Background WavePink WaveYellow Wave

MADISON BROOK (INVESTMENTS) LIMITED (14326959)

MADISON BROOK (INVESTMENTS) LIMITED (14326959) is an active UK company. incorporated on 31 August 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MADISON BROOK (INVESTMENTS) LIMITED has been registered for 3 years. Current directors include LIPPER, John Robert, WELLER, Victoria Rose.

Company Number
14326959
Status
active
Type
ltd
Incorporated
31 August 2022
Age
3 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPPER, John Robert, WELLER, Victoria Rose
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (INVESTMENTS) LIMITED

MADISON BROOK (INVESTMENTS) LIMITED is an active company incorporated on 31 August 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MADISON BROOK (INVESTMENTS) LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14326959

LTD Company

Age

3 Years

Incorporated 31 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Railway Arches 8a Chancel Street London, SE1 0UR,

Previous Addresses

8a Chancel Street London SE1 0UR England
From: 29 March 2023To: 3 May 2023
The Grainstore 4 Western Gateway London E16 1BA United Kingdom
From: 31 August 2022To: 29 March 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Jan 23
Funding Round
Jan 23
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Director Joined
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 31 Aug 2022

WELLER, Victoria Rose

Active
8a Chancel Street, LondonSE1 0UR
Born December 1993
Director
Appointed 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
8a Chancel Street, LondonSE1 0UR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023
4 Western Gateway, LondonE16 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Extended
1 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2022
NEWINCIncorporation