Get an alert when MADISON CF UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-04 (in 1mo)

Last made up 2025-05-21

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing detailed income and cash projections and taking into consideration future financing needs, available credit facilities from external lenders and related parties and making such further enquiries as they consider appropriate, the Directors are satisfied that the Group has adequate resources to continue in operational existence for the foreseeable future. For these reasons, they have adopted the going concern basis in preparing the financial statements.”

Group structure

  1. MADISON CF UK LIMITED · parent
    1. Madison LC1 Limited 100% · UK · Special Purpose Vehicle
    2. Madison SC Limited 0% · UK · Special Purpose Vehicle
    3. Madison LC Limited 0% · UK · Special Purpose Vehicle

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 18 resigned

Name Role Appointed Born Nationality
BALDWIN, Gregory Peter Director 2025-02-25 Jun 1974 British
MALONE, Daniel Martin Director 2024-10-30 Dec 1963 Irish
PINES, Robert Director 2014-04-08 Mar 1964 American
PUNCH, Andrew Robert Director 2024-12-20 Mar 1960 British
RAVAL, Pradipkumar Director 2014-05-09 Nov 1957 American
WEINTRAUB, Jonathan Mark Director 2021-11-17 Mar 1963 American
Show 18 resigned officers
Name Role Appointed Resigned
BENNETT, Christina Meriel Secretary 2018-12-12 2022-03-31
COHEN FREY, Rejane Sultane Laurence Secretary 2014-09-01 2016-02-23
LEWIS, Christina Marie Secretary 2016-02-23 2018-04-24
NELLANY, Jennifer Secretary 2013-02-07 2015-10-19
WALLER, Timothy David Secretary 2018-04-24 2018-12-12
JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 2013-02-07 2014-02-06
BOCKLAGE, Jorgen Director 2013-02-07 2014-02-14
BURGESS, Mark Ronnie Director 2016-10-13 2018-01-12
CAUTIN, David Michael Director 2013-02-07 2014-05-30
CHAUDHRY, Ali Riaz Director 2017-09-26 2020-09-22
FOX, James Director 2019-02-27 2024-12-31
GILLESPIE, Christopher Donald Director 2015-10-19 2016-10-13
GOODMAN, David James Director 2022-03-30 2024-10-21
HANNA, Assaad G Director 2015-10-19 2022-04-14
MAYHEW, Mark David Director 2013-09-20 2025-03-22
NELLANY, Jennifer Director 2013-02-07 2015-10-19
NOBLE, Paul Jonathan Director 2014-05-09 2015-12-02
SWEENEY, Christopher Francis Director 2021-05-26 2021-10-05

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-01-02 SH03 capital Capital return purchase own shares
2025-10-09 AD01 address Change registered office address company with date old address new address PDF
2025-10-09 AD01 address Change registered office address company with date old address new address PDF
2025-10-06 AA accounts Accounts with accounts type group
2025-09-18 SH06 capital Capital cancellation shares
2025-07-11 SH03 capital Capital return purchase own shares
2025-06-03 SH06 capital Capital cancellation shares
2025-05-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-24 TM01 officers Termination director company with name termination date PDF
2025-02-26 AP01 officers Appoint person director company with name date PDF
2025-01-17 SH01 capital Capital allotment shares PDF
2025-01-01 TM01 officers Termination director company with name termination date PDF
2024-12-20 AP01 officers Appoint person director company with name date PDF
2024-11-21 SH06 capital Capital cancellation shares
2024-11-13 AP01 officers Appoint person director company with name date PDF
2024-10-21 TM01 officers Termination director company with name termination date PDF
2024-10-06 AA accounts Accounts with accounts type group
2024-08-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-08 RP04SH01 capital Second filing capital allotment shares PDF
2024-07-05 SH06 capital Capital cancellation shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
8

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page