Background WavePink WaveYellow Wave

MAD ASSET HOLDINGS LIMITED (11166441)

MAD ASSET HOLDINGS LIMITED (11166441) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAD ASSET HOLDINGS LIMITED has been registered for 8 years. Current directors include HACKENBROCH, Debbie, HACKENBROCH, Michael Akiva.

Company Number
11166441
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
11 Sinclair Grove, London, NW11 9JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HACKENBROCH, Debbie, HACKENBROCH, Michael Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD ASSET HOLDINGS LIMITED

MAD ASSET HOLDINGS LIMITED is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAD ASSET HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11166441

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

11 Sinclair Grove London, NW11 9JH,

Previous Addresses

First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 23 January 2018To: 6 February 2025
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HACKENBROCH, Debbie

Active
LondonNW11 9JH
Born June 1976
Director
Appointed 23 Jan 2018

HACKENBROCH, Michael Akiva

Active
LondonNW11 9JH
Born November 1973
Director
Appointed 23 Jan 2018

Persons with significant control

2

Mr Michael Akiva Hackenbroch

Active
LondonNW11 9JH
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Mrs Debbie Hackenbroch

Active
LondonNW11 9JH
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Incorporation Company
23 January 2018
NEWINCIncorporation