Company NameMadhavan Design Limited
DirectorNaresh Madhavan
Company StatusActive
Company Number02886139
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Naresh Madhavan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressGa Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMrs Joan Serena Madhavan
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleSecretary
Correspondence Address11 Kearsley Avenue
Wood Lane
Hawarden
Clwyd
CH5 3JQ
Wales
Secretary NameJulie Honeyman
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address25 Rhuddlan Road
St Matthews
Buckley
Clwyd
CH7 3QA
Wales
Secretary NameMrs Lisa Mary Madhavan
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 15 September 2021)
RoleSecretary
Correspondence AddressGa Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemadhavandesign.co.uk

Location

Registered AddressGa Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

1 at £1Lisa Mary Madhavan
50.00%
Ordinary
1 at £1Naresh Madhavan
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£91,687

Accounts

Latest Accounts22 March 2023 (1 year, 1 month ago)
Next Accounts Due22 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

1 November 2023Director's details changed for Mr Naresh Madhavan on 31 October 2023 (2 pages)
6 October 2023Total exemption full accounts made up to 22 March 2022 (9 pages)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
8 May 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 March 2023Previous accounting period shortened from 23 March 2022 to 22 March 2022 (1 page)
23 March 2022Total exemption full accounts made up to 23 March 2021 (9 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
21 February 2022Change of details for Mr Naresh Madhavan as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
15 September 2021Termination of appointment of Lisa Mary Madhavan as a secretary on 15 September 2021 (1 page)
21 May 2021Total exemption full accounts made up to 23 March 2020 (9 pages)
11 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 23 March 2019 (9 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 23 March 2018 (9 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 23 March 2017 (7 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 23 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 23 March 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW to Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 11 March 2015 (1 page)
11 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW to Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 11 March 2015 (1 page)
11 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Registered office address changed from 55 Egerton Street Chester CH1 3ND England on 15 May 2014 (1 page)
15 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Registered office address changed from 55 Egerton Street Chester CH1 3ND England on 15 May 2014 (1 page)
5 December 2013Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom on 5 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Naresh Madhavan on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Lisa Mary Madhavan on 1 January 2010 (1 page)
3 February 2010Secretary's details changed for Lisa Mary Madhavan on 1 January 2010 (1 page)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW on 3 February 2010 (1 page)
3 February 2010Director's details changed for Naresh Madhavan on 1 January 2010 (2 pages)
3 February 2010Registered office address changed from Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Lisa Mary Madhavan on 1 January 2010 (1 page)
3 February 2010Director's details changed for Naresh Madhavan on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (12 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (12 pages)
23 February 2009Return made up to 11/01/09; full list of members (3 pages)
23 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 11/01/07; full list of members (6 pages)
9 March 2007Return made up to 11/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 11/01/06; full list of members (6 pages)
13 February 2006Return made up to 11/01/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 11/01/04; full list of members (6 pages)
29 January 2004Return made up to 11/01/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 February 2003Return made up to 11/01/03; full list of members (6 pages)
6 February 2003Return made up to 11/01/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 January 2001Full accounts made up to 31 December 1999 (12 pages)
30 January 2001Full accounts made up to 31 December 1999 (12 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
7 March 2000Return made up to 11/01/00; full list of members (6 pages)
7 March 2000Return made up to 11/01/00; full list of members (6 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: llwyn onn ffordd corwen, treuddyn mold clwyd CH7 4LE (1 page)
7 March 2000Registered office changed on 07/03/00 from: llwyn onn ffordd corwen, treuddyn mold clwyd CH7 4LE (1 page)
7 March 2000Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Registered office changed on 23/12/99 from: 25 rhuddlan road st matthews park buckley clwyd CH7 3QA (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 25 rhuddlan road st matthews park buckley clwyd CH7 3QA (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
14 December 1999Full accounts made up to 31 December 1998 (12 pages)
14 December 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 March 1998Return made up to 11/01/98; full list of members (6 pages)
3 March 1998Return made up to 11/01/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
10 February 1997Return made up to 11/01/97; no change of members (4 pages)
10 February 1997Return made up to 11/01/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
8 January 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)