Background WavePink WaveYellow Wave

MAIDEN COMICS LTD (08979851)

MAIDEN COMICS LTD (08979851) is an active UK company. incorporated on 4 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. MAIDEN COMICS LTD has been registered for 12 years. Current directors include DICKINSON, Paul Bruce, GERS, Janick Robert, PODEMSKY, Gary James and 3 others.

Company Number
08979851
Status
active
Type
ltd
Incorporated
4 April 2014
Age
12 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DICKINSON, Paul Bruce, GERS, Janick Robert, PODEMSKY, Gary James, SHACKLETON, David, SMITH, Adrian Frederick, TAYLOR, Andrew John
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDEN COMICS LTD

MAIDEN COMICS LTD is an active company incorporated on 4 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MAIDEN COMICS LTD was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08979851

LTD Company

Age

12 Years

Incorporated 4 April 2014

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 20 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

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MAIDEN ENERGY LTD
From: 4 April 2014To: 25 September 2015
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Maiden Energy Ltd Bridle House 36 Bridle Lane London W1F 9BZ
From: 4 April 2014To: 14 October 2021
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

DICKINSON, Paul Bruce

Active
91 Peterborough Road, LondonSW6 3BU
Born August 1958
Director
Appointed 24 Sept 2015

GERS, Janick Robert

Active
91 Peterborough Road, LondonSW6 3BU
Born January 1957
Director
Appointed 24 Sept 2015

PODEMSKY, Gary James

Active
Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David

Active
Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 21 Jul 2023

SMITH, Adrian Frederick

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1957
Director
Appointed 24 Sept 2015

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 04 Apr 2014

DE VROOME, Peter

Resigned
Avenue Gardens, LondonW3 8HB
Secretary
Appointed 04 Apr 2014
Resigned 26 Aug 2017

SMALLWOOD, Roderick Charles

Resigned
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 04 Apr 2014
Resigned 21 Jul 2023

Persons with significant control

1

Mr Andrew John Taylor

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Incorporation Company
4 April 2014
NEWINCIncorporation