Background WavePink WaveYellow Wave

MADGWICK DEVELOPMENTS LIMITED (14876652)

MADGWICK DEVELOPMENTS LIMITED (14876652) is an active UK company. incorporated on 17 May 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MADGWICK DEVELOPMENTS LIMITED has been registered for 2 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
14876652
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARDLEY, David Matthew, KENT, Cate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADGWICK DEVELOPMENTS LIMITED

MADGWICK DEVELOPMENTS LIMITED is an active company incorporated on 17 May 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MADGWICK DEVELOPMENTS LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14876652

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Oct 23
Funding Round
Nov 23
Loan Secured
Nov 23
Director Left
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
May 25
Owner Exit
May 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 17 May 2023

KENT, Cate

Active
Regis House, LondonEC4R 9AN
Born March 1991
Director
Appointed 17 May 2023

BEAMES, Hartley Mylor John

Resigned
Old Woking Road, WokingGU22 8BF
Born April 1975
Director
Appointed 17 May 2023
Resigned 04 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2023
Ceased 08 Apr 2025
George Street, CroydonCR0 0YN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2023
Ceased 08 Apr 2025
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023
Ceased 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2023
NEWINCIncorporation