Background WavePink WaveYellow Wave

MADISON GROUP MANAGEMENT LIMITED (13423905)

MADISON GROUP MANAGEMENT LIMITED (13423905) is an active UK company. incorporated on 27 May 2021. with registered office in Marylebone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MADISON GROUP MANAGEMENT LIMITED has been registered for 4 years. Current directors include HANDA, Aneil, WARREN, Richard Mark.

Company Number
13423905
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Fourth Floor, Marylebone, W1B 1PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HANDA, Aneil, WARREN, Richard Mark
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON GROUP MANAGEMENT LIMITED

MADISON GROUP MANAGEMENT LIMITED is an active company incorporated on 27 May 2021 with the registered office located in Marylebone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MADISON GROUP MANAGEMENT LIMITED was registered 4 years ago.(SIC: 70221)

Status

active

Active since 4 years ago

Company No

13423905

LTD Company

Age

4 Years

Incorporated 27 May 2021

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

TIMEC 1768 LIMITED
From: 27 May 2021To: 19 July 2024
Contact
Address

Fourth Floor 1-3 Portland Place Marylebone, W1B 1PN,

Previous Addresses

C/O Chg House 31-40 West Parade Newcastle upon Tyne Tyne and Wear NE4 7LB United Kingdom
From: 9 August 2021To: 9 August 2022
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 27 May 2021To: 9 August 2021
Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WARREN, Richard Mark

Active
1-3 Portland Place, MaryleboneW1B 1PN
Secretary
Appointed 06 Aug 2021

HANDA, Aneil

Active
1-3 Portland Place, MaryleboneW1B 1PN
Born September 1990
Director
Appointed 06 Aug 2021

WARREN, Richard Mark

Active
1-3 Portland Place, MaryleboneW1B 1PN
Born April 1979
Director
Appointed 06 Aug 2021

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 27 May 2021
Resigned 06 Aug 2021

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 27 May 2021
Resigned 06 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Portland Place, LondonW1B 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2021
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2021
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Incorporation Company
27 May 2021
NEWINCIncorporation