Background WavePink WaveYellow Wave

MCDADE INVESTMENTS LIMITED (08268912)

MCDADE INVESTMENTS LIMITED (08268912) is an active UK company. incorporated on 25 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCDADE INVESTMENTS LIMITED has been registered for 13 years. Current directors include CRADER, Mark Jason, TURNER, Claire Louise.

Company Number
08268912
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
1 Gracechurch Street, London, EC3V 0DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRADER, Mark Jason, TURNER, Claire Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCDADE INVESTMENTS LIMITED

MCDADE INVESTMENTS LIMITED is an active company incorporated on 25 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCDADE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08268912

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LIME STREET OFFICE SERVICES LIMITED
From: 25 October 2012To: 18 May 2017
Contact
Address

1 Gracechurch Street London, EC3V 0DD,

Previous Addresses

Bridewell Gate 9, Bridewell Place London EC4V 6AW
From: 7 August 2014To: 11 May 2023
34 Lime Street London EC3M 7AT
From: 22 November 2013To: 7 August 2014
Mount Manor House 16 the Mount Guildford Surrey GU2 4HS United Kingdom
From: 25 October 2012To: 22 November 2013
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 14
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEMPSTER, Tara Helen

Active
Gracechurch Street, LondonEC3V 0DD
Secretary
Appointed 03 Jun 2024

CRADER, Mark Jason

Active
Gracechurch Street, LondonEC3V 0DD
Born July 1962
Director
Appointed 29 Oct 2014

TURNER, Claire Louise

Active
Gracechurch Street, LondonEC3V 0DD
Born March 1975
Director
Appointed 01 Mar 2024

HALL, Douglas Oliver

Resigned
Gracechurch Street, LondonEC3V 0DD
Secretary
Appointed 22 Nov 2013
Resigned 03 Jun 2024

ALEXSON, Grant Simon

Resigned
Gracechurch Street, LondonEC3V 0DD
Born August 1962
Director
Appointed 01 Mar 2024
Resigned 22 Oct 2025

HALL, Douglas Oliver

Resigned
Gracechurch Street, LondonEC3V 0DD
Born September 1975
Director
Appointed 25 Oct 2012
Resigned 03 Jun 2024

HALL, Lucy Jill

Resigned
Gracechurch Street, LondonEC3V 0DD
Born July 1976
Director
Appointed 25 Oct 2012
Resigned 03 Jun 2024

Persons with significant control

1

Mr Mark Jason Crader

Active
Gracechurch Street, LondonEC3V 0DD
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Incorporation Company
25 October 2012
NEWINCIncorporation