Background WavePink WaveYellow Wave

MADRYN STREET 2 SPV LIMITED (09015413)

MADRYN STREET 2 SPV LIMITED (09015413) is an active UK company. incorporated on 29 April 2014. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. MADRYN STREET 2 SPV LIMITED has been registered for 11 years. Current directors include BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria.

Company Number
09015413
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADRYN STREET 2 SPV LIMITED

MADRYN STREET 2 SPV LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. MADRYN STREET 2 SPV LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09015413

LTD Company

Age

11 Years

Incorporated 29 April 2014

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ASHTON (OLD) BATHS LIMITED
From: 29 April 2014To: 23 November 2023
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom
From: 17 June 2024To: 7 October 2024
Suite 7.1 8 Exchange Quay Salford M5 3EJ England
From: 20 May 2022To: 17 June 2024
6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
Eastgate 2 Castle Street Manchester M3 4LZ
From: 4 July 2014To: 22 May 2020
Units 5 & 6 the Stables Wilmslow Road Didsbury Manchester Greater Manchester M20 5PG United Kingdom
From: 29 April 2014To: 4 July 2014
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 15
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jul 21
Loan Cleared
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
May 24
Director Left
Jun 24
Funding Round
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Capital Update
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUTTANSHAW, Claire Aisling

Active
8 Exchange Quay, SalfordM5 3EJ
Born December 1993
Director
Appointed 24 Mar 2025

WORFOLK-SMITH, Jane Victoria

Active
8 Exchange Quay, SalfordM5 3EJ
Born November 1973
Director
Appointed 07 Jun 2024

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

BULL, Nicholas

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born June 1976
Director
Appointed 01 May 2024
Resigned 07 Jun 2024

MAWSON, David

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born May 1961
Director
Appointed 15 Jul 2021
Resigned 07 Jun 2024

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 30 May 2024

RIPPINGALE, Andrew James

Resigned
Berwick Street, LondonW1F 8TP
Born December 1971
Director
Appointed 07 Jun 2024
Resigned 24 Mar 2025

SMITH-MILNE, David

Resigned
2 Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 29 Apr 2014
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
82-84 Berwick Street, LondonW1F 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
16 September 2024
SH19Statement of Capital
Legacy
16 September 2024
SH20SH20
Legacy
16 September 2024
CAP-SSCAP-SS
Resolution
16 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Resolution
13 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Incorporation Company
29 April 2014
NEWINCIncorporation