Malosa Limited WARWICKSHIRE


Founded in 2001, Malosa, classified under reg no. 04206780 is an active company. Currently registered at Waterloo Industrial Estate B50 4JH, Warwickshire the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Sean R., Shervin K.. Of them, Shervin K. has been with the company the longest, being appointed on 20 September 2017 and Sean R. has been with the company for the least time - from 9 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Malosa Limited Address / Contact

Office Address Waterloo Industrial Estate
Office Address2 Bidford-upon-avon
Town Warwickshire
Post code B50 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206780
Date of Incorporation Thu, 26th Apr 2001
Industry Activities of other holding companies n.e.c.
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Sean R.

Position: Director

Appointed: 09 March 2021

Shervin K.

Position: Director

Appointed: 20 September 2017

David M.

Position: Director

Appointed: 09 March 2021

Resigned: 26 September 2022

Dana M.

Position: Director

Appointed: 21 April 2017

Resigned: 15 July 2019

Teifi J.

Position: Director

Appointed: 01 September 2013

Resigned: 21 April 2017

Tianwu X.

Position: Secretary

Appointed: 21 October 2011

Resigned: 10 November 2017

Sam T.

Position: Director

Appointed: 01 September 2011

Resigned: 21 April 2017

Sheran L.

Position: Director

Appointed: 17 April 2008

Resigned: 21 October 2011

Julie D.

Position: Director

Appointed: 14 December 2006

Resigned: 21 April 2017

Simon D.

Position: Director

Appointed: 14 December 2006

Resigned: 21 April 2017

Kenneth M.

Position: Director

Appointed: 26 January 2004

Resigned: 01 December 2004

Rohit M.

Position: Director

Appointed: 01 May 2001

Resigned: 26 January 2004

Sheran L.

Position: Director

Appointed: 26 April 2001

Resigned: 01 January 2004

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Gary L.

Position: Director

Appointed: 26 April 2001

Resigned: 21 April 2017

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Sheran L.

Position: Secretary

Appointed: 26 April 2001

Resigned: 21 October 2011

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Bvi Ovington Limited from Warwickshire, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Beaver-Visitec International (Uk) Limited that entered Abingdon, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gary L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Bvi Ovington Limited

Waterloo Industrial Estate Bidford-Upon-Avon, Milton Park, Warwickshire, B50 4JH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11728449
Notified on 16 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beaver-Visitec International (Uk) Limited

85b Centurion Court Park Drive, Milton Park, Abingdon, OX14 4RY, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 21 April 2017
Ceased on 16 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary L.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: 50,01-75% shares

Julie D.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (21 pages)

Company search