Company NameMad Rodge Limited
DirectorPhilip Gerard Kennedy
Company StatusActive
Company Number03282249
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Gerard Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months
RoleHead Gardener
Country of ResidenceEngland
Correspondence Address31 Ainderby Road
Romanby
Northallerton
North Yorkshire
DL7 8HA
Secretary NameMartine Valerie Kennedy
NationalityBritish
StatusCurrent
Appointed08 December 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months
RolePersonal Assistant
Correspondence Address31 Ainderby Road
Romanby
Northallerton
North Yorkshire
DL7 8HA
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address31 Ainderby Road
Romanby Northallerton
North Yorkshire
DL7 8HA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Shareholders

1 at £1Martine Valerie Kennedy
50.00%
Ordinary
1 at £1Philip Gerard Kennedy
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
(4 pages)
14 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
(4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 November 2009Director's details changed for Philip Gerard Kennedy on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 November 2008Director's change of particulars / philip kennedy / 02/01/2008 (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007Return made up to 19/11/07; full list of members (2 pages)
18 December 2006Return made up to 19/11/06; full list of members (6 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Return made up to 19/11/05; full list of members (6 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Return made up to 19/11/04; full list of members (6 pages)
31 December 2003Return made up to 19/11/03; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2002Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Return made up to 19/11/00; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Amended accounts made up to 31 March 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 19/11/99; no change of members (6 pages)
18 December 1998Return made up to 19/11/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
9 January 1998Return made up to 19/11/97; full list of members (6 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Secretary's particulars changed (1 page)
28 January 1997Secretary's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 188/186 old street london EC1V 9FR (1 page)
16 December 1996New director appointed (2 pages)
19 November 1996Incorporation (15 pages)