ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Madison CF UK Limited

Madison CF UK Limited is an active company incorporated on 7 February 2013 with the registered office located in London, City of London. Madison CF UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08393840
Private limited company
Age
12 years
Incorporated 7 February 2013
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
71-73 Carter Lane
London
EC4V 5EQ
England
Address changed on 9 Oct 2025 (1 month ago)
Previous address was The Clubhouse, Holborn Circus 20 st Andrew Street London EC4A 3AG England
Telephone
02920548000
Email
Available in Endole App
Website
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1960 • Non-Executive Director
Director • Business Executive • British • Lives in England • Born in Jun 1982
Director • American • Lives in United States • Born in Mar 1964
Director • American • Lives in United States • Born in Mar 1963
Director • British • Lives in England • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swift Advances Plc
Andrew Robert Punch is a mutual person.
Active
The Number UK Limited
Robert Pines is a mutual person.
Active
Swift 1ST Limited
Andrew Robert Punch is a mutual person.
Active
Kestrel Loans No. 4 Limited
Andrew Robert Punch is a mutual person.
Active
Kestrel No. 4 Limited
Andrew Robert Punch is a mutual person.
Active
Floan Limited
Daniel Martin Malone is a mutual person.
Active
Kestrel 2 Holdings Limited
Andrew Robert Punch is a mutual person.
Active
Kestrel 2 Bidco Limited
Andrew Robert Punch is a mutual person.
Active
Brands
118 118 Money
118 118 Money is a financial services provider in the UK, offering loans and credit cards for individuals often overlooked by mainstream lenders.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£40.26M
Decreased by £3.33M (-8%)
Turnover
£142.94M
Increased by £20.24M (+16%)
Employees
105
Increased by 10 (+11%)
Total Assets
£439.39M
Increased by £18.34M (+4%)
Total Liabilities
-£431.58M
Increased by £14.19M (+3%)
Net Assets
£7.81M
Increased by £4.14M (+113%)
Debt Ratio (%)
98%
Decreased by 0.91% (-1%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 9 Oct 2025
Group Accounts Submitted
1 Month Ago on 6 Oct 2025
Shares Cancelled
1 Month Ago on 18 Sep 2025
Own Shares Purchased
4 Months Ago on 11 Jul 2025
Shares Cancelled
5 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Mark David Mayhew Resigned
7 Months Ago on 22 Mar 2025
Mr Gregory Peter Baldwin Appointed
8 Months Ago on 25 Feb 2025
James Fox Resigned
10 Months Ago on 31 Dec 2024
Get Credit Report
Discover Madison CF UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Clubhouse, Holborn Circus 20 st Andrew Street London EC4A 3AG England to 71-73 Carter Lane, London Carter Lane London EC4V 5EQ on 9 October 2025
Submitted on 9 Oct 2025
Registered office address changed from 71-73 Carter Lane, London Carter Lane London EC4V 5EQ England to 71-73 Carter Lane London EC4V 5EQ on 9 October 2025
Submitted on 9 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Cancellation of shares. Statement of capital on 9 September 2025
Submitted on 18 Sep 2025
Purchase of own shares.
Submitted on 11 Jul 2025
Cancellation of shares. Statement of capital on 21 May 2025
Submitted on 3 Jun 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 30 May 2025
Termination of appointment of Mark David Mayhew as a director on 22 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Gregory Peter Baldwin as a director on 25 February 2025
Submitted on 26 Feb 2025
Statement of capital following an allotment of shares on 24 December 2024
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year