Background WavePink WaveYellow Wave

MAJESTIC LUXURY LIMITED (13820870)

MAJESTIC LUXURY LIMITED (13820870) is an active UK company. incorporated on 29 December 2021. with registered office in Bromley. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 3 other business activities. MAJESTIC LUXURY LIMITED has been registered for 4 years. Current directors include MALIK, Aamir, PATRAUCEAN, Beniamin.

Company Number
13820870
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
Shaftesbury House, Bromley, BR1 2RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
MALIK, Aamir, PATRAUCEAN, Beniamin
SIC Codes
31090, 46470, 47599, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC LUXURY LIMITED

MAJESTIC LUXURY LIMITED is an active company incorporated on 29 December 2021 with the registered office located in Bromley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 3 other business activities. MAJESTIC LUXURY LIMITED was registered 4 years ago.(SIC: 31090, 46470, 47599, 74100)

Status

active

Active since 4 years ago

Company No

13820870

LTD Company

Age

4 Years

Incorporated 29 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Shaftesbury House Tylney Road Bromley, BR1 2RL,

Previous Addresses

Sidcup Logistics Park East Sandy Lane Sidcup DA14 5FE England
From: 4 September 2024To: 4 September 2024
254 Blackfen Road Sidcup DA15 8PW England
From: 5 April 2024To: 4 September 2024
9 Princes Square Harrogate HG1 1nd England
From: 19 June 2023To: 5 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 29 December 2021To: 19 June 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 23
New Owner
Dec 23
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALIK, Aamir

Active
Tylney Road, BromleyBR1 2RL
Born October 1998
Director
Appointed 30 Jun 2024

PATRAUCEAN, Beniamin

Active
Tylney Road, BromleyBR1 2RL
Born October 2001
Director
Appointed 26 Nov 2023

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 29 Dec 2021
Resigned 22 Nov 2023

MALIK, Aamir

Resigned
Tylney Road, BromleyBR1 2RL
Born September 1998
Director
Appointed 30 Jun 2024
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Aamir Malik

Active
Tylney Road, BromleyBR1 2RL
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2025

Mr Beniamin Patraucean

Ceased
Tylney Road, BromleyBR1 2RL
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2023
Ceased 21 Jul 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 December 2021
NEWINCIncorporation