Background WavePink WaveYellow Wave

MADISON INVESTOR GROUP LTD (10457793)

MADISON INVESTOR GROUP LTD (10457793) is an active UK company. incorporated on 2 November 2016. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MADISON INVESTOR GROUP LTD has been registered for 9 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
10457793
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON INVESTOR GROUP LTD

MADISON INVESTOR GROUP LTD is an active company incorporated on 2 November 2016 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MADISON INVESTOR GROUP LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10457793

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Previous Addresses

, Peel House Peel Road, Skelmersdale, WN8 9PT, England
From: 24 September 2019To: 13 November 2019
, 4th Floor Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, England
From: 28 February 2019To: 24 September 2019
, C/O Addition 24 Queen Avenue, Liverpool, L2 4TZ, England
From: 7 June 2018To: 28 February 2019
, 1-3 Crosby Road South, Waterloo, Liverpool, Merseyside, L22 1RG, England
From: 2 November 2016To: 7 June 2018
Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Nov 16
Director Joined
Jul 17
Owner Exit
Jan 18
Funding Round
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 12 Nov 2019

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 12 Nov 2019

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 12 Nov 2019

AITKEN, James Irvine

Resigned
24 Queen Avenue, LiverpoolL2 4TZ
Born September 1946
Director
Appointed 01 Jun 2018
Resigned 17 Aug 2018

ASHLEY, Michael

Resigned
Waterloo, LiverpoolL22 1RG
Born February 1957
Director
Appointed 02 Nov 2016
Resigned 01 Jun 2018

MILLER, Steven Leslie

Resigned
Crosby Road South, LiverpoolL22 1RG
Born July 1951
Director
Appointed 17 Jul 2017
Resigned 01 Jun 2018

TOMLINSON, Pauline Elizabeth

Resigned
Dodge Hill, StockportSK4 1RD
Born April 1969
Director
Appointed 17 Aug 2018
Resigned 12 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
24 Queen Avenue, LiverpoolL2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 12 Nov 2019

Mr Michael Ashley

Ceased
Waterloo, LiverpoolL22 1RG
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Incorporation Company
2 November 2016
NEWINCIncorporation