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

MALACHITE ADVISORS LIMITED

17 Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JP,
Company Registration Number
05676078
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Malachite Advisors Ltd
MALACHITE ADVISORS LIMITED was founded on 2006-01-16 and has its registered office in Bushey. The organisation's status is listed as "Active - Proposal to Strike off". Malachite Advisors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MALACHITE ADVISORS LIMITED
 
Legal Registered Office
17 Hartsbourne Avenue
Bushey Heath
Bushey
WD23 1JP
Other companies in WD23
 
Previous Names
AFRICA PRACTICE MALACHITE LIMITED13/06/2018
MALACHITE ADVISORS LIMITED12/06/2015
C FOR C LIMITED10/06/2011
CORPORATES FOR CRISIS LIMITED24/04/2009
THE FIRST IN LIMITED05/04/2007
Filing Information
Company Number 05676078
Company ID Number 05676078
Date formed 2006-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB928282893  
Last Datalog update: 2023-04-05 12:12:22
Primary Source:Companies House
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.

Company Officers of MALACHITE ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
AFRICA PRACTICE LIMITED
Director 2014-12-31
MURTAZA MOHAMEDTAKI GULAMHUSEIN
Director 2014-12-31
MICHAEL ARTHUR KAYSER
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KAYSER
Company Secretary 2010-09-20 2014-12-31
MICHAEL BOYD
Director 2006-05-18 2014-12-31
ALISON JANE CARNWATH
Director 2010-05-24 2012-12-31
CHRISTOPHER NOEL MACKWORTH JAMES
Director 2006-01-16 2012-12-31
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2008-04-02 2012-12-31
JAMILLE JINNAH
Director 2009-04-01 2011-10-31
HUGO JOHN ROBERTSON SLIM
Director 2008-02-06 2011-09-30
EDWARD ADAM BUTLER
Director 2008-12-12 2010-12-15
JAMES WILLIAM LENG
Director 2009-04-29 2010-12-15
LISA HELEN SCOTT
Company Secretary 2008-02-06 2010-09-20
SIMON BROOKS
Director 2010-03-03 2010-07-28
SAHAR HASHEMI
Director 2008-02-11 2009-04-29
MICHAEL JOHN AARONSON
Director 2008-03-12 2009-01-30
DAVID OLIPHANT KINLOCH
Director 2008-07-07 2009-01-30
PHILIPPA MARY MORLEY
Company Secretary 2006-01-16 2008-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-16 2006-01-16
INSTANT COMPANIES LIMITED
Nominated Director 2006-01-16 2006-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURTAZA MOHAMEDTAKI GULAMHUSEIN RIVERSIDE DEVELOPERS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
MURTAZA MOHAMEDTAKI GULAMHUSEIN STOP THE THEFT CAMPAIGN FOUNDATION Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2016-11-15
MURTAZA MOHAMEDTAKI GULAMHUSEIN SAYMUR ACCOUNTANTS LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
MICHAEL ARTHUR KAYSER TRADE ADVISERS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL ARTHUR KAYSER SUNDEW LIMITED Director 2015-01-01 CURRENT 2012-04-23 Active - Proposal to Strike off
MICHAEL ARTHUR KAYSER BIOME TECHNOLOGIES PLC Director 2010-10-07 CURRENT 1984-12-20 Active

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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-12Application to strike the company off the register
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-16PSC02Notification of Sundew Limited as a person with significant control on 2018-07-01
2018-12-16AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AFRICA PRACTICE LIMITED
2018-12-10PSC07CESSATION OF MARCUS VANDELEUR COURAGE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ England
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13RES15CHANGE OF COMPANY NAME 13/06/18
2018-06-13CERTNMCOMPANY NAME CHANGED AFRICA PRACTICE MALACHITE LIMITED CERTIFICATE ISSUED ON 13/06/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1605090
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM 2nd Floor 63-65 North Wharf Road London W2 1LA
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1605090
2016-02-29AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12RES15CHANGE OF NAME 11/06/2015
2015-06-12CERTNMCompany name changed malachite advisors LIMITED\certificate issued on 12/06/15
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 1605090
2015-01-17AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM 17 Hartsbourne Avenue Bushey Heath Herts WD23 1JP
2015-01-14TM02Termination of appointment of Michael Kayser on 2014-12-31
2015-01-11AP01DIRECTOR APPOINTED MR MURTAZA MOHAMEDTAKI GULAMHUSEIN
2015-01-10AP02Appointment of Africa Practice Limited as director on 2014-12-31
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1605090
2014-02-12AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ONE LYRIC SQUARE LONDON W6 0NB ENGLAND
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 17 HARTSBOURNE AVENUE BUSHEY HEATH HERTS WD23 1JP ENGLAND
2013-04-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0116/01/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEMBALL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CARNWATH
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0116/01/12 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGO SLIM
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMILLE JINNAH
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-10RES15CHANGE OF NAME 07/06/2011
2011-06-10CERTNMCOMPANY NAME CHANGED C FOR C LIMITED CERTIFICATE ISSUED ON 10/06/11
2011-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-21AR0116/01/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LENG
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER
2010-12-16AP01DIRECTOR APPOINTED MR MICHAEL KAYSER
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-25AP03SECRETARY APPOINTED MICHAEL KAYSER
2010-09-25TM02APPOINTMENT TERMINATED, SECRETARY LISA SCOTT
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKS
2010-06-24AP01DIRECTOR APPOINTED ALISON JANE CARNWATH
2010-04-01AP01DIRECTOR APPOINTED SIMON BROOKS
2010-01-27AR0116/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSS MAGUIRE KEMBALL / 26/01/2010
2010-01-27AR0116/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO SLIM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LENG / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADAM BUTLER / 26/01/2010
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-08225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-07-24288aDIRECTOR APPOINTED JAMILLE JINNAH
2009-07-1488(2)AD 08/07/09 GBP SI 250000@1=250000 GBP IC 1235090/1485090
2009-07-1488(2)AD 30/06/09 GBP SI 25000@1=25000 GBP IC 1210090/1235090
2009-06-1588(2)AD 15/06/09 GBP SI 25000@1=25000 GBP IC 1185090/1210090
2009-05-06288aDIRECTOR APPOINTED JAMES WILLIAM LENG
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR SAHAR HASHEMI
2009-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-23CERTNMCOMPANY NAME CHANGED CORPORATES FOR CRISIS LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-04-2288(2)AD 21/04/09 GBP SI 25000@1=25000 GBP IC 1160090/1185090
2009-04-2288(2)AD 17/02/09 GBP SI 23000@1=23000 GBP IC 1137090/1160090
2009-03-2588(2)AD 17/03/09 GBP SI 90000@1=90000 GBP IC 1047090/1137090
2009-02-13288aDIRECTOR APPOINTED EDWARD ADAM BUTLER
2009-02-13288aDIRECTOR APPOINTED EDWARD ADAM BUTLER
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL AARONSON
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID KINLOCH
2009-02-11363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-0488(2)AD 04/11/08-04/11/08 GBP SI 466044@1=466044 GBP IC 581046/1047090
2008-07-23288aDIRECTOR APPOINTED DAVID KINLOCH
2008-06-10288aDIRECTOR APPOINTED CHRISTOPHER ROSS MAGUIRE KEMBALL
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 6 ST ANDREW STREET LONDON EC4A 3LX
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA MORLEY
2008-03-25288aDIRECTOR APPOINTED MICHAEL JOHN AARONSON
2008-03-17288aDIRECTOR APPOINTED SAHAR HASHEMI
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-09123NC INC ALREADY ADJUSTED 03/01/08
2008-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-09RES04£ NC 1000/2000000 03/0
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-05CERTNMCOMPANY NAME CHANGED THE FIRST IN LIMITED CERTIFICATE ISSUED ON 05/04/07
2007-01-29363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MALACHITE ADVISORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALACHITE ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALACHITE ADVISORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 36,594
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MALACHITE ADVISORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,605,090
Cash Bank In Hand 2012-01-01 £ 69,226
Current Assets 2012-01-01 £ 136,982
Debtors 2012-01-01 £ 67,756
Fixed Assets 2012-01-01 £ 0
Shareholder Funds 2012-01-01 £ 100,388
Stocks Inventory 2012-01-01 £ 0
Tangible Fixed Assets 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALACHITE ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALACHITE ADVISORS LIMITED
Trademarks
We have not found any records of MALACHITE ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALACHITE ADVISORS LIMITED. 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 (70229 - Management consultancy activities other than financial management) as MALACHITE ADVISORS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MALACHITE ADVISORS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALACHITE ADVISORS LIMITED 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 MALACHITE ADVISORS LIMITED 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.
    Other companies at postcode WD23 1JP