Company NameMadiston Plc
Company StatusActive
Company Number05441652
CategoryPublic Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Timothy Andrew Simon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gorselands Close
West Byfleet
KT14 6PU
Director NameSally Anne Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 months after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gorselands Close
West Byfleet
KT14 6PU
Director NameProf Brian Quinn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 months after company formation)
Appointment Duration18 years, 2 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address14 Gorselands Close
West Byfleet
KT14 6PU
Secretary NameSally Anne Johnson
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 months after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gorselands Close
West Byfleet
KT14 6PU
Director NameMr Mark Anthony Crocker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gorselands Close
West Byfleet
KT14 6PU
Director NameMr Wesley Stephen Brooks
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gorselands Close
West Byfleet
KT14 6PU
Director NameGeraldine Simon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RolePotter
Correspondence Address41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameMr David Timothy Andrew Simon
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks
41 Ashley Road
Walton On Thames
Surrey
KT12 1HG

Contact

Websitewww.madiston.com/
Telephone020 33626520
Telephone regionLondon

Location

Registered Address14 Gorselands Close
West Byfleet
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600k at £0.05Timeer Patel
9.54%
Ordinary
500k at £0.05Marijke Vanparys & Pierre Van De Velde
7.95%
Ordinary
408k at £0.05Benjamin Simon
6.49%
Ordinary
400k at £0.05Brian Quinn
6.36%
Ordinary
400k at £0.05Dominic Simon
6.36%
Ordinary
300k at £0.05Trustees Of D.t.a. Simon's Children's Settlement
4.77%
Ordinary
220k at £0.05David Bolton
3.50%
Ordinary
180k at £0.05Rebecca Simon
2.86%
Ordinary
170k at £0.05Sally Anne Johnson
2.70%
Ordinary
136.7k at £0.05John Shaw
2.17%
Ordinary
136.7k at £0.05Stephen Barclay
2.17%
Ordinary
1.2m at £0.05David Timothy Simon
18.44%
Ordinary
1.2m at £0.05Geraldine Simon
18.44%
Ordinary
100k at £0.05Andrew Holland & Nicola Holland
1.59%
Ordinary
-OTHER
1.32%
-
68k at £0.05David Bryn Samuel
1.08%
Ordinary
66.7k at £0.05Martin Perrin
1.06%
Ordinary
60k at £0.05Mark Timothy Knight
0.95%
Ordinary
60k at £0.05Sally Forrest
0.95%
Ordinary
40k at £0.05Dominic Simon & Samantha Simon
0.64%
Ordinary
40k at £0.05Peter Nicholas Samuel
0.64%
Ordinary

Financials

Year2014
Turnover£96,966
Net Worth-£239,698
Cash£40,481
Current Liabilities£443,255

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

30 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
5 April 2017Full accounts made up to 30 September 2016 (25 pages)
19 January 2017Memorandum and Articles of Association (59 pages)
3 January 2017Statement of capital following an allotment of shares on 27 June 2016
  • GBP 699,462.5
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 691,962.5
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 321,962.5
(3 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 321,962.5
(7 pages)
18 March 2016Full accounts made up to 30 September 2015 (20 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 314,462.5
(7 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 314,462.5
(7 pages)
14 April 2015Full accounts made up to 30 September 2014 (19 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 314,462.5
(7 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 314,462.5
(7 pages)
31 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 314,462.5
(3 pages)
27 March 2014Accounts made up to 30 September 2013 (25 pages)
14 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 285,000
(3 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 285,000
(3 pages)
11 October 2013Appointment of Mr Mark Anthony Crocker as a director (2 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts made up to 30 September 2012 (17 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts made up to 30 September 2011 (17 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 May 2011Resolutions
  • RES13 ‐ Allot up to an aggregate value of £715,000 11/11/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2011Accounts made up to 30 September 2010 (16 pages)
28 May 2010Director's details changed for Mr David Timothy Andrew Simon on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Professor Brian Quinn on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (10 pages)
28 May 2010Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (10 pages)
28 May 2010Director's details changed for Professor Brian Quinn on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Timothy Andrew Simon on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page)
27 May 2010Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages)
27 May 2010Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page)
27 May 2010Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages)
27 May 2010Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page)
30 March 2010Accounts made up to 30 September 2009 (17 pages)
15 June 2009Registered office changed on 15/06/2009 from 2ND floor 4 broadgate london EC2M 2QY (1 page)
30 May 2009Return made up to 03/05/09; full list of members (9 pages)
5 May 2009Accounts made up to 30 September 2008 (17 pages)
4 June 2008Return made up to 03/05/08; full list of members (9 pages)
28 March 2008Accounts made up to 30 September 2007 (17 pages)
29 May 2007Return made up to 03/05/07; full list of members (6 pages)
13 March 2007Amended full accounts made up to 30 September 2006 (26 pages)
6 December 2006Accounts made up to 30 September 2006 (16 pages)
23 November 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 May 2006Return made up to 03/05/06; full list of members (6 pages)
18 May 2006Secretary resigned (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006Memorandum and Articles of Association (57 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 March 2006Secretary resigned;director resigned (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 41 ashley road walton on thames surrey KT12 1HG (2 pages)
28 February 2006Certificate of authorisation to commence business and borrow (1 page)
28 February 2006Application to commence business (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
3 May 2005Incorporation (64 pages)