Background WavePink WaveYellow Wave

MAD CAPITAL LTD (12563203)

MAD CAPITAL LTD (12563203) is an active UK company. incorporated on 20 April 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAD CAPITAL LTD has been registered for 6 years. Current directors include SHAVE, Matthew Greig.

Company Number
12563203
Status
active
Type
ltd
Incorporated
20 April 2020
Age
6 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHAVE, Matthew Greig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD CAPITAL LTD

MAD CAPITAL LTD is an active company incorporated on 20 April 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAD CAPITAL LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12563203

LTD Company

Age

6 Years

Incorporated 20 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MAD GROUP HOLDINGS LTD
From: 20 April 2020To: 22 September 2020
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 20 April 2020To: 13 September 2021
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Nov 20
New Owner
Nov 20
New Owner
May 22
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAVE, Matthew Greig

Active
207 Regent Street, LondonW1B 3HH
Born March 1979
Director
Appointed 20 Apr 2020

RILEY, David

Resigned
207 Regent Street, LondonW1B 3HH
Born March 1981
Director
Appointed 20 Apr 2020
Resigned 01 Sept 2020

Persons with significant control

4

0 Active
4 Ceased

Ms Elizabeth Shave

Ceased
Delius Drive, TonbridgeTN10 4DN
Born April 1978

Nature of Control

Right to appoint and remove directors
Notified 06 May 2022
Ceased 06 May 2022

Mr David Riley

Ceased
St. Andrews Road, BrightonBN41 1DE
Born March 1981

Nature of Control

Right to appoint and remove directors
Notified 06 May 2022
Ceased 06 May 2022

Ms Lisa Riley

Ceased
St. Andrews Road, BrightonBN41 1DE
Born February 1982

Nature of Control

Right to appoint and remove directors
Notified 06 May 2022
Ceased 06 May 2022

Mr Matthew Greig Shave

Ceased
Bell Yard, LondonWC2A 2JR
Born March 1979

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Resolution
22 September 2020
RESOLUTIONSResolutions
Incorporation Company
20 April 2020
NEWINCIncorporation