Background WavePink WaveYellow Wave

MADISON CYCLES LIMITED (02460355)

MADISON CYCLES LIMITED (02460355) is an active UK company. incorporated on 17 January 1990. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MADISON CYCLES LIMITED has been registered for 36 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
02460355
Status
active
Type
ltd
Incorporated
17 January 1990
Age
36 years
Address
Buckingham House West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON CYCLES LIMITED

MADISON CYCLES LIMITED is an active company incorporated on 17 January 1990 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MADISON CYCLES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02460355

LTD Company

Age

36 Years

Incorporated 17 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

IDEALSPORTS LIMITED
From: 7 March 2001To: 9 October 2002
MADISON HOLDINGS LIMITED
From: 26 March 1990To: 7 March 2001
MAKEMETAL LIMITED
From: 17 January 1990To: 26 March 1990
Contact
Address

Buckingham House West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Jan 90
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MCIVOR, Alan James

Active
West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Secretary
Appointed N/A
Resigned 31 Dec 1996

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 31 Dec 1996
Resigned 30 Nov 2006

BARKER, Patrick Edward

Resigned
129 Abbots Gardens, LondonN2 0JJ
Born July 1954
Director
Appointed N/A
Resigned 31 Dec 1996

BLOOR, Linda Jane, Dr

Resigned
3 Gladsmuir Road, LondonN19 3JY
Born January 1962
Director
Appointed 06 Apr 1993
Resigned 31 Dec 1996

BOWLES, Terence John

Resigned
Doubtnot 46 Valley Road, RickmansworthWD3 4DS
Born September 1957
Director
Appointed N/A
Resigned 31 Dec 1996

HODGSON, Kenneth Reid Theophilus

Resigned
4 North Park, Gerrards CrossSL9 8JW
Born November 1930
Director
Appointed N/A
Resigned 31 Dec 1996

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 31 Dec 1996
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 14 May 2014

MACLENNAN, Donald Alexander

Resigned
20 Sherenden Park, TonbridgeTN11 0LQ
Born July 1951
Director
Appointed 16 Jun 1994
Resigned 31 Dec 1996

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Born February 1951
Director
Appointed N/A
Resigned 31 Dec 1996

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 31 Dec 1996
Resigned 14 Jun 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 31 Dec 1996
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

WALDEN, Graham Howard

Resigned
Bagatelle 16 Sunnybank, EpsomKT18 7DX
Born May 1960
Director
Appointed N/A
Resigned 06 Apr 1993

WALMSLEY, Mark Alistair

Resigned
33 Copthall Road East, IckenhamUB10 8SD
Born August 1959
Director
Appointed N/A
Resigned 31 Dec 1996

WALTON, Michael Edward D'Arcy

Resigned
39 Frewin Road, LondonSW18 3LR
Born November 1943
Director
Appointed 06 Apr 1993
Resigned 16 Jun 1994

Persons with significant control

1

Dr Ronald Sämann

Active
West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
190190
Legacy
10 July 2009
353353
Legacy
10 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
190190
Legacy
26 June 2007
353353
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
14 January 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
122122
Legacy
24 July 1996
122122
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Statement Of Affairs
30 September 1994
SASA
Legacy
30 September 1994
88(2)P88(2)P
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
88(2)P88(2)P
Legacy
27 June 1994
123Notice of Increase in Nominal Capital
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
22 June 1994
288288
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
14 March 1994
88(2)R88(2)R
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
3 March 1994
MEM/ARTSMEM/ARTS
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
123Notice of Increase in Nominal Capital
Legacy
26 February 1994
122122
Legacy
14 July 1993
363aAnnual Return
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
22 December 1992
287Change of Registered Office
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
9 January 1992
288288
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
27 August 1991
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Statement Of Affairs
21 February 1991
SASA
Legacy
21 February 1991
88(2)O88(2)O
Legacy
18 February 1991
88(2)P88(2)P
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
30 January 1991
123Notice of Increase in Nominal Capital
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Legacy
24 August 1990
224224
Resolution
18 April 1990
RESOLUTIONSResolutions
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
287Change of Registered Office
Certificate Change Of Name Company
23 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1990
NEWINCIncorporation