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 Maclean Technology Limited
Madison Maclean Technology Limited is a dissolved company incorporated on 13 October 2016 with the registered office located in London, Greater London. Madison Maclean Technology Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 October 2023
(2 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10425667
Private limited company
Age
9 years
Incorporated
13 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Madison Maclean Technology Limited
Contact
Update Details
Address
42-46 Princelet Street
London
E1 5LP
England
Address changed on
31 Jan 2022
(3 years ago)
Previous address was
154-158 Shoreditch High Street London E1 6HU England
Companies in E1 5LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Rupert Deering
Director • British • Lives in UK • Born in May 1987
Mr Anthony Vincent Forbes
Director • British • Lives in UK • Born in Dec 1972
Timberseed Limited
PSC
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
Timberseed Limited
Mr Anthony Vincent Forbes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years Ago on 24 Oct 2023
Voluntary Gazette Notice
2 Years 2 Months Ago on 8 Aug 2023
Application To Strike Off
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
3 Years Ago on 27 Oct 2022
Dormant Accounts Submitted
3 Years Ago on 12 Jul 2022
Registered Address Changed
3 Years Ago on 31 Jan 2022
Anthony Vincent Forbes (PSC) Resigned
3 Years Ago on 22 Nov 2021
Timberseed Limited (PSC) Appointed
3 Years Ago on 22 Nov 2021
Confirmation Submitted
4 Years Ago on 26 Oct 2021
Registered Address Changed
4 Years Ago on 21 Oct 2021
Get Alerts
Get Credit Report
Discover Madison Maclean Technology 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
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Oct 2023
First Gazette notice for voluntary strike-off
Submitted on 8 Aug 2023
Application to strike the company off the register
Submitted on 1 Aug 2023
Confirmation statement made on 12 October 2022 with no updates
Submitted on 27 Oct 2022
Accounts for a dormant company made up to 31 October 2021
Submitted on 12 Jul 2022
Notification of Timberseed Limited as a person with significant control on 22 November 2021
Submitted on 9 Feb 2022
Cessation of Anthony Vincent Forbes as a person with significant control on 22 November 2021
Submitted on 9 Feb 2022
Registered office address changed from 154-158 Shoreditch High Street London E1 6HU England to 42-46 Princelet Street London E1 5LP on 31 January 2022
Submitted on 31 Jan 2022
Change of name notice
Submitted on 14 Jan 2022
Certificate of change of name
Submitted on 14 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs