Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Madison Computers Limited
Madison Computers Limited is an active company incorporated on 1 February 1989 with the registered office located in Holmfirth, West Yorkshire. Madison Computers Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02341949
Private limited company
Age
36 years
Incorporated
1 February 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 May 2025
(8 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Madison Computers Limited
Contact
Update Details
Address
39b Station Road
Holmfirth
HD9 1AB
England
Address changed on
21 Jun 2023
(2 years 6 months ago)
Previous address was
4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
Companies in HD9 1AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ian James Sanderson
Director • British • Lives in UK • Born in Jul 1961
Deborah Frances Reddan Sanderson
Director • Artist Lecturer • British • Lives in UK • Born in Jun 1970
Mr Ian James Sanderson
PSC • British • Lives in UK • Born in Jul 1961
Mr Andrew Paul Sanderson
PSC • British • Lives in England • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£11
Increased by £11 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.85K
Decreased by £113 (-0%)
Total Liabilities
-£33.78K
Increased by £34 (0%)
Net Assets
£14.07K
Decreased by £147 (-1%)
Debt Ratio (%)
71%
Increased by 0.24% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Dec 2025
Confirmation Submitted
7 Months Ago on 27 May 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 3 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 May 2024
Andrew Paul Sanderson (PSC) Appointed
2 Years Ago on 19 Dec 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 16 Oct 2023
Ian James Sanderson (PSC) Appointed
2 Years 3 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Jun 2023
Leslie Sanderson Resigned
2 Years 7 Months Ago on 16 Jun 2023
Leslie Sanderson (PSC) Resigned
2 Years 7 Months Ago on 16 Jun 2023
Get Alerts
Get Credit Report
Discover Madison Computers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 27 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 22 May 2024
Notification of Andrew Paul Sanderson as a person with significant control on 19 December 2023
Submitted on 20 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 16 Oct 2023
Notification of Ian James Sanderson as a person with significant control on 29 September 2023
Submitted on 5 Oct 2023
Termination of appointment of Leslie Sanderson as a director on 16 June 2023
Submitted on 29 Sep 2023
Cessation of Leslie Sanderson as a person with significant control on 16 June 2023
Submitted on 29 Sep 2023
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to 39B Station Road Holmfirth HD9 1AB on 21 June 2023
Submitted on 21 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs