Background WavePink WaveYellow Wave

MADROX PARTNERS LIMITED (11341675)

MADROX PARTNERS LIMITED (11341675) is an active UK company. incorporated on 2 May 2018. with registered office in North Leigh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MADROX PARTNERS LIMITED has been registered for 7 years. Current directors include DONALD, Stewart James, METHVEN, Charles Harry Finlayson.

Company Number
11341675
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONALD, Stewart James, METHVEN, Charles Harry Finlayson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADROX PARTNERS LIMITED

MADROX PARTNERS LIMITED is an active company incorporated on 2 May 2018 with the registered office located in North Leigh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MADROX PARTNERS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11341675

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

The Sunderland Stadium of Light Sunderland Tyne and Wear SR5 1SU
From: 19 June 2018To: 22 October 2021
14 Curzon Street London W1J 5HN United Kingdom
From: 2 May 2018To: 19 June 2018
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Owner Exit
Oct 18
Loan Secured
Nov 19
Loan Cleared
Oct 21
Director Left
Nov 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 02 May 2018

METHVEN, Charles Harry Finlayson

Active
North Leigh Business Park, North LeighOX29 6SW
Born June 1976
Director
Appointed 02 May 2018

SARTORI, Juan

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born February 1981
Director
Appointed 04 Aug 2018
Resigned 24 Nov 2023

CORNFIELD ENTERPRISES LIMITED

Resigned
6 Compton Way, WitneyOX28 3AB
Corporate director
Appointed 02 May 2018
Resigned 14 Jun 2018

DRAGON PR LIMITED

Resigned
Grosvenor Street, LondonW1K 3JB
Corporate director
Appointed 02 May 2018
Resigned 08 Oct 2025

SJD LEISURE HOLDINGS LIMITED

Resigned
North Leigh Business Park, North LeighOX29 6SW
Corporate director
Appointed 14 Jun 2018
Resigned 08 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
North Leigh Business Park, North LeighOX29 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2018
6 Compton Way, WitneyOX28 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 20 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
25 November 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Resolution
12 December 2019
RESOLUTIONSResolutions
Resolution
12 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 June 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Resolution
30 May 2018
RESOLUTIONSResolutions
Incorporation Company
2 May 2018
NEWINCIncorporation