Background WavePink WaveYellow Wave

MACAAN LIMITED (10114885)

MACAAN LIMITED (10114885) is an active UK company. incorporated on 10 April 2016. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MACAAN LIMITED has been registered for 9 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
10114885
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALHOTRA, Anil Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACAAN LIMITED

MACAAN LIMITED is an active company incorporated on 10 April 2016 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MACAAN LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10114885

LTD Company

Age

9 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

LANGHAM MARQUEES AND EVENTS LIMITED
From: 10 April 2016To: 30 April 2021
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 January 2019To: 24 June 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 10 January 2018To: 30 January 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 13 June 2017To: 10 January 2018
United House 311a Uxbridge Road Rickmansworth WD3 8DS England
From: 10 April 2016To: 13 June 2017
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 09 Apr 2021

DANG, Navin Shankar

Resigned
Delta House Limited, HarrowHA1 2SP
Born May 1988
Director
Appointed 10 Apr 2016
Resigned 09 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Anil Kumar Malhotra

Ceased
Delta House Limited, HarrowHA1 2SP
Born January 2021

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021
Ceased 09 Apr 2021

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021

Mr Navin Shankar Dang

Ceased
Delta House Limited, HarrowHA1 2SP
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2017
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
11 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Resolution
30 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Incorporation Company
10 April 2016
NEWINCIncorporation