ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Madison Distribution Ltd

Madison Distribution Ltd is an active company incorporated on 24 January 2022 with the registered office located in Durham, County Durham. Madison Distribution Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13869222
Private limited company
Age
3 years
Incorporated 24 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (8 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Oakmere
Belmont Business Park
Durham
DH1 1TW
England
Address changed on 2 Nov 2022 (2 years 10 months ago)
Previous address was 71 Rydal Road Chester Le Street DH2 3DP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1974
Director • British • Lives in UK • Born in Oct 1971
Mr Mark Anthony Kidd
PSC • British • Lives in UK • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lomond Consultancy Services Limited
Mark Anthony Kidd and Sonali Anne Craddock are mutual people.
Active
Charleston Consultancy Ltd
Mark Anthony Kidd and Sonali Anne Craddock are mutual people.
Active
Blue Giraffe Consultancy Ltd
Mark Anthony Kidd and Sonali Anne Craddock are mutual people.
Active
Magpie Marketing Ltd
Sonali Anne Craddock is a mutual person.
Active
Intelligent Properties Ne Ltd
Sonali Anne Craddock is a mutual person.
Active
Tigerfish Marketing Ltd
Sonali Anne Craddock is a mutual person.
Active
Paw Seasons Boarding Ltd
Sonali Anne Craddock is a mutual person.
Active
Magpie Business Consultants Ltd
Sonali Anne Craddock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.18K
Increased by £856 (+263%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.91K
Increased by £1.59K (+487%)
Total Liabilities
-£1.9K
Increased by £849 (+81%)
Net Assets
£9
Increased by £737 (-101%)
Debt Ratio (%)
100%
Decreased by 223.78% (-69%)
Latest Activity
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Abridged Accounts Submitted
10 Months Ago on 21 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Abridged Accounts Submitted
1 Year 12 Months Ago on 12 Sep 2023
Mr Mark Anthony Kidd (PSC) Details Changed
2 Years 6 Months Ago on 13 Feb 2023
Mr Mark Anthony Kidd Details Changed
2 Years 6 Months Ago on 13 Feb 2023
Ms Sonali Anne Craddock Details Changed
2 Years 7 Months Ago on 16 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 11 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 2 Nov 2022
Registered Address Changed
2 Years 12 Months Ago on 13 Sep 2022
Get Credit Report
Discover Madison Distribution Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 January 2025 with no updates
Submitted on 2 Jan 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 21 Oct 2024
Confirmation statement made on 3 January 2024 with updates
Submitted on 3 Jan 2024
Unaudited abridged accounts made up to 31 January 2023
Submitted on 12 Sep 2023
Director's details changed for Mr Mark Anthony Kidd on 13 February 2023
Submitted on 13 Feb 2023
Change of details for Mr Mark Anthony Kidd as a person with significant control on 13 February 2023
Submitted on 13 Feb 2023
Director's details changed for Ms Sonali Anne Craddock on 16 January 2023
Submitted on 16 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
Submitted on 11 Jan 2023
Registered office address changed from 71 Rydal Road Chester Le Street DH2 3DP England to Oakmere Belmont Business Park Durham DH1 1TW on 2 November 2022
Submitted on 2 Nov 2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71 Rydal Road Chester Le Street DH2 3DP on 13 September 2022
Submitted on 13 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year