General information

Name:

Mallams Ltd

Office Address:

Cranbrook House 287/291 Banbury Road, OX2 7JQ Oxford

Number: 03484202

Incorporation date: 1997-12-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mallams has been operating on the market for at least 27 years. Established under number 03484202, it is classified as a Private Limited Company. You can reach the headquarters of this company during office times under the following address: Cranbrook House 287/291 Banbury Road,, OX2 7JQ Oxford. Although lately it's been referred to as Mallams Limited, it had the name changed. It was known as Mallams until 1999-02-25, then the company name was replaced by Mallams Property. The definitive switch took place on 2004-02-16. The firm's classified under the NACE and SIC code 96090 which means Other service activities not elsewhere classified. Mallams Ltd filed its latest accounts for the financial year up to 2022-04-30. The company's latest confirmation statement was released on 2022-12-22.

From the data we have, this specific business was incorporated in 1997-12-22 and has been supervised by ten directors, and out of them six (Susan D., Henry C., Rupert F. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still participating in the company's duties. In addition, the managing director's assignments are assisted with by a secretary - Benjamin L., who was officially appointed by the following business on 1997-12-22.

  • Previous company's names
  • Mallams Limited 2004-02-16
  • Mallams Property Limited 1999-02-25
  • Mallams Limited 1997-12-22

Financial data based on annual reports

Company staff

Susan D.

Role: Director

Appointed: 01 March 2023

Latest update: 5 April 2024

Henry C.

Role: Director

Appointed: 01 May 2015

Latest update: 5 April 2024

Rupert F.

Role: Director

Appointed: 07 July 2011

Latest update: 5 April 2024

Simon C.

Role: Director

Appointed: 01 April 2009

Latest update: 5 April 2024

Benjamin L.

Role: Director

Appointed: 26 May 1999

Latest update: 5 April 2024

Don F.

Role: Director

Appointed: 26 May 1999

Latest update: 5 April 2024

Benjamin L.

Role: Secretary

Appointed: 22 December 1997

Latest update: 5 April 2024

People with significant control

Executives who have control over this firm are as follows: Simon C. has substantial control or influence over the company. Don F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Benjamin L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Don F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henry C.
Notified on 6 April 2016
Ceased on 4 January 2024
Nature of control:
substantial control or influence
Rupert F.
Notified on 6 April 2016
Ceased on 4 January 2024
Nature of control:
substantial control or influence
Philip S.
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts 23 January 2015
Date Approval Accounts 23 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies