Background WavePink WaveYellow Wave

MADISON ENTERPRISES LIMITED (10097169)

MADISON ENTERPRISES LIMITED (10097169) is an active UK company. incorporated on 1 April 2016. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MADISON ENTERPRISES LIMITED has been registered for 10 years. Current directors include AUSTIN, Paul Alfred, DUNNE, Eamonn Joseph, EYLES, Graham John and 1 others.

Company Number
10097169
Status
active
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
1st Floor 31-33 Hoghton Street, Merseyside, PR9 0NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AUSTIN, Paul Alfred, DUNNE, Eamonn Joseph, EYLES, Graham John, MCKIE, Christopher Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON ENTERPRISES LIMITED

MADISON ENTERPRISES LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MADISON ENTERPRISES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

10097169

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1st Floor 31-33 Hoghton Street Southport Merseyside, PR9 0NS,

Previous Addresses

C/O Forshaws Accountants Limited Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY England
From: 1 April 2016To: 22 December 2025
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Dec 17
Director Left
May 21
Owner Exit
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Share Buyback
Jul 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Capital Reduction
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
8
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AUSTIN, Paul Alfred

Active
31-33 Hoghton Street, MerseysidePR9 0NS
Born July 1952
Director
Appointed 01 Apr 2016

DUNNE, Eamonn Joseph

Active
31-33 Hoghton Street, MerseysidePR9 0NS
Born March 1969
Director
Appointed 01 Apr 2016

EYLES, Graham John

Active
31-33 Hoghton Street, MerseysidePR9 0NS
Born December 1963
Director
Appointed 01 Apr 2016

MCKIE, Christopher Andrew

Active
31-33 Hoghton Street, MerseysidePR9 0NS
Born October 1969
Director
Appointed 01 Apr 2016

LINDSAY, Gary Francis

Resigned
Crossens Way, SouthportPR9 9LY
Born November 1959
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2021

Persons with significant control

5

0 Active
5 Ceased

Mr Chris Mckie

Ceased
Crossens Way, SouthportPR9 9LY
Born October 1969

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 07 Apr 2024

Mr Graham Eyles

Ceased
Crossens Way, SouthportPR9 9LY
Born December 1963

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 07 Apr 2024

Mr Eamonn Joseph Dunne

Ceased
Crossens Way, SouthportPR9 9LY
Born March 1969

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 07 Apr 2024

Mr Paul Alfred Austin

Ceased
Crossens Way, SouthportPR9 9LY
Born July 1952

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 07 Apr 2024

Mr Gary Francis Lindsay

Ceased
Crossens Way, SouthportPR9 9LY
Born November 1959

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Incorporation Company
1 April 2016
NEWINCIncorporation