Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Malibu Bidco Limited
Malibu Bidco Limited is an active company incorporated on 16 February 2023 with the registered office located in Hemel Hempstead, Hertfordshire. Malibu Bidco Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14668356
Private limited company
Age
2 years 9 months
Incorporated
16 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 February 2025
(9 months ago)
Next confirmation dated
15 February 2026
Due by
1 March 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Malibu Bidco Limited
Contact
Update Details
Address
Nexus House Boundary Way
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7SJ
United Kingdom
Address changed on
14 Mar 2025
(8 months ago)
Previous address was
Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Companies in HP2 7SJ
Telephone
Unreported
Email
Unreported
Website
4whc.com
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Martin James Stringer
Director • Director • British • Lives in UK • Born in Feb 1972
Jan Anders Daniel Hornstrom
Director • Swedish • Lives in Sweden • Born in Jul 1966
Mr Ajay Bhuneswarlal Chadha
Director • German • Lives in UK • Born in Apr 1964
Jacqueline Susan Veness
Director • British • Lives in UK • Born in Nov 1960
Niels Ackermann
Director • German • Lives in Germany • Born in Aug 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
4 Ways Healthcare Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
Cloud Topco Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
Cloud Midco Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
Cloud Bidco Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
4 Ways Telediagnostics Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
4 Ways Diagnostics Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
California Topco Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
California Midco Limited
Jacqueline Susan Veness and Martin James Stringer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165.12M
Increased by £849K (+1%)
Total Liabilities
-£197.83M
Increased by £19.77M (+11%)
Net Assets
-£32.71M
Decreased by £18.92M (+137%)
Debt Ratio (%)
120%
Increased by 11.41% (+11%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 16 Sep 2025
Inspection Address Changed
8 Months Ago on 14 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 23 Oct 2024
Martin James Stringer Appointed
1 Year 1 Month Ago on 30 Sep 2024
Jacqueline Susan Veness Resigned
1 Year 1 Month Ago on 30 Sep 2024
Evidia Uk Limited (PSC) Details Changed
1 Year 6 Months Ago on 6 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Feb 2024
Accounting Period Shortened
1 Year 10 Months Ago on 28 Dec 2023
Mr Niels Ackermann Appointed
2 Years Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Malibu Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Sep 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 14 Mar 2025
Change of details for Evidia Uk Limited as a person with significant control on 6 May 2024
Submitted on 26 Feb 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 19 Feb 2025
Statement of capital following an allotment of shares on 27 September 2024
Submitted on 24 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs