MADISON COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

MADISON COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341949

Incorporation date

01/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

39b Station Road, Holmfirth HD9 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1989)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon20/12/2023
Notification of Andrew Paul Sanderson as a person with significant control on 2023-12-19
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Notification of Ian James Sanderson as a person with significant control on 2023-09-29
dot icon29/09/2023
Cessation of Leslie Sanderson as a person with significant control on 2023-06-16
dot icon29/09/2023
Termination of appointment of Leslie Sanderson as a director on 2023-06-16
dot icon21/06/2023
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to 39B Station Road Holmfirth HD9 1AB on 2023-06-21
dot icon18/05/2023
Director's details changed for Deborah Francis Reddam Sanderson on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/08/2020
Second filing for the termination of Thelma Jane Sanderson as a director
dot icon19/08/2020
Second filing for the termination of Thelma Jane Sanderson as a secretary
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon12/05/2020
Appointment of Mr Ian Sanderson as a director on 2019-11-16
dot icon12/05/2020
Termination of appointment of Thelma Jane Sanderson as a director on 2020-03-26
dot icon12/05/2020
Termination of appointment of Thelma Jane Sanderson as a secretary on 2020-03-26
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/05/2010
Director's details changed for Deborah Francis Reddam Sanderson on 2010-05-10
dot icon21/05/2010
Director's details changed for Mr Leslie Sanderson on 2010-05-10
dot icon21/05/2010
Director's details changed for Mrs Thelma Jane Sanderson on 2010-05-10
dot icon11/02/2010
Registered office address changed from Grove House Helme Meltham Holmfirth West Yorkshire HD9 5RW on 2010-02-11
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 10/05/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 10/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon06/01/2006
New director appointed
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 10/05/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 10/05/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
Registered office changed on 28/01/04 from: 2 huddersfield road new mill huddersfield west yorkshire HD7 7JU
dot icon23/05/2003
Return made up to 10/05/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/02/2003
Ad 02/01/03--------- £ si 2@1=2 £ ic 2/4
dot icon03/02/2003
New director appointed
dot icon23/10/2002
Particulars of mortgage/charge
dot icon06/06/2002
Return made up to 10/05/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 10/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Return made up to 10/05/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon14/06/1999
Return made up to 10/05/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon15/05/1998
Return made up to 10/05/98; no change of members
dot icon24/02/1998
Registered office changed on 24/02/98 from: 107 kenton road kenton harrow middlesex HA3 0AN
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 10/05/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon10/07/1996
Return made up to 10/05/96; full list of members
dot icon10/07/1996
Registered office changed on 10/07/96 from: 132 kenton road kenton harrow middx HA3 8AL
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon21/06/1995
Return made up to 10/05/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/06/1994
Return made up to 10/05/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon16/07/1993
Return made up to 10/05/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon16/07/1992
Return made up to 10/05/92; no change of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon13/06/1991
Return made up to 10/05/91; no change of members
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Return made up to 20/08/90; full list of members
dot icon13/07/1990
Registered office changed on 13/07/90 from: 226-228 kenton road kenton harrow middx
dot icon09/03/1989
Resolutions
dot icon09/03/1989
Registered office changed on 09/03/89 from: 1/3 leonard street london EC2A 4AQ
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
35.58K
-
0.00
-
-
2022
1
36.41K
-
0.00
-
-
2023
1
33.49K
-
0.00
-
-
2023
1
33.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

33.49K £Descended-8.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Deborah Frances Reddan
Director
21/12/2005 - Present
-
Sanderson, Ian James
Director
16/11/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MADISON COMPUTERS LIMITED

MADISON COMPUTERS LIMITED is an(a) Active company incorporated on 01/02/1989 with the registered office located at 39b Station Road, Holmfirth HD9 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MADISON COMPUTERS LIMITED?

toggle

MADISON COMPUTERS LIMITED is currently Active. It was registered on 01/02/1989 .

Where is MADISON COMPUTERS LIMITED located?

toggle

MADISON COMPUTERS LIMITED is registered at 39b Station Road, Holmfirth HD9 1AB.

What does MADISON COMPUTERS LIMITED do?

toggle

MADISON COMPUTERS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does MADISON COMPUTERS LIMITED have?

toggle

MADISON COMPUTERS LIMITED had 1 employees in 2023.

What is the latest filing for MADISON COMPUTERS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.