Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALETTON LTD
Company Information for

MALETTON LTD

ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
06567874
Private Limited Company
Dissolved

Dissolved 2018-08-10

Company Overview

About Maletton Ltd
MALETTON LTD was founded on 2008-04-16 and had its registered office in St Albans. The company was dissolved on the 2018-08-10 and is no longer trading or active.

Key Data
Company Name
MALETTON LTD
 
Legal Registered Office
ST ALBANS
HERTS
AL1 5JN
Other companies in PO17
 
Filing Information
Company Number 06567874
Date formed 2008-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-08-10
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB931407446  
Last Datalog update: 2018-08-12 20:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALETTON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MALETTON LTD
The following companies were found which have the same name as MALETTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Malettona Enterprises Inc. Unknown

Company Officers of MALETTON LTD

Current Directors
Officer Role Date Appointed
RUBIYATUR RAHAM CHOUDHURY
Director 2012-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CA SOLUTIONS LTD
Company Secretary 2008-04-25 2014-06-26
MARGARET ANNE COOK
Director 2008-05-15 2012-01-10
RUBAYAT RAHAM CHOUDHURY
Director 2008-04-25 2008-05-14
HCS SECRETARIAL LIMITED
Company Secretary 2008-04-16 2008-04-16
HANOVER DIRECTORS LIMITED
Director 2008-04-16 2008-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 28 CRAIGBANK COURT FAREHAM HAMPSHIRE PO14 1AQ
2017-04-264.70DECLARATION OF SOLVENCY
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-10AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-10AR0122/05/16 FULL LIST
2016-06-10AD02SAIL ADDRESS CHANGED FROM: CA SOLUTIONS LTD, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LA1 3SU ENGLAND
2016-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2016-01-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-22AR0122/05/15 FULL LIST
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUBAYAT RAHAM CHOUDHURY / 22/05/2015
2015-04-16AR0116/04/15 FULL LIST
2015-04-16AD02SAIL ADDRESS CHANGED FROM: 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUBAYAT RAHAM CHOUDHURY / 07/04/2015
2015-04-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 30 KINGSWOOD PLACE BOUNDARY WALK KNOWLE FAREHAM PO17 5FQ
2015-01-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-16AR0116/04/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUBAYAT RAHAM CHOUDHURY / 14/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUBAYAT RAHAM CHOUDHURY / 14/02/2014
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 25 MAGISTER DRIVE LEE-ON-THE-SOLENT HAMPSHIRE PO13 8GE
2014-01-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-08AR0116/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-30AR0116/04/12 FULL LIST
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-10AP01DIRECTOR APPOINTED MR RUBAYAT RAHAM CHOUDHURY
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COOK
2011-04-26AR0116/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AR0116/04/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE COOK / 16/04/2010
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 16/04/2010
2010-01-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-0388(2)CAPITALS NOT ROLLED UP
2009-05-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / C.A. SOLUTIONS LTD / 16/04/2009
2008-05-23288aDIRECTOR APPOINTED MARGARET ANNE COOK
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR RUBAYAT CHOUDHURY
2008-05-08288aSECRETARY APPOINTED C A SOLUTIONS LTD
2008-05-08288aDIRECTOR APPOINTED RUBAYAT RAHAM CHOUDHURY
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 12 - 14 CLAREMONT ROAD SURBITON SURREY KT6 4QU
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MALETTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-18
Appointmen2017-04-18
Resolution2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against MALETTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALETTON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 10,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALETTON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10
Called Up Share Capital 2012-04-30 £ 10
Called Up Share Capital 2011-04-30 £ 10
Cash Bank In Hand 2012-05-01 £ 2,668
Cash Bank In Hand 2012-04-30 £ 1,921
Cash Bank In Hand 2011-04-30 £ 187
Current Assets 2012-05-01 £ 4,545
Current Assets 2012-04-30 £ 16,877
Current Assets 2011-04-30 £ 29,061
Debtors 2012-05-01 £ 1,877
Debtors 2012-04-30 £ 14,956
Debtors 2011-04-30 £ 28,874
Shareholder Funds 2012-05-01 £ 5,593
Shareholder Funds 2012-04-30 £ 2,610
Shareholder Funds 2011-04-30 £ 6,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALETTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MALETTON LTD
Trademarks
We have not found any records of MALETTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALETTON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MALETTON LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MALETTON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMALETTON LIMITEDEvent Date2017-04-03
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 12th May 2017, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before debts are proved. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 3 April 2017 . Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator Dated: 3rd April 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMALETTON LIMITEDEvent Date2017-04-03
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMALETTON LIMITEDEvent Date2017-04-03
Passed: 3rd April 2017 At a General Meeting of the above named Company, duly convened, and held on 3rd April 2017 at 28 Craigbank Court, Fareham, Hampshire PO14 1AQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st March 2017". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 3 April 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Rubiyatur Rahman Choudhury , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALETTON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALETTON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3