MADKLAM LIMITED

Register to unlock more data on OkredoRegister

MADKLAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05071019

Incorporation date

11/03/2004

Size

Small

Contacts

Registered address

Registered address

Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands DY6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon27/03/2026
Satisfaction of charge 050710190006 in full
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/02/2025
Accounts for a small company made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon29/01/2024
Accounts for a small company made up to 2023-04-30
dot icon27/07/2023
Accounts for a small company made up to 2022-04-30
dot icon20/04/2023
Previous accounting period shortened from 2022-04-25 to 2022-04-24
dot icon20/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon21/07/2022
Accounts for a small company made up to 2021-04-30
dot icon22/04/2022
Previous accounting period shortened from 2021-04-26 to 2021-04-25
dot icon06/04/2022
Registration of charge 050710190006, created on 2022-04-05
dot icon12/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon24/08/2021
Accounts for a small company made up to 2020-04-30
dot icon10/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/06/2021
Termination of appointment of Jonathan Rudge as a secretary on 2020-06-30
dot icon23/04/2021
Previous accounting period shortened from 2020-04-27 to 2020-04-26
dot icon04/08/2020
Accounts for a small company made up to 2019-04-30
dot icon28/04/2020
Current accounting period shortened from 2019-04-28 to 2019-04-27
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon25/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-04-30
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2016
Previous accounting period extended from 2015-11-30 to 2016-04-30
dot icon29/07/2016
Satisfaction of charge 2 in full
dot icon29/07/2016
Satisfaction of charge 1 in full
dot icon29/07/2016
Satisfaction of charge 3 in full
dot icon27/07/2016
Registration of charge 050710190004, created on 2016-07-20
dot icon27/07/2016
Registration of charge 050710190005, created on 2016-07-20
dot icon14/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon24/05/2011
Registered office address changed from Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX on 2011-05-24
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon08/04/2009
Compulsory strike-off action has been discontinued
dot icon07/04/2009
Return made up to 11/03/09; full list of members
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon20/06/2008
Return made up to 11/03/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
New director appointed
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Registered office changed on 06/08/07 from: c/o armstrong chase suite 1 winwood court norton road, stourbridge west midlands DY8 2AE
dot icon06/08/2007
Auditor's resignation
dot icon06/08/2007
Accounting reference date shortened from 31/03/08 to 30/11/07
dot icon01/08/2007
Particulars of mortgage/charge
dot icon03/05/2007
Registered office changed on 03/05/07 from: c/o mason law suite 1 winwood court norton road stourbridge west midlands DY8 2AE
dot icon03/05/2007
Return made up to 11/03/07; full list of members
dot icon26/01/2007
Ad 15/01/07--------- £ si 2@1=2 £ ic 4/6
dot icon08/01/2007
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned;director resigned
dot icon24/04/2006
Return made up to 11/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 11/03/05; full list of members
dot icon13/04/2005
Ad 10/08/04--------- £ si 3@1=3 £ ic 1/4
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon22/03/2004
Registered office changed on 22/03/04 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon11/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
24/04/2025
dot iconNext due on
24/04/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David
Director
20/07/2007 - Present
16
Wood, David James Thomas
Director
06/04/2004 - 20/07/2007
4

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 MADKLAM LIMITED

MADKLAM LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands DY6 7AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MADKLAM LIMITED?

toggle

MADKLAM LIMITED is currently Active. It was registered on 11/03/2004 .

Where is MADKLAM LIMITED located?

toggle

MADKLAM LIMITED is registered at Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands DY6 7AP.

What does MADKLAM LIMITED do?

toggle

MADKLAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MADKLAM LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 050710190006 in full.