Background WavePink WaveYellow Wave

DAVID MALIN - KITCHENS & BEDROOMS LTD (13247349)

DAVID MALIN - KITCHENS & BEDROOMS LTD (13247349) is an active UK company. incorporated on 5 March 2021. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). DAVID MALIN - KITCHENS & BEDROOMS LTD has been registered for 5 years. Current directors include SIDDALL, Katie.

Company Number
13247349
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Unit 6 Long Acre Way Long Acre Industrial Est, Sheffield, S20 3FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
SIDDALL, Katie
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID MALIN - KITCHENS & BEDROOMS LTD

DAVID MALIN - KITCHENS & BEDROOMS LTD is an active company incorporated on 5 March 2021 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). DAVID MALIN - KITCHENS & BEDROOMS LTD was registered 5 years ago.(SIC: 47599)

Status

active

Active since 5 years ago

Company No

13247349

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Unit 6 Long Acre Way Long Acre Industrial Est Holbrook Sheffield, S20 3FS,

Previous Addresses

Unit 5 Westbrook Court 2 Sharrow Vale Road Sheffield S11 8YZ England
From: 5 March 2021To: 10 September 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Oct 21
Owner Exit
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIDDALL, Katie

Active
Long Acre Industrial Est, SheffieldS20 3FS
Born October 1988
Director
Appointed 05 Mar 2021

GUEST, Anthony

Resigned
2 Sharrow Vale Road, SheffieldS11 8YZ
Born July 1975
Director
Appointed 05 Mar 2021
Resigned 25 Mar 2021

TALBOT, Paula Marie

Resigned
Long Acre Industrial Est, SheffieldS20 3FS
Born February 1968
Director
Appointed 30 Sept 2021
Resigned 01 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Katie Siddall

Ceased
Long Acre Industrial Est, SheffieldS20 3FS
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Incorporation Company
5 March 2021
NEWINCIncorporation