Company NameMadic Limited
DirectorMark Edward Dunn
Company StatusActive
Company Number04387813
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Edward Dunn
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Director NamePaul McDonagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(3 days after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleInsurance Consultant
Correspondence Address44 Briarfield Road
Heaton Chapel
Stockport
SK4 5HZ
Director NameMr Paul Howard Dunn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(3 days after company formation)
Appointment Duration19 years, 8 months (resigned 24 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Secretary NamePaul McDonagh
NationalityBritish
StatusResigned
Appointed08 March 2002(3 days after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleInsurance Consultant
Correspondence Address44 Briarfield Road
Heaton Chapel
Stockport
SK4 5HZ
Director NameMrs Joanne Myrna Dunn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Secretary NameMrs Joanne Myrna Dunn
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Secretary NameMr Uwais Patel
StatusResigned
Appointed20 October 2017(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.quoteyoutoday.co.uk
Telephone0800 9774200
Telephone regionFreephone

Location

Registered Address10 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

51 at £1Paul Dunn
48.57%
Ordinary A
49 at £1Mrs Joanne Dunn
46.67%
Ordinary A
1 at £1Ann Price
0.95%
Ordinary C
1 at £1Christine Price
0.95%
Ordinary B
1 at £1John Price
0.95%
Ordinary D
1 at £1Mrs Joanne Dunn
0.95%
Ordinary C
1 at £1Mrs Pauline Dunn
0.95%
Ordinary C

Financials

Year2014
Net Worth£146,751
Cash£83,367
Current Liabilities£65,749

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages)
2 June 2017Director's details changed for Mr Paul Howard Dunn on 1 April 2016 (2 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 5 March 2006 with a full list of shareholders (10 pages)
19 April 2016Statement of capital following an allotment of shares on 8 March 2002
  • GBP 55
(2 pages)
14 April 2016Purchase of own shares. (3 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders (6 pages)
22 March 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 55
(5 pages)
22 March 2016Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page)
22 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
22 March 2016Termination of appointment of Joanne Myrna Dunn as a secretary on 4 March 2016 (1 page)
21 March 2016Statement of capital following an allotment of shares on 31 August 2003
  • GBP 105
(2 pages)
21 March 2016Termination of appointment of Joanne Myrna Dunn as a secretary on 4 March 2016 (1 page)
21 March 2016Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 105
(6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 105
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 105
(6 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 105
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Paul Howard Dunn on 7 September 2012 (2 pages)
27 March 2013Director's details changed for Mrs Joanne Myrna Dunn on 7 September 2012 (2 pages)
27 March 2013Director's details changed for Mrs Joanne Myrna Dunn on 7 September 2012 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for Mr Paul Howard Dunn on 7 September 2012 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Mr Paul Howard Dunn on 2 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Paul Howard Dunn on 2 January 2013 (2 pages)
7 January 2013Director's details changed for Mrs Joanne Myrna Dunn on 2 January 2013 (2 pages)
7 January 2013Director's details changed for Mrs Joanne Myrna Dunn on 2 January 2013 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
11 January 2011Appointment of Mr Mark Edward Dunn as a director (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Paul Howard Dunn on 5 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Joanne Myrna Dunn on 1 March 2010 (1 page)
29 March 2010Director's details changed for Mrs Joanne Myrna Dunn on 5 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Joanne Myrna Dunn on 1 March 2010 (1 page)
29 March 2010Director's details changed for Mr Paul Howard Dunn on 5 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Joanne Myrna Dunn on 5 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 05/03/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 4 hibel road macclesfield cheshire SK10 2AB (1 page)
19 March 2008Return made up to 05/03/08; full list of members (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 05/03/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 05/03/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 April 2005Return made up to 05/03/05; full list of members (4 pages)
22 March 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 6/104 (1 page)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
27 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2002Ad 08/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 6 warwick mall, high street cheadle cheshire SK8 1BJ (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
5 March 2002Incorporation (9 pages)