Company NameMulchand (UK) Limited
DirectorManoj Kumar Malu
Company StatusActive
Company Number07501755
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Manoj Kumar Malu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Chadbury Croft
Solihull
B91 3UY
Director NameMr Manoj Kumar Malu
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chadbury Croft
Solihull
B91 3UY

Contact

Websitewww.completesexualhealth.com

Location

Registered Address8-9 Ivor Place
London
NW1 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Manoj Kumar Malu
50.00%
Ordinary
100 at £1Sarita Malu
50.00%
Ordinary A

Financials

Year2014
Net Worth£7,592
Cash£13,187
Current Liabilities£6,272

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

13 November 2023Amended accounts made up to 31 January 2022 (6 pages)
27 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
8 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
11 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
16 February 2022Change of details for Mrs Sarita Malu as a person with significant control on 2 February 2022 (2 pages)
16 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 January 2022Change of details for Dr Manoj Kumar Malu as a person with significant control on 5 January 2022 (2 pages)
9 January 2022Change of details for Mrs Sarita Malu as a person with significant control on 5 January 2022 (2 pages)
10 December 2021Notification of Sarita Malu as a person with significant control on 1 January 2017 (2 pages)
12 October 2021Registered office address changed from 40 Hylton Street Jewellery Quarter Birmingham B18 6HN England to 8-9 Ivor Place London NW1 6BY on 12 October 2021 (1 page)
9 April 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
23 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 August 2018Registered office address changed from 3 Chadbury Croft Solihull B91 3UY to 40 Hylton Street Jewellery Quarter Birmingham B18 6HN on 8 August 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Manoj Kumar Malu as a director (1 page)
13 June 2012Termination of appointment of Manoj Kumar Malu as a director (1 page)
11 June 2012Appointment of Dr Manoj Kumar Malu as a director (2 pages)
11 June 2012Appointment of Dr Manoj Kumar Malu as a director (2 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
19 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 200
(4 pages)
19 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 200
(4 pages)
21 January 2011Incorporation (22 pages)
21 January 2011Incorporation (22 pages)