Company NameMadigangill Security Limited
Company StatusActive
Company Number10296708
CategoryPrivate Limited Company
Incorporation Date26 July 2016(7 years, 9 months ago)
Previous NameJLE Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Dermot Gill
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameMr Danny Madigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate Second Floor
London
EC2M 6UR
Director NameMr John Madigan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 June 2023Notification of Madigan Gill Group Holdings Limited as a person with significant control on 22 February 2019 (2 pages)
28 June 2023Cessation of Dermot Gill as a person with significant control on 22 February 2019 (1 page)
28 June 2023Accounts for a small company made up to 30 September 2022 (7 pages)
28 June 2023Cessation of Danny Madigan as a person with significant control on 22 February 2019 (1 page)
28 June 2023Cessation of John Madigan as a person with significant control on 22 February 2019 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
11 April 2022Accounts for a small company made up to 30 September 2021 (14 pages)
14 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (6 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
22 February 2019Previous accounting period extended from 30 July 2018 to 30 September 2018 (1 page)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 November 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2018Total exemption full accounts made up to 30 July 2017 (6 pages)
26 April 2018Registered office address changed from 120 Moorgate 2nd Floor London EC2M 6UR England to 10 Dominion Street London EC2M 2EF on 26 April 2018 (1 page)
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)