Background WavePink WaveYellow Wave

MALFI LIMITED (NI030493)

MALFI LIMITED (NI030493) is an active UK company. incorporated on 15 February 1996. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MALFI LIMITED has been registered for 30 years. Current directors include HARVEY, Robert Ian.

Company Number
NI030493
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARVEY, Robert Ian
SIC Codes
70229, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALFI LIMITED

MALFI LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MALFI LIMITED was registered 30 years ago.(SIC: 70229, 98000)

Status

active

Active since 30 years ago

Company No

NI030493

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne BT40 1HY
From: 15 February 1996To: 2 April 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARVEY, Robert Ian

Active
Wyncairn Drive, LarneBT40 2EA
Born May 1953
Director
Appointed 15 Feb 1996

BLAIR, Janice

Resigned
The Beeches, LarneBT40 2DW
Secretary
Appointed 15 Feb 1996
Resigned 01 Nov 2018

BLAIR, Janice

Resigned
The Beeches, LarneBT40 2DW
Born July 1969
Director
Appointed 15 Feb 1996
Resigned 01 Nov 2018

Persons with significant control

1

Mr Robert Ian Harvey

Active
Willowbank Road, LarneBT40 2SF
Born May 1953

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
12 March 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
10 February 2008
371S(NI)371S(NI)
Legacy
31 December 2007
411A(NI)411A(NI)
Legacy
31 December 2007
411A(NI)411A(NI)
Legacy
31 December 2007
411A(NI)411A(NI)
Legacy
24 April 2007
AC(NI)AC(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
24 April 2006
233(NI)233(NI)
Legacy
19 February 2006
371S(NI)371S(NI)
Legacy
20 April 2005
AC(NI)AC(NI)
Legacy
14 September 2004
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
8 April 2003
AC(NI)AC(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
21 April 2002
AC(NI)AC(NI)
Legacy
20 February 2002
371S(NI)371S(NI)
Legacy
13 April 2001
AC(NI)AC(NI)
Legacy
11 February 2001
371S(NI)371S(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Legacy
14 February 2000
371S(NI)371S(NI)
Legacy
16 May 1999
AC(NI)AC(NI)
Legacy
5 February 1999
371S(NI)371S(NI)
Legacy
15 May 1998
AC(NI)AC(NI)
Legacy
7 February 1998
371S(NI)371S(NI)
Legacy
17 January 1998
295(NI)295(NI)
Legacy
22 December 1997
AC(NI)AC(NI)
Legacy
22 February 1997
371S(NI)371S(NI)
Legacy
18 October 1996
232(NI)232(NI)
Particulars Of A Mortgage Charge
4 October 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 October 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 October 1996
402(NI)402(NI)
Legacy
1 August 1996
UDM+A(NI)UDM+A(NI)
Legacy
18 July 1996
296(NI)296(NI)
Legacy
18 July 1996
296(NI)296(NI)
Legacy
18 July 1996
296(NI)296(NI)
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
ARTS(NI)ARTS(NI)
Legacy
15 February 1996
MEM(NI)MEM(NI)
Legacy
15 February 1996
G21(NI)G21(NI)
Legacy
15 February 1996
G23(NI)G23(NI)