Background WavePink WaveYellow Wave

MADBARZ LIMITED (10257351)

MADBARZ LIMITED (10257351) is an active UK company. incorporated on 29 June 2016. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MADBARZ LIMITED has been registered for 9 years. Current directors include MACNER, Luka.

Company Number
10257351
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACNER, Luka
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADBARZ LIMITED

MADBARZ LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MADBARZ LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10257351

LTD Company

Age

9 Years

Incorporated 29 June 2016

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 29 September 2025 (6 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 20 January 2021To: 5 April 2025
1st Floor 7-10 Chandos Street London W1G 9DQ
From: 7 December 2017To: 20 January 2021
5 New Street Square London EC4A 3TW United Kingdom
From: 29 June 2016To: 7 December 2017
Timeline

8 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
New Owner
Aug 17
New Owner
Aug 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MACNER, Luka

Active
Davenport Street, MacclesfieldSK10 1JE
Born September 1984
Director
Appointed 06 Jul 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Jun 2016
Resigned 06 Jul 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 29 Jun 2016
Resigned 06 Jul 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Jun 2016
Resigned 06 Jul 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Jun 2016
Resigned 06 Jul 2016

Persons with significant control

2

Nikola Mratinic

Active
Davenport Street, MacclesfieldSK10 1JE
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016

Luka Macner

Active
Davenport Street, MacclesfieldSK10 1JE
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2025
AAAnnual Accounts
Administrative Restoration Company
5 April 2025
RT01RT01
Gazette Dissolved Compulsory
25 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Resolution
1 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Incorporation Company
29 June 2016
NEWINCIncorporation