MADISON CF UK LIMITED

Register to unlock more data on OkredoRegister

MADISON CF UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08393840

Incorporation date

07/02/2013

Size

Group

Contacts

Registered address

Registered address

71-73 Carter Lane, London EC4V 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon02/01/2026
Purchase of own shares.
dot icon09/10/2025
Registered office address changed from The Clubhouse, Holborn Circus 20 st Andrew Street London EC4A 3AG England to 71-73 Carter Lane, London Carter Lane London EC4V 5EQ on 2025-10-09
dot icon09/10/2025
Registered office address changed from 71-73 Carter Lane, London Carter Lane London EC4V 5EQ England to 71-73 Carter Lane London EC4V 5EQ on 2025-10-09
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/09/2025
Cancellation of shares. Statement of capital on 2025-09-09
dot icon11/07/2025
Purchase of own shares.
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-05-21
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon24/03/2025
Termination of appointment of Mark David Mayhew as a director on 2025-03-22
dot icon26/02/2025
Appointment of Mr Gregory Peter Baldwin as a director on 2025-02-25
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-24
dot icon01/01/2025
Termination of appointment of James Fox as a director on 2024-12-31
dot icon20/12/2024
Appointment of Mr Andrew Robert Punch as a director on 2024-12-20
dot icon21/11/2024
Cancellation of shares. Statement of capital on 2024-10-24
dot icon13/11/2024
Appointment of Mr Daniel Martin Malone as a director on 2024-10-30
dot icon21/10/2024
Termination of appointment of David James Goodman as a director on 2024-10-21
dot icon06/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/08/2024
Registration of charge 083938400011, created on 2024-08-19
dot icon08/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-25
dot icon05/07/2024
Cancellation of shares. Statement of capital on 2024-06-17
dot icon12/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-02-25
dot icon13/11/2023
Purchase of own shares.
dot icon03/11/2023
Cancellation of shares. Statement of capital on 2023-10-11
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/06/2023
Cancellation of shares. Statement of capital on 2023-05-24
dot icon13/06/2023
Purchase of own shares.
dot icon05/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon26/05/2023
Director's details changed for Mr Pradipkumar Raval on 2023-05-26
dot icon23/03/2023
Registered office address changed from Euston House 24 Eversholt Street London NW1 1DB United Kingdom to The Clubhouse, Holborn Circus 20 st Andrew Street London EC4A 3AG on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Mark David Mayhew on 2023-03-23
dot icon28/09/2022
Cancellation of shares. Statement of capital on 2022-07-19
dot icon06/09/2022
Purchase of own shares.
dot icon17/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Memorandum and Articles of Association
dot icon14/04/2022
Termination of appointment of Assaad G Hanna as a director on 2022-04-14
dot icon08/04/2022
Termination of appointment of Christina Meriel Bennett as a secretary on 2022-03-31
dot icon31/03/2022
Appointment of Mr David James Goodman as a director on 2022-03-30
dot icon18/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-29
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon11/02/2022
Satisfaction of charge 083938400001 in full
dot icon11/02/2022
Satisfaction of charge 083938400002 in full
dot icon11/02/2022
Satisfaction of charge 083938400003 in full
dot icon11/02/2022
Satisfaction of charge 083938400004 in full
dot icon11/02/2022
Satisfaction of charge 083938400005 in full
dot icon11/02/2022
Satisfaction of charge 083938400006 in full
dot icon11/02/2022
Satisfaction of charge 083938400007 in full
dot icon11/02/2022
Satisfaction of charge 083938400008 in full
dot icon11/02/2022
Satisfaction of charge 083938400009 in full
dot icon25/01/2022
Sub-division of shares on 2021-12-10
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon25/11/2021
Appointment of Mr Jonathan Mark Weintraub as a director on 2021-11-17
dot icon07/10/2021
Termination of appointment of Christopher Francis Sweeney as a director on 2021-10-05
dot icon07/09/2021
Registration of charge 083938400010, created on 2021-09-07
dot icon28/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon28/05/2021
Appointment of Mr Christopher Francis Sweeney as a director on 2021-05-26
dot icon23/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon24/01/2021
Registration of charge 083938400009, created on 2021-01-10
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Termination of appointment of Ali Riaz Chaudhry as a director on 2020-09-22
dot icon24/03/2020
Registration of charge 083938400008, created on 2020-03-10
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Registered office address changed from Fusion Point Dumballs Road Cardiff CF10 5BF to Euston House 24 Eversholt Street London NW1 1DB on 2019-07-30
dot icon19/06/2019
Registration of charge 083938400007, created on 2019-06-18
dot icon08/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon04/03/2019
Appointment of Mr James Fox as a director on 2019-02-27
dot icon21/12/2018
Appointment of Ms Christina Meriel Bennett as a secretary on 2018-12-12
dot icon21/12/2018
Termination of appointment of Timothy David Waller as a secretary on 2018-12-12
dot icon23/11/2018
Registration of charge 083938400006, created on 2018-11-07
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Termination of appointment of Christina Marie Lewis as a secretary on 2018-04-24
dot icon25/04/2018
Appointment of Mr Timothy David Waller as a secretary on 2018-04-24
dot icon11/04/2018
Registration of charge 083938400005, created on 2018-03-21
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon15/01/2018
Termination of appointment of Mark Ronnie Burgess as a director on 2018-01-12
dot icon19/10/2017
Registration of charge 083938400004, created on 2017-10-10
dot icon02/10/2017
Appointment of Mr Ali Riaz Chaudhry as a director on 2017-09-26
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon10/02/2017
Registration of charge 083938400003, created on 2017-02-07
dot icon14/10/2016
Termination of appointment of Christopher Donald Gillespie as a director on 2016-10-13
dot icon14/10/2016
Appointment of Mr Mark Ronnie Burgess as a director on 2016-10-13
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon25/06/2016
Registration of charge 083938400002, created on 2016-06-22
dot icon24/03/2016
Termination of appointment of Rejane Sultane Laurence Cohen Frey as a secretary on 2016-02-23
dot icon24/03/2016
Appointment of Mrs Christina Marie Lewis as a secretary on 2016-02-23
dot icon04/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Assaad G Hanna as a director on 2015-10-19
dot icon03/12/2015
Termination of appointment of Jennifer Nellany as a director on 2015-10-19
dot icon03/12/2015
Termination of appointment of Paul Jonathan Noble as a director on 2015-12-02
dot icon03/12/2015
Termination of appointment of Jennifer Nellany as a secretary on 2015-10-19
dot icon03/12/2015
Appointment of Mr Christopher Gillespie as a director on 2015-10-19
dot icon18/11/2015
Memorandum and Articles of Association
dot icon04/11/2015
Resolutions
dot icon20/10/2015
Registration of charge 083938400001, created on 2015-10-15
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Resolutions
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon01/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Mrs Rejane Sultane Laurence Cohen Frey as a secretary on 2014-09-01
dot icon24/06/2014
Termination of appointment of David Cautin as a director
dot icon19/06/2014
Appointment of Paul Jonathan Noble as a director
dot icon16/05/2014
Appointment of Mr Pradipkumar Raval as a director
dot icon10/04/2014
Appointment of Mr Robert Pines as a director
dot icon09/04/2014
Termination of appointment of Jorgen Bocklage as a director
dot icon07/03/2014
Appointment of Mr Mark David Mayhew as a director
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon04/03/2014
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2014-03-04
dot icon13/05/2013
Director's details changed for Mrs Jennifer Nellany on 2013-05-13
dot icon13/05/2013
Director's details changed for Mr David Michael Cautin on 2013-05-13
dot icon13/05/2013
Director's details changed for Mr Jorgen Bocklage on 2013-05-13
dot icon13/05/2013
Secretary's details changed for Mrs Jennifer Nellany on 2013-05-13
dot icon07/02/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon07/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punch, Andrew Robert
Director
20/12/2024 - Present
65
Malone, Daniel Martin
Director
30/10/2024 - Present
26
Goodman, David James
Director
30/03/2022 - 21/10/2024
6
Mayhew, Mark David
Director
20/09/2013 - 22/03/2025
14
Pines, Robert
Director
08/04/2014 - Present
7

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 MADISON CF UK LIMITED

MADISON CF UK LIMITED is an(a) Active company incorporated on 07/02/2013 with the registered office located at 71-73 Carter Lane, London EC4V 5EQ. There are currently 6 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 MADISON CF UK LIMITED?

toggle

MADISON CF UK LIMITED is currently Active. It was registered on 07/02/2013 .

Where is MADISON CF UK LIMITED located?

toggle

MADISON CF UK LIMITED is registered at 71-73 Carter Lane, London EC4V 5EQ.

What does MADISON CF UK LIMITED do?

toggle

MADISON CF UK LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for MADISON CF UK LIMITED?

toggle

The latest filing was on 02/01/2026: Purchase of own shares..