Company NameMadison Business Services Limited
Company StatusActive
Company Number03800186
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)
Previous NameStatcomp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ali Hamdani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(6 days after company formation)
Appointment Duration24 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Director NameMr Andrew Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(6 days after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Secretary NameMr Andrew Taylor
NationalityBritish
StatusCurrent
Appointed08 July 1999(6 days after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Director NameMatthew David Counsell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Director NameDavid Rowson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2008)
RoleAccountant
Correspondence Address35 Norris Avenue
Norris Bank
Stockport
Cheshire
SK4 2JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.madisons.co.uk
Telephone0161 4343535
Telephone regionManchester

Location

Registered AddressBushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1Ali Hamdani
45.00%
Ordinary
4.5k at £1Andrew Taylor
45.00%
Ordinary
1000 at £1Matthew Counsell
10.00%
Ordinary

Financials

Year2014
Net Worth£158,729
Cash£74,577
Current Liabilities£130,901

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

29 September 1999Delivered on: 11 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Matthew David Counsell on 1 October 2012 (2 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Matthew David Counsell on 1 October 2012 (2 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 December 2011Appointment of Matthew David Counsell as a director (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Andrew Taylor on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Andrew Taylor on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Andrew Taylor on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Andrew Taylor on 1 October 2009 (1 page)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Ali Hamdani on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Ali Hamdani on 1 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Appointment terminated director david rowson (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2007Return made up to 02/07/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 August 2006Return made up to 02/07/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 July 2004Return made up to 02/07/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Return made up to 02/07/03; full list of members (7 pages)
24 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 July 2002Return made up to 02/07/02; full list of members (7 pages)
18 July 2001Return made up to 02/07/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 October 2000Ad 01/10/99--------- £ si 9999@1 (2 pages)
22 September 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Nc inc already adjusted 01/09/00 (1 page)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 2000Return made up to 02/07/00; full list of members (6 pages)
25 October 1999Company name changed statcomp LIMITED\certificate issued on 26/10/99 (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 42 oxney road manchester lancashire M14 5SZ (1 page)
11 October 1999Particulars of mortgage/charge (4 pages)
19 July 1999Ad 02/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (2 pages)
14 July 1999Registered office changed on 14/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
2 July 1999Incorporation (10 pages)