The Madisson Limited BRADFORD


The Madisson started in year 2015 as Private Limited Company with registration number 09461261. The The Madisson company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bradford at 46 Houghton Place. Postal code: BD1 3RG. Since Monday 2nd March 2015 The Madisson Limited is no longer carrying the name Mgru.

The company has one director. Rizwan M., appointed on 25 April 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Mahboob H., Rizwan M. and others listed below. There were no ex secretaries.

The Madisson Limited Address / Contact

Office Address 46 Houghton Place
Town Bradford
Post code BD1 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09461261
Date of Incorporation Thu, 26th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 24th February
Company age 9 years old
Account next due date Fri, 24th Nov 2023 (173 days after)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rizwan M.

Position: Director

Appointed: 25 April 2019

Mahboob H.

Position: Director

Appointed: 15 August 2016

Resigned: 25 April 2019

Rizwan M.

Position: Director

Appointed: 26 February 2015

Resigned: 15 August 2016

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats found, there is Usman M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Mohammed B. This PSC has significiant influence or control over the company,. Moving on, there is Abdul M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Usman M.

Notified on 23 February 2024
Nature of control: significiant influence or control

Mohammed B.

Notified on 23 February 2024
Nature of control: significiant influence or control

Abdul M.

Notified on 23 February 2024
Nature of control: significiant influence or control

Mahboob H.

Notified on 23 February 2024
Nature of control: significiant influence or control

Rizwan M.

Notified on 25 April 2019
Ceased on 23 February 2024
Nature of control: significiant influence or control

Mahboob H.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% shares

Company previous names

Mgru March 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-272018-02-272019-02-272020-02-262021-02-252022-02-25
Net Worth100      
Balance Sheet
Cash Bank On Hand 381135 6471 55318 32511 1693 706
Current Assets 43 878168 99324 21036 64525 6926 133
Debtors 43 49733 34622 65718 32014 5232 427
Net Assets Liabilities  -104 896-148 103-160 804-149 127-102 897
Other Debtors 43 49733 34622 65718 32014 5232 427
Property Plant Equipment 214 601610 1751 344 4271 502 3481 521 2421 518 408
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Amount Specific Advance Or Credit Directors 298 000628 7881 503 6431 608 6431 613 6431 553 643
Amount Specific Advance Or Credit Made In Period Directors 298 000330 788874 855105 0005 000 
Amount Specific Advance Or Credit Repaid In Period Directors      60 000
Average Number Employees During Period 1 2221
Creditors 298 000884 06411 5971 699 79750 00046 377
Net Current Assets Liabilities -254 122-715 071-1 480 933-1 663 152-1 620 369-1 574 928
Other Creditors 298 000630 28811 5971 699 64450 00046 377
Profit Loss -39 621-65 375-43 207-12 70111 67746 230
Property Plant Equipment Gross Cost 214 601610 1751 344 4271 502 3481 527 540 
Total Additions Including From Business Combinations Property Plant Equipment 214 601395 574734 252157 92125 192 
Total Assets Less Current Liabilities -39 521-104 896-136 506-160 804-99 127-56 520
Trade Creditors Trade Payables  253 776    
Accumulated Depreciation Impairment Property Plant Equipment     6 2989 132
Increase From Depreciation Charge For Year Property Plant Equipment     6 2982 834
Other Taxation Social Security Payable    153662662
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Notification of a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements