Background WavePink WaveYellow Wave

LEGEND MALI (UK) I LIMITED (13049098)

LEGEND MALI (UK) I LIMITED (13049098) is an active UK company. incorporated on 27 November 2020. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEGEND MALI (UK) I LIMITED has been registered for 5 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan, DRYE, David Lynn.

Company Number
13049098
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan, DRYE, David Lynn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGEND MALI (UK) I LIMITED

LEGEND MALI (UK) I LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEGEND MALI (UK) I LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13049098

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

14 Station Road Didcot OX11 7LL England
From: 27 November 2020To: 9 November 2022
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1986
Director
Appointed 22 Dec 2022

DRYE, David Lynn

Active
Spinnaker St., Foster City94404
Born January 1978
Director
Appointed 03 Sept 2025

YOUNG, Amilha Pio

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 14 Jun 2021
Resigned 16 Nov 2022

DENNIS, Stephen Bruce

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1958
Director
Appointed 31 Dec 2024
Resigned 03 Sept 2025

GRAINGER, Matthew Roy

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born July 1973
Director
Appointed 27 Nov 2020
Resigned 16 Nov 2022

HOSKINS, Philip Ross

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born March 1982
Director
Appointed 19 Jan 2022
Resigned 22 Dec 2022

KIERNAN, Joanna Christina

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born December 1980
Director
Appointed 01 Jul 2023
Resigned 03 Sept 2025

KNEE, Christopher Bruce

Resigned
Marie Way, Kalamunda6076
Born October 1982
Director
Appointed 22 Dec 2022
Resigned 30 Jun 2024

KNEE, Christopher Bruce

Resigned
Marie Way, Kalamunda6076
Born October 1982
Director
Appointed 22 Dec 2022
Resigned 31 Dec 2024

MCKENZIE, Stuart Andrew

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born April 1964
Director
Appointed 19 Jan 2022
Resigned 30 Jun 2023

POULTON, Steven James

Resigned
Station Road, DidcotOX11 7LL
Born November 1975
Director
Appointed 27 Nov 2020
Resigned 14 Feb 2024

VAN WIJK, Christopher Philip

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born September 1981
Director
Appointed 19 Jan 2022
Resigned 22 May 2024

Persons with significant control

2

1 Active
1 Ceased
1202 Hay Street, Western Australia 6005

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jan 2022
Station Road, DidcotOX11 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Legacy
29 November 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Incorporation Company
27 November 2020
NEWINCIncorporation