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
Madryn Street 2 SPV Limited
Madryn Street 2 SPV Limited is an active company incorporated on 29 April 2014 with the registered office located in Salford, Greater Manchester. Madryn Street 2 SPV Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09015413
Private limited company
Age
11 years
Incorporated
29 April 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 July 2025
(3 months ago)
Next confirmation dated
10 July 2026
Due by
24 July 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Madryn Street 2 SPV Limited
Contact
Update Details
Address
Suite 7.1 8 Exchange Quay
Salford
M5 3EJ
England
Address changed on
7 Oct 2024
(1 year ago)
Previous address was
Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom
Companies in M5 3EJ
Telephone
01618042030
Email
Unreported
Website
Ashton-under-lyne.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Andrew James Rippingale
Director • Director • Accountant • British • Lives in England • Born in Dec 1971
Jane Victoria Worfolk-Smith
Director • Chartered Accountant • British • Lives in England • Born in Nov 1973
Zena Shereen Namih
Director • British • Lives in UK • Born in Nov 1986
Claire Aisling Buttanshaw
Director • VP Finance • Irish • Lives in UK • Born in Dec 1993
Nicholas Bull
Director • British • Lives in England • Born in Jun 1976
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
Easington Lane SPV Ltd
Zena Shereen Namih, David Mawson, and 5 more are mutual people.
Active
Gell & Wimbrick SPV Limited
Zena Shereen Namih, David Mawson, and 4 more are mutual people.
Active
Bold Street New SPV Limited
Zena Shereen Namih, David Mawson, and 4 more are mutual people.
Active
Carr Street SPV Limited
Zena Shereen Namih, David Mawson, and 3 more are mutual people.
Active
Placefirst Architects Limited
Zena Shereen Namih, David Mawson, and 1 more are mutual people.
Active
Chatsworth Gardens SPV Limited
Zena Shereen Namih, David Mawson, and 1 more are mutual people.
Active
Woodnook Phase 2 Limited
Jane Victoria Worfolk-Smith, Andrew James Rippingale, and 1 more are mutual people.
Active
Madryn Street SPV Ltd
Jane Victoria Worfolk-Smith, Andrew James Rippingale, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£338K
Increased by £302K (+839%)
Turnover
Unreported
Decreased by £130K (-100%)
Employees
2
Same as previous period
Total Assets
£17.79M
Increased by £2.88M (+19%)
Total Liabilities
-£251K
Decreased by £14.38M (-98%)
Net Assets
£17.54M
Increased by £17.26M (+6208%)
Debt Ratio (%)
1%
Decreased by 96.72% (-99%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Miss Claire Aisling Buttanshaw Appointed
7 Months Ago on 24 Mar 2025
Andrew James Rippingale Resigned
7 Months Ago on 24 Mar 2025
Small Accounts Submitted
9 Months Ago on 6 Jan 2025
Registered Address Changed
1 Year Ago on 7 Oct 2024
Charge Satisfied
1 Year Ago on 24 Sep 2024
Charge Satisfied
1 Year Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Nicholas Bull Resigned
1 Year 4 Months Ago on 7 Jun 2024
Get Alerts
Get Credit Report
Discover Madryn Street 2 SPV 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Sep 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 24 Jul 2025
Resolutions
Submitted on 30 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 May 2025
Appointment of Miss Claire Aisling Buttanshaw as a director on 24 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Andrew James Rippingale as a director on 24 March 2025
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs