Background WavePink WaveYellow Wave

MADRID LEASING (2019) LIMITED (12101113)

MADRID LEASING (2019) LIMITED (12101113) is an active UK company. incorporated on 12 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MADRID LEASING (2019) LIMITED has been registered for 6 years. Current directors include BOWYER, Jayne, BUTCHER, Lawrence James, MITTON, Antony Edward and 1 others.

Company Number
12101113
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWYER, Jayne, BUTCHER, Lawrence James, MITTON, Antony Edward, OTAKI, Yuichiro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADRID LEASING (2019) LIMITED

MADRID LEASING (2019) LIMITED is an active company incorporated on 12 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MADRID LEASING (2019) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12101113

LTD Company

Age

6 Years

Incorporated 12 July 2019

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

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

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD England
From: 3 September 2020To: 20 March 2023
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 12 July 2019To: 3 September 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Loan Cleared
Apr 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TWYDELL, Helen

Active
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 30 Jan 2026

BOWYER, Jayne

Active
Liverpool Street, LondonEC2M 2AT
Born May 1970
Director
Appointed 18 Jun 2024

BUTCHER, Lawrence James

Active
Liverpool Street, LondonEC2M 2AT
Born December 1968
Director
Appointed 27 Feb 2023

MITTON, Antony Edward

Active
Liverpool Street, LondonEC2M 2AT
Born September 1967
Director
Appointed 27 Feb 2023

OTAKI, Yuichiro

Active
Liverpool Street, LondonEC2M 2AT
Born November 1977
Director
Appointed 04 Aug 2025

BARNSLEY, Lee Lawrence

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born February 1960
Director
Appointed 27 Feb 2023
Resigned 20 Mar 2023

BOSHELL, Ffion Lowri

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 08 Feb 2023
Resigned 27 Feb 2023

COTE, Sean Andrew

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 12 Jul 2019
Resigned 08 Feb 2023

ICHIKAWA, Naoyuki

Resigned
Liverpool Street, LondonEC2M 2AT
Born June 1974
Director
Appointed 27 Feb 2023
Resigned 30 Jan 2024

JACKSON, Geoffrey Allan

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 12 Jul 2019
Resigned 15 Aug 2022

ROUGHTON, Peter Sandor

Resigned
Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 27 Sept 2021
Resigned 27 Feb 2023

SMITH, Jonathan Charles

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 12 Jul 2019
Resigned 27 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
27 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2019
NEWINCIncorporation