Background WavePink WaveYellow Wave

MALIBU BIDCO LIMITED (12140785)

MALIBU BIDCO LIMITED (12140785) is a dissolved UK company. incorporated on 6 August 2019. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MALIBU BIDCO LIMITED has been registered for 6 years. Current directors include COX, Michael David, DADY, Kevin Peter, LOCKIE, David James and 1 others.

Company Number
12140785
Status
dissolved
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, Michael David, DADY, Kevin Peter, LOCKIE, David James, MORTIMER-ZHIKA, Elona, Ms.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU BIDCO LIMITED

MALIBU BIDCO LIMITED is an dissolved company incorporated on 6 August 2019 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MALIBU BIDCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

dissolved

Active since 6 years ago

Company No

12140785

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 19 February 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
Share Issue
Oct 19
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Dec 20
Capital Update
May 21
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COX, Michael David

Active
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 06 Aug 2019

DADY, Kevin Peter

Active
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 06 Aug 2019

LOCKIE, David James

Active
470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020

MORTIMER-ZHIKA, Elona, Ms.

Active
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 06 Aug 2019

HAMILTON, Christian Sean

Resigned
470 London Road, SloughSL3 8QY
Born April 1979
Director
Appointed 13 Sept 2019
Resigned 12 Nov 2020

Persons with significant control

1

Iris Capital Limited

Active
470 London Road, SloughSL3 8QY

Nature of Control

Significant influence or control
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Legacy
4 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2021
SH19Statement of Capital
Legacy
4 May 2021
CAP-SSCAP-SS
Resolution
4 May 2021
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
1 May 2021
DS01DS01
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2019
SH10Notice of Particulars of Variation
Resolution
4 October 2019
RESOLUTIONSResolutions
Incorporation Company
6 August 2019
NEWINCIncorporation