MADISON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMADISON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03123464
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MADISON GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MADISON GROUP LIMITED located?

    Registered Office Address
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MADISON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUTTON CAMPBELL DIXON LIMITEDMar 27, 1996Mar 27, 1996
    INGLEBY (854) LIMITEDNov 08, 1995Nov 08, 1995

    What are the latest accounts for MADISON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 01, 2025
    Next Accounts Due OnFeb 01, 2026
    Last Accounts
    Last Accounts Made Up ToMay 01, 2024

    What is the status of the latest confirmation statement for MADISON GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for MADISON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 01, 2024

    4 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2023

    4 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2022

    4 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2021

    4 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2020

    4 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2019

    4 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2018

    4 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2017

    4 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2016

    4 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 01, 2015

    4 pagesAA

    Annual return made up to Nov 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 01, 2014

    4 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Jody Lalone as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 01, 2013

    4 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of MADISON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCIVOR, Alan James
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Secretary
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    BritishAccountant79501250001
    MCIVOR, Alan James
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Director
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    United KingdomBritishAccountant79501250001
    SAMANN, Ronald, Dr
    8 Panorama
    34 Astwood Road
    Paget
    Dv 04
    Bermuda
    Director
    8 Panorama
    34 Astwood Road
    Paget
    Dv 04
    Bermuda
    BermudaCanadianRetired91485410001
    ENGLAND, Michael John
    15 Thornton Close
    Broughton Astley
    LE9 6UH Leicester
    Leicestershire
    Secretary
    15 Thornton Close
    Broughton Astley
    LE9 6UH Leicester
    Leicestershire
    BritishCompany Director76111220001
    REDFERN, Thomas Stathis
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    Secretary
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    BritishSolicitor36144650003
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ADAMS, David Coates
    15 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    Director
    15 Warwick Place
    CV32 5BS Leamington Spa
    Warwickshire
    BritishCompany Director15445170003
    ENGLAND, Michael John
    15 Thornton Close
    Broughton Astley
    LE9 6UH Leicester
    Leicestershire
    Director
    15 Thornton Close
    Broughton Astley
    LE9 6UH Leicester
    Leicestershire
    BritishCompany Director76111220001
    JOHNSTON, Edwina Jane
    Wynd Wood
    Bucklebury Alley
    RG16 9NJ Cold Ash Newbury
    Berkshire
    Director
    Wynd Wood
    Bucklebury Alley
    RG16 9NJ Cold Ash Newbury
    Berkshire
    BritishAccountant23664270001
    LALONE, Jody Ruth Ann
    3624 Dixon Road
    Mannsville
    New York
    13661
    Usa
    Director
    3624 Dixon Road
    Mannsville
    New York
    13661
    Usa
    UsaAmericanVice President76932240001
    MCGRATH, Rory Hugh
    Standen Manor
    RG17 0RB Hungerford
    Berkshire
    Director
    Standen Manor
    RG17 0RB Hungerford
    Berkshire
    BritishDirector3515560001
    REDFERN, Thomas Stathis
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    Director
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    BritishSolicitor36144650003
    TAYLOR, Ian Charles Boucher
    Woodlands
    TA11 6NS Littleton
    Somerset
    Director
    Woodlands
    TA11 6NS Littleton
    Somerset
    United Kingdom BritishDirector169792830001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of MADISON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Ronald Sämann
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Apr 06, 2016
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    No
    Nationality: Canadian
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0