Company NameMadai Limited
Company StatusActive - Proposal to Strike off
Company Number07129658
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrea Carignani
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameTimothy Alexander Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameBryan Richard Strangman Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameSondra Sottile
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2015(5 years after company formation)
Appointment Duration9 years, 2 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Secretary NameJennifer Ray
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Blake Apartments
New River Avenue
London
N8 7QF
Director NameGaetano Sottile
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2015)
RolePresident
Country of ResidenceItaly
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitemadai.co.uk/business/

Location

Registered Address27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.4m at €0.00001Costanza Srl
8.59%
Ordinary
1.4m at €0.00001Bryan Richard Strangman Taylor
8.55%
Ordinary
9.4m at €0.00001Andfriends LTD
58.61%
Ordinary
663.3k at €0.00001Andrea Pengo
4.14%
Ordinary
495.7k at €0.00001Sanda Zubak
3.09%
Ordinary
2.6m at €0.00001Refined Capital LTD
16.19%
Ordinary
132k at €0.00001Andrea Carignani
0.82%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£179,922
Cash£92,975
Current Liabilities£304,661

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2017Director's details changed for Timothy Alexander Middleton on 15 December 2017 (2 pages)
18 December 2017Director's details changed for Sondra Sottile on 15 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Director's details changed for Bryan Richard Strangman Taylor on 15 December 2017 (2 pages)
18 December 2017Director's details changed for Andrea Carignani on 15 December 2017 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Termination of appointment of Jennifer Ray as a secretary on 1 November 2015 (1 page)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 160.2075
(10 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (19 pages)
6 February 2015Termination of appointment of Gaetano Sottile as a director on 4 February 2015 (1 page)
6 February 2015Termination of appointment of Gaetano Sottile as a director on 4 February 2015 (1 page)
6 February 2015Director's details changed for Sondra Sottile on 4 February 2015 (2 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 160.2075

Statement of capital on 2015-03-20
  • EUR 160.2075
  • ANNOTATION Clarification a Second filed AR01 is registered on 20/03/2015
(12 pages)
6 February 2015Appointment of Sondra Sottile as a director on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Sondra Sottile on 4 February 2015 (2 pages)
6 February 2015Appointment of Sondra Sottile as a director on 4 February 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • EUR 156.26743
(5 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • EUR 143.0424
(17 pages)
30 September 2013Director's details changed for Gaetano Sottile on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Andrea Carignani on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Timothy Alexander Middleton on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Bryan Richard Strangman Taylor on 30 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • EUR 143.04
(5 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (17 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • EUR 139.75
(5 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • EUR 139.75
(5 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That all share allotments made in the company prior to the date of this resolution be and are hereby ratified and approved 09/10/2012
(27 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
13 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • EUR 100.00000
(12 pages)
5 October 2011Appointment of Gaetano Sottile as a director (2 pages)
5 October 2011Appointment of Bryan Richard Strangman Taylor as a director (2 pages)
5 October 2011Appointment of Timothy Alexander Middleton as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
31 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • EUR 13,605,442
(5 pages)
11 October 2010Secretary's details changed for Jennifer Ray on 11 October 2010 (2 pages)
1 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • EUR 86.00000
(4 pages)
22 February 2010Resolutions
  • RES13 ‐ Subdivide shares 26/01/2010
(1 page)
8 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • EUR 86.00
(4 pages)
8 February 2010Sub-division of shares on 26 January 2010 (5 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)