Background WavePink WaveYellow Wave

PRODUCT MADNESS (U.K.) LIMITED (06956635)

PRODUCT MADNESS (U.K.) LIMITED (06956635) is an active UK company. incorporated on 8 July 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRODUCT MADNESS (U.K.) LIMITED has been registered for 16 years. Current directors include KALLE, Superna Hora, LABBAT, Matthieu Guillaume.

Company Number
06956635
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
27 Old Gloucester St, London, WC1N 3AX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KALLE, Superna Hora, LABBAT, Matthieu Guillaume
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCT MADNESS (U.K.) LIMITED

PRODUCT MADNESS (U.K.) LIMITED is an active company incorporated on 8 July 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRODUCT MADNESS (U.K.) LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06956635

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

27 Old Gloucester St London, WC1N 3AX,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 21 February 2020To: 25 September 2023
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 11 July 2017To: 21 February 2020
10-18 Union Street London SE1 1SZ
From: 3 December 2012To: 11 July 2017
201 Haverstock Hill London NW3 4QG
From: 10 November 2010To: 3 December 2012
21 Wilson Street London EC2M 2TD
From: 8 July 2009To: 10 November 2010
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Nov 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
May 16
Director Left
Jul 17
Loan Cleared
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Loan Cleared
Jul 23
Director Left
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RODOVITIS, Peter

Active
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 31 Dec 2019

KALLE, Superna Hora

Active
Old Gloucester St, LondonWC1N 3AX
Born September 1970
Director
Appointed 02 Dec 2025

LABBAT, Matthieu Guillaume

Active
Old Gloucester St, LondonWC1N 3AX
Born December 1984
Director
Appointed 26 Nov 2024

BOJE, James Pears

Resigned
Riverside Way, UxbridgeUB8 2YF
Born November 1963
Director
Appointed 23 Jun 2015
Resigned 31 Dec 2019

BROTONS-ENLOE, Jose Tomas

Resigned
Murray Avenue, Ca 94939
Born September 1975
Director
Appointed 08 Jul 2009
Resigned 28 Nov 2012

CROKER, Trevor John

Resigned
Union Street, LondonSE1 1SZ
Born June 1968
Director
Appointed 28 Nov 2012
Resigned 23 Jun 2015

DE BEAUREGARD, Albin Turquet

Resigned
Old Gloucester St, LondonWC1N 3AX
Born April 1978
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

DE MATOS, Pedro Alexandre Sobral Ferreira Pimenta

Resigned
Union Street, LondonSE1 1SZ
Born January 1976
Director
Appointed 28 Nov 2012
Resigned 30 Sept 2014

ECKER, Yoav

Resigned
Old Gloucester St, LondonWC1N 3AX
Born September 1971
Director
Appointed 01 Oct 2020
Resigned 26 Nov 2024

HOLLEY, Darren William

Resigned
Riverside Way, UxbridgeUB8 2YF
Born June 1968
Director
Appointed 23 Jun 2015
Resigned 01 Oct 2020

LANG, Michael Bernard

Resigned
Old Gloucester St, LondonWC1N 3AX
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 30 Nov 2023

SHIFF, Lior

Resigned
1 Osnaburgh Street, LondonNW1 3DE
Born January 1978
Director
Appointed 08 Jul 2009
Resigned 28 Nov 2012

SWEENY, Maureen Ann

Resigned
Amigo Street, Las Vegas
Born September 1962
Director
Appointed 23 Jun 2015
Resigned 31 Dec 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Darren Holley

Ceased
Riverside Way, UxbridgeUB8 2YF
Born June 1968

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Oct 2020

Mr James Boje

Ceased
Riverside Way, UxbridgeUB8 2YF
Born November 1963

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Dec 2019

Ms Maureen Sweeny

Ceased
Amigo Street, Las VegasNV 89119
Born September 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Dec 2016
Old Gloucester St, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 May 2020
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
9 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 July 2009
NEWINCIncorporation