General information

Name:

Madestein (UK) Ltd

Office Address:

2nd Floor 110 Cannon Street EC4N 6EU London

Number: 08805670

Incorporation date: 2013-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This enterprise known as Madestein (UK) was registered on 2013-12-06 as a Private Limited Company. This enterprise's registered office can be gotten hold of in London on 2nd Floor, 110 Cannon Street. Should you have to reach the firm by post, the post code is EC4N 6EU. The registration number for Madestein (UK) Limited is 08805670. Created as Madestein Chichester, the firm used the business name up till 2014-03-24, then it got changed to Madestein (UK) Limited. This enterprise's Standard Industrial Classification Code is 1300: Plant propagation. The latest annual accounts describe the period up to Wednesday 31st March 2021 and the most current annual confirmation statement was filed on Tuesday 6th December 2022.

That limited company owes its well established position on the market and permanent growth to a team of three directors, who are Jonathan Z., Martina Z. and Peter Z., who have been presiding over the company since April 2014.

  • Previous company's names
  • Madestein (UK) Limited 2014-03-24
  • Madestein Chichester Ltd 2013-12-06

Financial data based on annual reports

Company staff

Jonathan Z.

Role: Director

Appointed: 30 April 2014

Latest update: 4 April 2024

Martina Z.

Role: Director

Appointed: 06 December 2013

Latest update: 4 April 2024

Peter Z.

Role: Director

Appointed: 06 December 2013

Latest update: 4 April 2024

People with significant control

Executives with significant control over the firm are: Peter Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 22nd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22nd September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Leythorne Nurseries Vinnetrow Road Runcton

Post code:

PO20 1QB

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 1300 : Plant propagation
10
Company Age

Closest Companies - by postcode