Background WavePink WaveYellow Wave

MADISON VENTURES LIMITED (04044058)

MADISON VENTURES LIMITED (04044058) is an active UK company. incorporated on 31 July 2000. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MADISON VENTURES LIMITED has been registered for 25 years. Current directors include CLARKE, James Stuart, CLARKE, James, HOLLIDAY, Peter John.

Company Number
04044058
Status
active
Type
ltd
Incorporated
31 July 2000
Age
25 years
Address
Power House Senator Point, South Boundary Road, Liverpool, L33 7RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, James Stuart, CLARKE, James, HOLLIDAY, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON VENTURES LIMITED

MADISON VENTURES LIMITED is an active company incorporated on 31 July 2000 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MADISON VENTURES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04044058

LTD Company

Age

25 Years

Incorporated 31 July 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CLARKE TELECOM SERVICES LIMITED
From: 4 November 2013To: 6 May 2014
CLARKE TELECOM LIMITED
From: 31 July 2000To: 4 November 2013
Contact
Address

Power House Senator Point, South Boundary Road Knowsley Industrial Park Liverpool, L33 7RR,

Previous Addresses

Partington House Stock Lane Chadderton Oldham OL9 9EY England
From: 12 October 2012To: 6 May 2014
Power House Senator Point South Boundary Road, Knowsley Industrial Estate, Liverpool Merseyside L33 7RR
From: 31 July 2000To: 12 October 2012
Timeline

7 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Jul 00
Director Left
May 10
Capital Update
Feb 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Mar 14
Director Left
Mar 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

QUINN, Kyle David

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Secretary
Appointed 08 Apr 2014

CLARKE, James Stuart

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Born December 1979
Director
Appointed 31 Oct 2001

CLARKE, James

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Born March 1951
Director
Appointed 31 Jul 2000

HOLLIDAY, Peter John

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Born January 1973
Director
Appointed 31 Oct 2001

BONNEY, Stephen Robert

Resigned
183 South Road, LeylandPR26 9AJ
Secretary
Appointed 31 Jul 2000
Resigned 31 Oct 2001

HOLLIDAY, Peter John

Resigned
Woodlands, WilmslowSK9 4JJ
Secretary
Appointed 31 Oct 2001
Resigned 12 Oct 2012

PHYTHIAN, John

Resigned
Stock Lane, OldhamOL9 9EY
Secretary
Appointed 12 Oct 2012
Resigned 11 Mar 2014

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 31 Jul 2000
Resigned 31 Jul 2000

NEWTON, Nigel Ernest

Resigned
Alexandra Mill, OldhamOL3 6NA
Born April 1966
Director
Appointed 10 May 2007
Resigned 11 Mar 2014

PERRINS, Neil

Resigned
Tavistock, WarringtonWA3 5AY
Born May 1956
Director
Appointed 31 Oct 2005
Resigned 31 Mar 2010

PHYTHIAN, John Paul

Resigned
Thurstaston Road, WirralCH61 0HQ
Born July 1972
Director
Appointed 31 Oct 2008
Resigned 11 Mar 2014

STOTT, Kenneth

Resigned
4 Holmwood Drive, FormbyL37 1PQ
Born January 1958
Director
Appointed 31 Oct 2001
Resigned 31 Aug 2007

WILD, Peter Gavin

Resigned
5 Springmeadow Lane, OldhamOL3 6EP
Born May 1966
Director
Appointed 10 May 2007
Resigned 25 Feb 2008

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 31 Jul 2000
Resigned 31 Jul 2000

Persons with significant control

3

Mr James Stuart Clarke

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Clarke

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter John Holliday

Active
Senator Point, South Boundary Road, LiverpoolL33 7RR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Legacy
4 March 2013
MG02MG02
Legacy
28 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2013
SH19Statement of Capital
Legacy
28 February 2013
CAP-SSCAP-SS
Resolution
28 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
88(3)88(3)
Legacy
15 January 2008
88(2)R88(2)R
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
6 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
1 June 2002
AUDAUD
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Incorporation Company
31 July 2000
NEWINCIncorporation