Background WavePink WaveYellow Wave

MALBRITE LTD (11598283)

MALBRITE LTD (11598283) is an active UK company. incorporated on 1 October 2018. with registered office in Beckenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MALBRITE LTD has been registered for 7 years. Current directors include KAYE, Jack Harry.

Company Number
11598283
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
264 High Street, Beckenham, BR3 1DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KAYE, Jack Harry
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALBRITE LTD

MALBRITE LTD is an active company incorporated on 1 October 2018 with the registered office located in Beckenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MALBRITE LTD was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11598283

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 April 2026 (Just now)
Submitted on 25 April 2026 (Just now)

Next Due

Due by 9 May 2027
For period ending 25 April 2027
Contact
Address

264 High Street Beckenham, BR3 1DZ,

Previous Addresses

81 Lowfield Street Dartford Kent DA1 1HD England
From: 9 March 2022To: 4 August 2022
Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England
From: 26 November 2018To: 9 March 2022
72 Great Titchfield Street Suite 105 London W1W 7QW United Kingdom
From: 1 October 2018To: 26 November 2018
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
May 19
Funding Round
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Jul 22
Director Left
Aug 22
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAYE, Jack Harry

Active
High Street, BeckenhamBR3 1DZ
Born July 1952
Director
Appointed 02 Jul 2020

COOK, John Patrick Mervyn

Resigned
193 Garth Road, MordenSM4 4LZ
Born July 1941
Director
Appointed 15 Jul 2019
Resigned 04 Aug 2020

JACKSON, George Barry

Resigned
Lowfield Street, DartfordDA1 1HD
Born February 1947
Director
Appointed 08 Jul 2022
Resigned 01 Aug 2022

KAYE, Jack Harry

Resigned
193 Garth Road, MordenSM4 4LZ
Born July 1952
Director
Appointed 01 Oct 2018
Resigned 31 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Jack Harry Kaye

Active
High Street, BeckenhamBR3 1DZ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2024

Ms Paige Elizabeth Kaye-Baker

Ceased
High Street, BeckenhamBR3 1DZ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2020
Ceased 27 Apr 2024

Miss April Irene Kaye-Baker

Ceased
High Street, BeckenhamBR3 1DZ
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2020
Ceased 27 Apr 2024

Mr Jack Harry Kaye

Ceased
193 Garth Road, MordenSM4 4LZ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Incorporation Company
1 October 2018
NEWINCIncorporation