Background WavePink WaveYellow Wave

MADDOX KINKADE LIMITED (13602858)

MADDOX KINKADE LIMITED (13602858) is an active UK company. incorporated on 5 September 2021. with registered office in Cardiff. The company operates in the Construction sector, engaged in construction of domestic buildings. MADDOX KINKADE LIMITED has been registered for 4 years. Current directors include SIMMONS, Andrew.

Company Number
13602858
Status
active
Type
ltd
Incorporated
5 September 2021
Age
4 years
Address
13602858 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SIMMONS, Andrew
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADDOX KINKADE LIMITED

MADDOX KINKADE LIMITED is an active company incorporated on 5 September 2021 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MADDOX KINKADE LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13602858

LTD Company

Age

4 Years

Incorporated 5 September 2021

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to N/A

Next Due

Due by 5 June 2023
Period: 5 September 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 May 2023 (2 years ago)
Submitted on 24 May 2023 (2 years ago)

Next Due

Due by 7 June 2024
For period ending 24 May 2024
Contact
Address

13602858 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

16 Upper Woburn Place London WC1H 0AF England
From: 7 February 2023To: 6 March 2023
12 North Green London NW9 5GU England
From: 24 January 2022To: 7 February 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 5 September 2021To: 24 January 2022
Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Joined
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIMMONS, Andrew

Active
CardiffCF14 8LH
Born February 1990
Director
Appointed 02 Feb 2023

BROKAS, Dovydas

Resigned
Princes Street, IpswichIP1 1RJ
Born April 2002
Director
Appointed 04 Feb 2023
Resigned 01 May 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Sept 2021
Resigned 18 Jan 2022

VAN DELDEN, Harry David

Resigned
Princes Street, IpswichIP1 1RJ
Born July 1994
Director
Appointed 11 Oct 2021
Resigned 02 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Simmons

Active
CardiffCF14 8LH
Born February 1990

Nature of Control

Right to appoint and remove directors
Notified 02 Feb 2023
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021
Ceased 18 Jan 2022

Mr Harry David Van Delden

Ceased
Princes Street, IpswichIP1 1RJ
Born July 1994

Nature of Control

Right to appoint and remove directors
Notified 13 Oct 2021
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Default Companies House Service Address Applied Psc
19 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
19 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
19 November 2025
RP05RP05
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 May 2023
DS01DS01
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Incorporation Company
5 September 2021
NEWINCIncorporation