Background WavePink WaveYellow Wave

ARCHIE MADDEN LIMITED (11713675)

ARCHIE MADDEN LIMITED (11713675) is an active UK company. incorporated on 5 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARCHIE MADDEN LIMITED has been registered for 7 years. Current directors include AHMED, Imam.

Company Number
11713675
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
845b High Road, London, N12 8PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Imam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIE MADDEN LIMITED

ARCHIE MADDEN LIMITED is an active company incorporated on 5 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARCHIE MADDEN LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11713675

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 10 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 June 2023 (2 years ago)
Submitted on 10 December 2023 (2 years ago)

Next Due

Due by 6 July 2024
For period ending 22 June 2024
Contact
Address

845b High Road London, N12 8PT,

Previous Addresses

45 Bell Lane London NW4 2BT England
From: 18 May 2020To: 27 March 2024
Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 5 December 2018To: 18 May 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AHMED, Imam

Active
High Road, LondonN12 8PT
Born January 1985
Director
Appointed 15 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Dec 2018
Resigned 15 May 2020

Persons with significant control

1

Imam Ahmed

Active
High Road, LondonN12 8PT
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Incorporation Company
5 December 2018
NEWINCIncorporation