MADISON BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

MADISON BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800186

Incorporation date

02/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bushbury House, 435 Wilmslow Road, Manchester, Lancashire M20 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon11/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/01/2026
Satisfaction of charge 1 in full
dot icon13/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/09/2025
Change of details for Mr Matthew Counsell as a person with significant control on 2025-09-21
dot icon25/09/2025
Director's details changed for Mr Ali Hamdani on 2025-09-21
dot icon25/09/2025
Director's details changed for Mr Andrew Taylor on 2025-09-21
dot icon25/09/2025
Change of details for Mr Ali Hamdani as a person with significant control on 2025-09-21
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/02/2025
Termination of appointment of Matthew David Counsell as a director on 2024-03-09
dot icon27/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Cessation of Andrew Taylor as a person with significant control on 2023-10-01
dot icon05/10/2023
Notification of Matthew Counsell as a person with significant control on 2023-10-01
dot icon29/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/05/2022
Change of details for Mr Andrew Taylor as a person with significant control on 2022-04-01
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/07/2013
Director's details changed for Matthew David Counsell on 2012-10-01
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/12/2011
Appointment of Matthew David Counsell as a director
dot icon20/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Andrew Taylor on 2009-10-01
dot icon21/07/2010
Director's details changed for Ali Hamdani on 2009-10-01
dot icon21/07/2010
Secretary's details changed for Andrew Taylor on 2009-10-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon06/07/2009
Appointment terminated director david rowson
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2008
Return made up to 02/07/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/08/2007
Return made up to 02/07/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/08/2006
Return made up to 02/07/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/07/2005
Return made up to 02/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/07/2004
Return made up to 02/07/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/06/2003
Return made up to 02/07/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon24/06/2003
Secretary's particulars changed;director's particulars changed
dot icon17/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/07/2002
Return made up to 02/07/02; full list of members
dot icon18/07/2001
Return made up to 02/07/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/10/2000
Ad 01/10/99--------- £ si 9999@1
dot icon22/09/2000
Nc inc already adjusted 01/09/00
dot icon22/09/2000
Resolutions
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon22/09/2000
Return made up to 02/07/00; full list of members
dot icon25/10/1999
Certificate of change of name
dot icon21/10/1999
Registered office changed on 21/10/99 from: 42 oxney road manchester lancashire M14 5SZ
dot icon11/10/1999
Particulars of mortgage/charge
dot icon19/07/1999
Ad 02/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Registered office changed on 14/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon02/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-36.04 % *

* during past year

Cash in Bank

£115,255.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
242.89K
-
0.00
180.19K
-
2022
9
175.92K
-
0.00
115.26K
-
2022
9
175.92K
-
0.00
115.26K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

175.92K £Descended-27.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.26K £Descended-36.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew
Director
08/07/1999 - Present
2
Mr Ali Hamdani
Director
08/07/1999 - Present
5
Counsell, Matthew David
Director
01/11/2011 - 09/03/2024
-

Persons with Significant Control

4
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 MADISON BUSINESS SERVICES LIMITED

MADISON BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 02/07/1999 with the registered office located at Bushbury House, 435 Wilmslow Road, Manchester, Lancashire M20 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of MADISON BUSINESS SERVICES LIMITED?

toggle

MADISON BUSINESS SERVICES LIMITED is currently Active. It was registered on 02/07/1999 .

Where is MADISON BUSINESS SERVICES LIMITED located?

toggle

MADISON BUSINESS SERVICES LIMITED is registered at Bushbury House, 435 Wilmslow Road, Manchester, Lancashire M20 4AF.

What does MADISON BUSINESS SERVICES LIMITED do?

toggle

MADISON BUSINESS SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does MADISON BUSINESS SERVICES LIMITED have?

toggle

MADISON BUSINESS SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for MADISON BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-09-30.