Background WavePink WaveYellow Wave

MALAIKA ENTERPRISES LIMITED (11656022)

MALAIKA ENTERPRISES LIMITED (11656022) is an active UK company. incorporated on 2 November 2018. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MALAIKA ENTERPRISES LIMITED has been registered for 7 years. Current directors include GERBER, Wiehahn Deon, REID, Philip Joseph, SAHATHEVAN, Selvan Senthur.

Company Number
11656022
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
Pebbledown Tyrrells Wood, Surrey, KT22 8QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GERBER, Wiehahn Deon, REID, Philip Joseph, SAHATHEVAN, Selvan Senthur
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALAIKA ENTERPRISES LIMITED

MALAIKA ENTERPRISES LIMITED is an active company incorporated on 2 November 2018 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MALAIKA ENTERPRISES LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11656022

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Pebbledown Tyrrells Wood Leatherhead Surrey, KT22 8QJ,

Previous Addresses

PO Box 4385 11656022 - Companies House Default Address Cardiff CF14 8LH
From: 2 November 2018To: 20 August 2025
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GERBER, Wiehahn Deon

Active
The London Office, First Floor, LondonW1W 7LT
Born July 1981
Director
Appointed 14 Dec 2018

REID, Philip Joseph

Active
The London Office, First Floor, LondonW1W 7LT
Born July 1947
Director
Appointed 22 Jan 2021

SAHATHEVAN, Selvan Senthur

Active
Tyrrells Wood, LeatherheadKT22 8QJ
Born June 1977
Director
Appointed 20 May 2025

BERGER, Dominic Peter Clive

Resigned
The London Office, First Floor, LondonW1W 7LT
Born October 1969
Director
Appointed 02 Nov 2018
Resigned 13 Oct 2020

GLIORSI, Natalia Franchini

Resigned
The London Office, First Floor, LondonW1W 7LT
Born April 1986
Director
Appointed 13 Oct 2020
Resigned 22 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Wiehahn Deon Gerber

Active
The London Office, First Floor, LondonW1W 7LT
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Mr Senthur Selvan Sahathevan

Active
The London Office, First Floor, LondonW1W 7LT
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Mr Dominic Peter Clive Berger

Ceased
The London Office, First Floor, LondonW1W 7LT
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
20 June 2023
RP05RP05
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Incorporation Company
2 November 2018
NEWINCIncorporation