Company NameMaltrealm Limited
DirectorsOlov Peter Runstrom and Anders Janson
Company StatusActive
Company Number03179626
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)
Previous NameMaltrealm Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOlov Peter Runstrom
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed24 November 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceSweden
Correspondence AddressPO Box 7518
Stockholm
10392
Director NameMr Anders Janson
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed16 January 2008(11 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Country of ResidenceSweden
Correspondence AddressPO Box 7518
Stockholm
10392
Secretary NameAnders Janson
NationalitySwedish
StatusCurrent
Appointed16 January 2008(11 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Correspondence AddressPO Box 7518
Stockholm
10392
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameDavid Philip Le Couilliard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 day after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressPO Box 36 Westaway Chambers
Don Street
St Helier
Jersey
JE4 9NU
Director NameMr George Robinson Machan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 36 The Courtyard
12 Hill Street
St Helier
Jersey
JE4 9NU
Secretary NameMr George Robinson Machan
NationalityBritish
StatusResigned
Appointed29 March 1996(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 36 The Courtyard
12 Hill Street
St Helier
Jersey
JE4 9NU
Director NameMichael Curtis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(5 months after company formation)
Appointment Duration2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressAcierto, Aubin Lane
St Saviour
Jersey
JE2 7PP
Director NameChris Du Feu
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(7 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressWesterglen Alf Rosa
Trinity Gardens St Helier
Jersey
JE2 4NQ
Director NameDavid George Robert Carnegie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address4 La Ruette
Millais St. Ouen
Jersey
Channel Islands
JE3 2EH
Director NameKaren Ann Dillon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressWellington House Union Street
St Helier
Jersey
JE2 7TS
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 1999)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP
Director NameJoyelle Ann Carry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressLes Arbres
Rue Des Cateaux, Trinity
Jersey
Channel Islands
JE3 5HB
Director NamePeter Christian Leslie Dyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed24 November 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2004)
RoleSolicitor
Correspondence AddressGransvagen 306
Spanga
Stockholm 163 52
Foreign
Secretary NameOlov Peter Runstrom
NationalitySwedish
StatusResigned
Appointed24 November 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2004)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressSidenvagen 24
Kungsangen
Stockholm 196 38
Foreign
Secretary NamePeter Christian Leslie Dyer
NationalitySwedish
StatusResigned
Appointed24 November 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2004)
RoleSolicitor
Correspondence AddressGransvagen 306
Spanga
Stockholm 163 52
Foreign
Director NameMats Lennstam
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2008)
RoleConsultant
Correspondence AddressOnsalagrand 1
Alvsjo
Se-125 73
Sweden
Secretary NameMats Lennstam
NationalitySwedish
StatusResigned
Appointed26 May 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressOnsalagrand 1
Alvsjo
Se-125 73
Sweden
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Grandsen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£330,223
Cash£203,493
Current Liabilities£3,810,946

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

12 December 2017Director's details changed for Anders Janson on 13 February 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
17 February 2017Director's details changed for Anders Janson on 13 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 February 2017Director's details changed for Anders Janson on 13 February 2017 (2 pages)
17 February 2017Director's details changed for Anders Janson on 13 February 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2017Director's details changed for Anders Janson on 4 August 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(4 pages)
18 November 2015Secretary's details changed for Anders Janson on 17 November 2015 (1 page)
18 November 2015Director's details changed for Anders Janson on 17 November 2013 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Secretary's details changed for Anders Janson on 5 January 2012 (2 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Secretary's details changed for Anders Janson on 5 January 2012 (2 pages)
29 March 2012Director's details changed for Anders Janson on 5 January 2012 (2 pages)
29 March 2012Director's details changed for Anders Janson on 5 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
30 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
19 November 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
6 June 2007Return made up to 28/03/07; full list of members (2 pages)
19 April 2006Return made up to 28/03/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Full accounts made up to 31 December 2003 (14 pages)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 April 2005Return made up to 28/03/05; full list of members (2 pages)
4 February 2005Group of companies' accounts made up to 31 December 2002 (23 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
8 June 2004Group of companies' accounts made up to 31 December 2001 (22 pages)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
10 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 May 2003Return made up to 28/03/03; full list of members (7 pages)
31 January 2003Group of companies' accounts made up to 31 December 2000 (22 pages)
23 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2002Re-registration of Memorandum and Articles (13 pages)
11 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
24 December 2001Group of companies' accounts made up to 31 March 2000 (21 pages)
6 July 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 March 2001Director resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 November 2000Full group accounts made up to 31 March 1999 (21 pages)
13 September 2000Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Return made up to 28/03/00; full list of members (6 pages)
25 August 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
22 February 2000Full group accounts made up to 31 March 1998 (21 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1998Registered office changed on 26/10/98 from: 19/20 garlick hill london EC4V 2AL (1 page)
26 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
22 April 1998Return made up to 28/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
3 August 1997Full accounts made up to 31 March 1997 (12 pages)
4 June 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 February 1997Ad 23/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
11 November 1996Accounting reference date notified as 31/12 (1 page)
11 November 1996Application to commence business (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Certificate of authorisation to commence business and borrow (1 page)
9 October 1996Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 May 1996Memorandum and Articles of Association (12 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed;new director appointed (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1996Incorporation (18 pages)