Background WavePink WaveYellow Wave

MADYSEN LIMITED (08311076)

MADYSEN LIMITED (08311076) is an active UK company. incorporated on 28 November 2012. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. MADYSEN LIMITED has been registered for 13 years. Current directors include PATRICK, Michael James Edward, PATRICK, Susan Elizabeth.

Company Number
08311076
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
1st Floor Richard Whiting House, Glastonbury, BA6 8BS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PATRICK, Michael James Edward, PATRICK, Susan Elizabeth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADYSEN LIMITED

MADYSEN LIMITED is an active company incorporated on 28 November 2012 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MADYSEN LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08311076

LTD Company

Age

13 Years

Incorporated 28 November 2012

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 22 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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1st Floor Richard Whiting House 9 Silver Street Glastonbury, BA6 8BS,

Previous Addresses

Mendip Court Bath Road Wells Somerset BA5 3DG
From: 25 December 2014To: 7 December 2023
Mendip Bath Road Wells Somerset BA5 3DG England
From: 5 November 2014To: 25 December 2014
Unit G5 Second Avenue Midsomer Norton Somerset BA3 4BH
From: 28 November 2012To: 5 November 2014
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 24
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATRICK, Michael James Edward

Active
9 Silver Street, GlastonburyBA6 8BS
Born September 1965
Director
Appointed 16 Sept 2024

PATRICK, Susan Elizabeth

Active
9 Silver Street, GlastonburyBA6 8BS
Born July 1959
Director
Appointed 01 Aug 2013

PATRICK, Michael James Edward

Resigned
Second Avenue, Midsomer NortonBA3 4BH
Born September 1965
Director
Appointed 28 Nov 2012
Resigned 01 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Michael James Edward Patrick

Active
9 Silver Street, GlastonburyBA6 8BS
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Feb 2025

Ms Susan Elizabeth Patrick

Ceased
9 Silver Street, GlastonburyBA6 8BS
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2016
Ceased 15 Feb 2025
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Administrative Restoration Company
27 June 2019
RT01RT01
Gazette Dissolved Compulsory
21 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2012
NEWINCIncorporation