Company NameMacmadison Industries Ltd
DirectorRuslan Yashkin-Kolokoloff
Company StatusActive
Company Number10357483
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Ruslan Yashkin-Kolokoloff
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCypriot
StatusCurrent
Appointed28 August 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411 Oxford Street
Office 1.01
London
W1C 2PE
Director NameMr Ruslan Yashkin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Ilona Yashkina Daszkiewicz
Date of BirthJune 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3 Jephson Court Tancred Close
Leamington Spa
Warwickshire
CV31 3RZ
Director NameMr Thomas Stephen Parks
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jephson Court Tancred Close
Leamington Spa
Warwickshire
CV31 3RZ

Location

Registered Address411 Oxford Street
Office 1.01
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

22 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
17 August 2020Director's details changed for Mr Ruslan Yashkin-Kolokoloff on 17 August 2020 (2 pages)
17 August 2020Registered office address changed from 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 82 Rivington Street Unit 1 London EC2A 3AZ on 17 August 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Thomas Stephen Parks as a director on 10 March 2020 (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
28 August 2019Termination of appointment of Ilona Yashkina Daszkiewicz as a director on 28 August 2019 (1 page)
28 August 2019Appointment of Mr Ruslan Yashkin-Kolokoloff as a director on 28 August 2019 (2 pages)
28 August 2019Registered office address changed from Warwick House, 34 Clarendon Street Leamington Spa CV32 4PG England to 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 28 August 2019 (1 page)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 October 2018Director's details changed for Mrs Ilona Yashkina Daszkiewicz on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Thomas Stephen Parks on 15 October 2018 (2 pages)
10 October 2018Registered office address changed from 1 Kings Avenue London N21 3NA to Warwick House, 34 Clarendon Street Leamington Spa CV32 4PG on 10 October 2018 (1 page)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
6 December 2017Notification of Alexej Evgenevich Matveev as a person with significant control on 10 November 2017 (2 pages)
27 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,000
(3 pages)
27 November 2017Change of details for a person with significant control (2 pages)
27 November 2017Director's details changed for Mrs Ilona Yashkina on 10 November 2017 (3 pages)
27 November 2017Change of details for a person with significant control (2 pages)
27 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,000
(3 pages)
27 November 2017Director's details changed for Mrs Ilona Yashkina on 10 November 2017 (3 pages)
26 November 2017Cessation of Ruslan Yashkin as a person with significant control on 10 November 2017 (1 page)
26 November 2017Cessation of Ruslan Yashkin as a person with significant control on 10 November 2017 (1 page)
24 November 2017Termination of appointment of Ruslan Yashkin as a director on 10 November 2017 (1 page)
24 November 2017Termination of appointment of Ruslan Yashkin as a director on 10 November 2017 (1 page)
20 November 2017Appointment of Mr Thomas Stephen Parks as a director on 10 November 2017 (2 pages)
20 November 2017Appointment of Mr Thomas Stephen Parks as a director on 10 November 2017 (2 pages)
9 November 2017Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL United Kingdom to 1 Kings Avenue London N21 3NA on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 1 September 2017 with no updates (4 pages)
9 November 2017Confirmation statement made on 1 September 2017 with no updates (4 pages)
9 November 2017Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL United Kingdom to 1 Kings Avenue London N21 3NA on 9 November 2017 (2 pages)
29 September 2016Director's details changed for Mrs Ilona Rushkina on 2 September 2016 (2 pages)
29 September 2016Director's details changed for Mrs Ilona Rushkina on 2 September 2016 (2 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)