Background WavePink WaveYellow Wave

PETER MADDOX & ASSOCIATES LIMITED (13465567)

PETER MADDOX & ASSOCIATES LIMITED (13465567) is a liquidation UK company. incorporated on 18 June 2021. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETER MADDOX & ASSOCIATES LIMITED has been registered for 4 years. Current directors include MADDOX, Richard Michael, MADDOX, Simon Christopher Peter.

Company Number
13465567
Status
liquidation
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
C/O Currie Young Limited, Stoke-On-Trent, ST4 4RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MADDOX, Richard Michael, MADDOX, Simon Christopher Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER MADDOX & ASSOCIATES LIMITED

PETER MADDOX & ASSOCIATES LIMITED is an liquidation company incorporated on 18 June 2021 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETER MADDOX & ASSOCIATES LIMITED was registered 4 years ago.(SIC: 68209)

Status

liquidation

Active since 4 years ago

Company No

13465567

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 17 June 2024 (1 year ago)
Submitted on 22 July 2024 (1 year ago)

Next Due

Due by 1 July 2025
For period ending 17 June 2025
Contact
Address

C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-On-Trent, ST4 4RJ,

Previous Addresses

Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
From: 28 February 2025To: 26 April 2025
Amberley Great Moor Road Pattingham Wolverhampton WV6 7AU England
From: 1 December 2023To: 28 February 2025
6-10 George Street Snowhill Wolverhampton West Midlands WV2 4DN United Kingdom
From: 18 June 2021To: 1 December 2023
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MADDOX, Richard Michael

Active
Riverside 2, No.3, Campbell Road, Stoke-On-TrentST4 4RJ
Born March 1962
Director
Appointed 18 Jun 2021

MADDOX, Simon Christopher Peter

Active
Riverside 2, No.3, Campbell Road, Stoke-On-TrentST4 4RJ
Born September 1958
Director
Appointed 18 Jun 2021

Persons with significant control

2

Mr Richard Michael Maddox

Active
Riverside 2, No.3, Campbell Road, Stoke-On-TrentST4 4RJ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Mr Simon Christopher Peter Maddox

Active
Riverside 2, No.3, Campbell Road, Stoke-On-TrentST4 4RJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
26 April 2025
AD01Change of Registered Office Address
Liquidation Disclaimer Notice
11 March 2025
NDISCNDISC
Liquidation Disclaimer Notice
11 March 2025
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
5 March 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 February 2025
600600
Resolution
28 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Resolution
16 December 2021
RESOLUTIONSResolutions
Incorporation Company
18 June 2021
NEWINCIncorporation