong

Resigned
95 Cromwell Road, LondonSW7 4DL
Born July 1962
Director
Appointed 19 Aug 2020
Resigned 26 Sept 2023

CHOE, Peng Sum

Resigned
95 Cromwell Road, LondonSW7 4DL
Born July 1960
Director
Appointed 04 Jun 2017
Resigned 14 May 2019

DAVIS, Gary Reginald

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1955
Director
Appointed 26 Mar 2014
Resigned 17 Jun 2015

FOO, Valerie

Resigned
95 Cromwell Road, LondonSW7 4DL
Born February 1974
Director
Appointed 15 May 2019
Resigned 19 Aug 2020

ROBERTS, Paul

Resigned
Cowcross Street, LondonEC1M 6DQ
Born February 1970
Director
Appointed 26 Mar 2014
Resigned 04 Jun 2017

Persons with significant control

1

95 Cromwell Road, LondonSW7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
30 October 2023
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Auditors Resignation Company
24 August 2016
AUDAUD
Auditors Resignation Company
19 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
28 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Resolution
1 April 2014
RESOLUTIONSResolutions
Incorporation Company
26 March 2014
NEWINCIncorporation