Background WavePink WaveYellow Wave

MAD SERVICE COMPANY LTD (07206392)

MAD SERVICE COMPANY LTD (07206392) is an active UK company. incorporated on 29 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAD SERVICE COMPANY LTD has been registered for 16 years. Current directors include BROUDOS, Nikolaos.

Company Number
07206392
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROUDOS, Nikolaos
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD SERVICE COMPANY LTD

MAD SERVICE COMPANY LTD is an active company incorporated on 29 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAD SERVICE COMPANY LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07206392

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

MIRRORS 2010 LIMITED
From: 29 March 2010To: 24 December 2014
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA England
From: 18 April 2016To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 12 August 2011To: 18 April 2016
357B Green Lanes Palmers Green London N13 4TY England
From: 29 March 2010To: 12 August 2011
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 17
Director Joined
Jan 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROUDOS, Nikolaos

Active
LondonN21 3NA
Born November 1954
Director
Appointed 25 Aug 2016

CHRISTOFI, Marinos

Resigned
LondonN12 8QA
Born December 1987
Director
Appointed 28 Mar 2011
Resigned 25 Aug 2016

KATSIFOS, Georgios

Resigned
Green Lanes, Palmers GreenN13 4TY
Born March 1990
Director
Appointed 29 Mar 2010
Resigned 28 Mar 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Nikolaos Broudos

Active
LondonN21 3NA
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

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
Ceased 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Certificate Change Of Name Company
24 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Made Up Date
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Made Up Date
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 March 2010
NEWINCIncorporation