Background WavePink WaveYellow Wave

MADLUG C.I.C. (NI630572)

MADLUG C.I.C. (NI630572) is an active UK company. incorporated on 9 April 2015. with registered office in Lisburn. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MADLUG C.I.C. has been registered for 11 years. Current directors include BARD, Aviva, GARDNER, Murray Graham Paul, LINTON, David John and 2 others.

Company Number
NI630572
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
5 Crescent Business Park, Lisburn, BT28 2GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARD, Aviva, GARDNER, Murray Graham Paul, LINTON, David John, MARSHALL, Ian, TAYLOR, Alan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADLUG C.I.C.

MADLUG C.I.C. is an active company incorporated on 9 April 2015 with the registered office located in Lisburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MADLUG C.I.C. was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

NI630572

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

5 Crescent Business Park Lisburn, BT28 2GN,

Previous Addresses

, 10 Glenview Drive, Lurgan, Craigavon, BT66 6ES
From: 8 October 2015To: 11 September 2024
, 3 Beechfield Hall, Dollingstown, Co Down, BT66 7UR
From: 9 April 2015To: 8 October 2015
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 20
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BARD, Aviva

Active
Crescent Business Park, LisburnBT28 2GN
Born December 1965
Director
Appointed 20 Apr 2023

GARDNER, Murray Graham Paul

Active
Crescent Business Park, LisburnBT28 2GN
Born July 1956
Director
Appointed 18 Jan 2017

LINTON, David John

Active
Glenview Drive, LurganBT66 6ES
Born August 1972
Director
Appointed 09 Apr 2015

MARSHALL, Ian

Active
Crescent Business Park, LisburnBT28 2GN
Born May 1947
Director
Appointed 20 Apr 2023

TAYLOR, Alan

Active
Gloucester Street, BelfastBT1 4LS
Born August 1969
Director
Appointed 26 Feb 2019

BROWN, Sharon

Resigned
Glenview Drive, LurganBT66 6ES
Born October 1973
Director
Appointed 01 Oct 2016
Resigned 25 Jan 2018

CALDERWOOD, David Jonathan

Resigned
Glenview Drive, LurganBT66 6ES
Born May 1972
Director
Appointed 01 Oct 2016
Resigned 31 Jan 2023

DUNCAN, Rebecca Frances

Resigned
Glenview Drive, LurganBT66 6ES
Born August 1991
Director
Appointed 09 Apr 2015
Resigned 11 May 2020

HOBSON, Jonathan William Patrick

Resigned
Glenview Drive, LurganBT66 6ES
Born October 1979
Director
Appointed 09 Apr 2015
Resigned 18 Jan 2017

LYTTLE, Richard Alfred

Resigned
Glenview Drive, LurganBT66 6ES
Born May 1995
Director
Appointed 09 Apr 2015
Resigned 15 Apr 2019

MOWBRAY, Sarah-Jane

Resigned
Glenview Drive, LurganBT66 6ES
Born August 1980
Director
Appointed 25 Sept 2017
Resigned 31 Aug 2018

NORTON, Joshua

Resigned
Glenview Drive, LurganBT66 6ES
Born February 1996
Director
Appointed 26 Apr 2019
Resigned 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Statement Of Companys Objects
8 December 2021
CC04CC04
Memorandum Articles
8 December 2021
MAMA
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
9 April 2015
CICINCCICINC