Background WavePink WaveYellow Wave

MAD-AID LIMITED (08317917)

MAD-AID LIMITED (08317917) is an active UK company. incorporated on 4 December 2012. with registered office in East Cowes. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MAD-AID LIMITED has been registered for 13 years. Current directors include CEBOTARI, Adela, NEAGA, Veaceslav, TSYRKLEVICH, Eugene.

Company Number
08317917
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2012
Age
13 years
Address
11 York Avenue, East Cowes, PO32 6QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CEBOTARI, Adela, NEAGA, Veaceslav, TSYRKLEVICH, Eugene
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD-AID LIMITED

MAD-AID LIMITED is an active company incorporated on 4 December 2012 with the registered office located in East Cowes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MAD-AID LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08317917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

11 York Avenue East Cowes, PO32 6QY,

Previous Addresses

10 York Avenue York Avenue East Cowes PO32 6QY England
From: 5 February 2020To: 29 September 2022
55 Cambridge Road East Cowes Isle of Wight PO32 6AH
From: 4 December 2012To: 5 February 2020
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DUNFORD, Victoria

Active
Cambridge Road, East CowesPO32 6AH
Secretary
Appointed 04 Dec 2012

CEBOTARI, Adela

Active
York Avenue, East CowesPO32 6QY
Born June 1980
Director
Appointed 15 Dec 2024

NEAGA, Veaceslav

Active
York Avenue, East CowesPO32 6QY
Born October 1989
Director
Appointed 24 Oct 2019

TSYRKLEVICH, Eugene

Active
York Avenue, East CowesPO32 6QY
Born March 1979
Director
Appointed 15 Dec 2024

BARNES, Ann Pettitt

Resigned
York Avenue, East CowesPO32 6QY
Born May 1939
Director
Appointed 11 Oct 2017
Resigned 20 Dec 2021

BARNES, John Charles

Resigned
Cambridge Road, East CowesPO32 6AH
Born March 1938
Director
Appointed 04 Dec 2012
Resigned 01 Jan 2017

BIVOL, Iurie

Resigned
York Avenue, East CowesPO32 6QY
Born June 1972
Director
Appointed 04 Dec 2015
Resigned 01 Jan 2024

CIOBANU, Ruslan

Resigned
Cambridge Road, East CowesPO32 6AH
Born February 1980
Director
Appointed 11 Feb 2013
Resigned 08 Jul 2015

COLSON, Sean Graham

Resigned
Cambridge Road, East CowesPO32 6AH
Born October 1956
Director
Appointed 11 Feb 2013
Resigned 11 Oct 2017

HARRIS, Ruth

Resigned
York Avenue, East CowesPO32 6QY
Born August 1965
Director
Appointed 15 Dec 2024
Resigned 01 Jan 2026

JONES, Patricia Mary

Resigned
York Avenue, East CowesPO32 6QY
Born January 1955
Director
Appointed 05 Jul 2019
Resigned 01 Jan 2026

LEWIS, Ann Elizabeth

Resigned
Cambridge Road, East CowesPO32 6AH
Born April 1951
Director
Appointed 04 Dec 2012
Resigned 15 Dec 2024

LEWIS, Peter Alan

Resigned
York Avenue, East CowesPO32 6QY
Born October 1946
Director
Appointed 04 Dec 2012
Resigned 14 Jan 2026

MOFFAT, Paul Andrew Johnston

Resigned
York Avenue, East CowesPO32 6QY
Born December 1965
Director
Appointed 19 Jan 2022
Resigned 01 Jan 2026

PAVLENCO, Mihaela

Resigned
York Avenue, East CowesPO32 6QY
Born December 1991
Director
Appointed 08 Jan 2019
Resigned 05 May 2022

Persons with significant control

1

Mrs Victoria Dunford

Active
York Avenue, East CowesPO32 6QY
Born October 1982

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Memorandum Articles
20 February 2013
MEM/ARTSMEM/ARTS
Resolution
20 February 2013
RESOLUTIONSResolutions
Incorporation Company
4 December 2012
NEWINCIncorporation