Company NameMalik Siddique Ltd
DirectorsMalik Shahid Siddique and Stella Mary Kenny-Siddique
Company StatusActive
Company Number07226841
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Malik Shahid Siddique
Date of BirthJuly 1957 (Born 66 years ago)
NationalityPakistani
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Newbrough Crescent
Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director NameMrs Stella Mary Kenny-Siddique
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2010(1 week, 6 days after company formation)
Appointment Duration14 years
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Newbrough Crescent
Jesmond
Newcastle Upon Tyne
NE2 2DQ

Location

Registered Address2 Newbrough Crescent
Newcastle Upon Tyne
NE2 2DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

14 at £1Kamran Siddique Malik
35.00%
Ordinary
14 at £1Malik Shahid Siddique
35.00%
Ordinary
6 at £1Stella Kenny-siddique
15.00%
Ordinary
6 at £1Uzma Malik
15.00%
Ordinary

Financials

Year2014
Net Worth£427,397
Cash£371,499
Current Liabilities£100,139

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 2 Newbrough Crescent Newcastle upon Tyne NE2 2DQ on 18 May 2017 (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 40
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 40
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 40
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 16 April 2011
  • GBP 10
(4 pages)
24 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (4 pages)
18 May 2010Appointment of Stella Kenny-Siddique as a director (3 pages)
19 April 2010Incorporation (22 pages)