Madestein (UK) Limited LONDON


Madestein (UK) started in year 2013 as Private Limited Company with registration number 08805670. The Madestein (UK) company has been functioning successfully for 11 years now and its status is in administration. The firm's office is based in London at 2nd Floor. Postal code: EC4N 6EU. Since Mon, 24th Mar 2014 Madestein (UK) Limited is no longer carrying the name Madestein Chichester.

Madestein (UK) Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08805670
Date of Incorporation Fri, 6th Dec 2013
Industry Plant propagation
End of financial Year 31st March
Company age 11 years old
Account next due date Sat, 31st Dec 2022 (509 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Jonathan Z.

Position: Director

Appointed: 30 April 2014

Martina Z.

Position: Director

Appointed: 06 December 2013

Peter Z.

Position: Director

Appointed: 06 December 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Peter Z. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Madestein Chichester March 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-31
Net Worth-173 064      
Balance Sheet
Cash Bank In Hand67 040      
Cash Bank On Hand67 04043 90441 8021 0451 204136 58315 535
Current Assets553 4701 111 952829 553782 290606 6381 365 1121 142 126
Debtors278 214715 906393 633348 228254 354845 384747 773
Other Debtors108 975246 67141 300104 829171 82058 81862 145
Property Plant Equipment  72 716115 216201 151242 564211 144
Stocks Inventory208 216      
Total Inventories208 216352 142394 118433 017351 080383 145378 818
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-173 164      
Shareholder Funds-173 064      
Other
Average Number Employees During Period  5048524750
Bank Borrowings Overdrafts   42 934   
Creditors726 5341 547 4741 647 5661 791 4341 990 9262 924 9363 436 014
Creditors Due Within One Year726 534      
Fixed Assets  388 313654 9841 037 8291 070 6011 044 671
Intangible Assets  315 597539 768836 678828 037833 527
Intangible Assets Gross Cost  315 597539 768836 678828 037833 527
Net Current Assets Liabilities-173 064-435 522-818 013-1 009 144-1 384 288-1 559 824-2 293 888
Number Shares Allotted100      
Number Shares Issued Fully Paid 100     
Other Creditors366 2261 019 3151 325 3631 163 4441 460 0202 001 2462 036 017
Other Taxation Social Security Payable19 09931 88424 01624 987-98 918-224 598-92 225
Par Value Share11     
Profit Loss -262 458     
Property Plant Equipment Gross Cost  72 716115 216201 151303 204358 545
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Intangible Assets  315 597224 171296 910 5 490
Total Additions Including From Business Combinations Property Plant Equipment  72 71642 50085 935102 05355 341
Total Assets Less Current Liabilities-173 064-435 522-429 700-354 160-346 459-489 223-1 249 217
Trade Creditors Trade Payables341 209496 275298 187620 069629 8241 148 2881 492 222
Trade Debtors Trade Receivables169 239469 23524 15239 56620 405724 437617 953
Accumulated Depreciation Impairment Property Plant Equipment     60 640147 401
Disposals Intangible Assets     8 641 
Increase From Depreciation Charge For Year Property Plant Equipment     60 64086 761

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
Free Download (1 page)

Company search