MADHURIMA LIMITED

Register to unlock more data on OkredoRegister

MADHURIMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12459906

Incorporation date

13/02/2020

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Wigmore Street, London W1U 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2020)
dot icon03/03/2026
Termination of appointment of Victor Jose Martinez Angles Flores as a director on 2026-03-03
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon12/11/2025
Registration of charge 124599060002, created on 2025-11-03
dot icon30/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon23/04/2025
Satisfaction of charge 124599060001 in full
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon28/01/2025
Registration of charge 124599060001, created on 2025-01-20
dot icon20/11/2024
Director's details changed for Mr Victor Jose Martinez Angles Flores on 2024-08-31
dot icon01/10/2024
Full accounts made up to 2024-03-31
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon13/11/2023
Termination of appointment of Cinthia Fernholz as a director on 2023-10-31
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon31/07/2023
Registered office address changed from , 2nd Floor 21 Knightsbridge, London, SW1X 7LY, United Kingdom to 2nd Floor 110 Wigmore Street London W1U 3RW on 2023-07-31
dot icon29/06/2023
Accounts for a small company made up to 2023-03-31
dot icon07/03/2023
Appointment of Somdatt Kurdikar as a director on 2023-02-23
dot icon07/03/2023
Appointment of Cinthia Fernholz as a director on 2023-02-23
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-02-23
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon29/03/2022
Director's details changed for Padmini Somani on 2022-03-29
dot icon24/02/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, United Kingdom to 2nd Floor 110 Wigmore Street London W1U 3RW on 2021-08-04
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon11/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon16/04/2020
Director's details changed for Mr Victor Jose Martinez Angles Flores on 2020-04-16
dot icon25/02/2020
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon25/02/2020
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon25/02/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon24/02/2020
Appointment of Mr Victor Jose Martinez Angles Flores as a director on 2020-02-14
dot icon24/02/2020
Appointment of Julian Elliott as a director on 2020-02-14
dot icon24/02/2020
Appointment of Mr Christopher Scott Molyneux as a director on 2020-02-14
dot icon13/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
6.46M
-
0.00
7.69M
-
2023
3
9.50M
-
0.00
4.60M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurdikar, Somdatt Laxmikant
Director
23/02/2023 - Present
4
Martinez Angles Flores, Victor Jose
Director
14/02/2020 - 03/03/2026
3
Molyneux, Christopher Scott
Director
14/02/2020 - Present
5
Sekhsaria, Padmini
Director
13/02/2020 - Present
3
Fernholz, Cinthia
Director
23/02/2023 - 31/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MADHURIMA LIMITED

MADHURIMA LIMITED is an(a) Active company incorporated on 13/02/2020 with the registered office located at 2nd Floor 110 Wigmore Street, London W1U 3RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MADHURIMA LIMITED?

toggle

MADHURIMA LIMITED is currently Active. It was registered on 13/02/2020 .

Where is MADHURIMA LIMITED located?

toggle

MADHURIMA LIMITED is registered at 2nd Floor 110 Wigmore Street, London W1U 3RW.

What does MADHURIMA LIMITED do?

toggle

MADHURIMA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MADHURIMA LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Victor Jose Martinez Angles Flores as a director on 2026-03-03.