Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODUCT MADNESS (U.K.) LIMITED
Company Information for

PRODUCT MADNESS (U.K.) LIMITED

27 OLD GLOUCESTER ST, LONDON, WC1N 3AX,
Company Registration Number
06956635
Private Limited Company
Active

Company Overview

About Product Madness (u.k.) Ltd
PRODUCT MADNESS (U.K.) LIMITED was founded on 2009-07-08 and has its registered office in London. The organisation's status is listed as "Active". Product Madness (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRODUCT MADNESS (U.K.) LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER ST
LONDON
WC1N 3AX
Other companies in SE1
 
Filing Information
Company Number 06956635
Company ID Number 06956635
Date formed 2009-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB103654737  
Last Datalog update: 2023-10-07 21:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCT MADNESS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRODUCT MADNESS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JAMES PEARS BOJE
Director 2015-06-23
DARREN WILLIAM HOLLEY
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANN SWEENY
Director 2015-06-23 2016-12-31
TREVOR JOHN CROKER
Director 2012-11-28 2015-06-23
PEDRO ALEXANDRE SOBRAL FERREIRA PIMENTA DE MATOS
Director 2012-11-28 2014-09-30
JOSE TOMAS BROTONS-ENLOE
Director 2009-07-08 2012-11-28
LIOR SHIFF
Director 2009-07-08 2012-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PEARS BOJE ARISTOCRAT TECHNOLOGIES EUROPE LIMITED Director 2014-11-12 CURRENT 1996-06-04 Active
JAMES PEARS BOJE ARISTOCRAT TECHNOLOGIES EUROPE (HOLDINGS) LIMITED Director 2014-11-12 CURRENT 1997-02-10 Active
JAMES PEARS BOJE ASSPA (UK) LIMITED Director 2014-11-12 CURRENT 1971-12-31 Active
DARREN WILLIAM HOLLEY ARISTOCRAT TECHNOLOGIES EUROPE LIMITED Director 2014-05-02 CURRENT 1996-06-04 Active
DARREN WILLIAM HOLLEY ARISTOCRAT TECHNOLOGIES EUROPE (HOLDINGS) LIMITED Director 2014-05-02 CURRENT 1997-02-10 Active
DARREN WILLIAM HOLLEY ASSPA (UK) LIMITED Director 2014-05-02 CURRENT 1971-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
2023-09-19Change of details for Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 2023-09-12
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069566350002
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-12FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-30FULL ACCOUNTS MADE UP TO 30/09/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-16PSC02Notification of Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 2016-04-06
2021-03-09PSC07CESSATION OF DARREN HOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03AP01DIRECTOR APPOINTED MR ALBIN TURQUET DE BEAUREGARD
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM HOLLEY
2021-02-02AP01DIRECTOR APPOINTED YOAV ECKER
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-22RP04AP01Second filing of director appointment of Michael Bernard Lang
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2020-01-24PSC07CESSATION OF MAUREEN SWEENY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22AP01DIRECTOR APPOINTED MICHAEL BERNARD LANG
2020-01-21AP03Appointment of Peter Rodovitis as company secretary on 2019-12-31
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEARS BOJE
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANN SWEENY
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 10-18 Union Street London SE1 1SZ
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069566350002
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-25AP01DIRECTOR APPOINTED MAUREEN ANN SWEENY
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CROKER
2015-06-25AP01DIRECTOR APPOINTED DARREN HOLLEY
2015-06-25AP01DIRECTOR APPOINTED JAMES PEARS BOJE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO DE MATOS
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0108/07/14 FULL LIST
2013-10-24AR0108/07/13 FULL LIST
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01GAZ1FIRST GAZETTE
2013-09-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED MR PEDRO ALEXANDRE SOBRAL FERREIRA PIMENTA DE MATOS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LIOR SHIFF
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BROTONS-ENLOE
2012-12-04AP01DIRECTOR APPOINTED MR TREVOR JOHN CROKER
2012-12-03AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG
2012-07-20AR0108/07/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIOR SHIFF / 08/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE TOMAS BROTONS-ENLOE / 08/07/2012
2012-06-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17AR0108/07/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE TOMAS BROTONS-ENLOE / 01/03/2010
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIOR SHIFF / 08/07/2011
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-13DISS40DISS40 (DISS40(SOAD))
2010-11-10CH01CHANGE PERSON AS DIRECTOR
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIOR SHIFF / 09/11/2009
2010-11-10AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 21 WILSON STREET LONDON EC2M 2TD
2010-11-10AR0108/07/10 FULL LIST
2010-11-10SH0108/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-09GAZ1FIRST GAZETTE
2009-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRODUCT MADNESS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRODUCT MADNESS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-03-09 Outstanding MOUNT EDEN LAND LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 36,403
Creditors Due Within One Year 2011-12-31 £ 11,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODUCT MADNESS (U.K.) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 12,529
Current Assets 2012-09-30 £ 49,179
Current Assets 2011-12-31 £ 23,429
Debtors 2012-09-30 £ 48,627
Debtors 2011-12-31 £ 10,900
Shareholder Funds 2012-09-30 £ 43,036
Shareholder Funds 2011-12-31 £ 15,218
Tangible Fixed Assets 2012-09-30 £ 30,260
Tangible Fixed Assets 2011-12-31 £ 3,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRODUCT MADNESS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODUCT MADNESS (U.K.) LIMITED
Trademarks
We have not found any records of PRODUCT MADNESS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODUCT MADNESS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PRODUCT MADNESS (U.K.) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PRODUCT MADNESS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRODUCT MADNESS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRODUCT MADNESS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.