Background WavePink WaveYellow Wave

MADDOX NEWCO LIMITED (11355980)

MADDOX NEWCO LIMITED (11355980) is an active UK company. incorporated on 11 May 2018. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MADDOX NEWCO LIMITED has been registered for 7 years. Current directors include HANCOCK, Benjamin David, IGOE, Michael James, IGOE, Steven Michael and 1 others.

Company Number
11355980
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HANCOCK, Benjamin David, IGOE, Michael James, IGOE, Steven Michael, SCOTT, Stephen James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADDOX NEWCO LIMITED

MADDOX NEWCO LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MADDOX NEWCO LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11355980

LTD Company

Age

7 Years

Incorporated 11 May 2018

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

25 Maddox Street London W1S 2QN United Kingdom
From: 11 May 2018To: 18 April 2019
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 08 Jun 2018

IGOE, Michael James

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1987
Director
Appointed 08 Jun 2018

IGOE, Steven Michael

Active
1 Goose Green, AltrinchamWA14 1DW
Born May 1979
Director
Appointed 08 Jun 2018

SCOTT, Stephen James

Active
Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 04 Oct 2018

CONTENTO, Lance Edward

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born April 1987
Director
Appointed 11 May 2018
Resigned 29 Jan 2024

DE BOER, Etsko Loek

Resigned
LondonW1S 2QN
Born May 1979
Director
Appointed 11 May 2018
Resigned 16 Jul 2018

PETRUŠIĆ, Nick

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born March 1960
Director
Appointed 16 Jul 2018
Resigned 29 Jan 2024

WILKINSON, Sebastian John

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1985
Director
Appointed 08 Jun 2018
Resigned 04 Oct 2018

Persons with significant control

1

1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
27 February 2024
RP04PSC02RP04PSC02
Resolution
21 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Capital Name Of Class Of Shares
2 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2018
PSC09Update to PSC Statements
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Incorporation Company
11 May 2018
NEWINCIncorporation