The Mad Group (Hq) Limited

DataGardener
the mad group (hq) limited
live
Small

The Mad Group (hq) Limited

00188425Private Limited With Share Capital

430 Enterprise Way, Vale Park, Evesham, WR111AD
Incorporated

12/03/1923

Company Age

103 years

Directors

4

Employees

22

SIC Code

32300

Risk

low risk

Company Overview

Registration, classification & business activity

The Mad Group (hq) Limited (00188425) is a private limited with share capital incorporated on 12/03/1923 (103 years old) and registered in evesham, WR111AD. The company operates under SIC code 32300 - manufacture of sports goods.

We offer leading fitness, health, and wellbeing equipment across a range of disciplines. we take pride in providing high quality equipment to you, your business, and your clients. the majority of mad products are designed for commercial use, as our equipment is widely used by leading studios, clubs,...

Private Limited With Share Capital
SIC: 32300
Small
Incorporated 12/03/1923
WR111AD
22 employees

Financial Overview

Total Assets

£4.42M

Liabilities

£3.67M

Net Assets

£755.2K

Est. Turnover

£3.79M

AI Estimated
Unreported
Cash

£1.65M

Key Metrics

22

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Resolution
Category:Resolution
Date:13-11-2024
Memorandum Articles
Category:Incorporation
Date:12-11-2024
Resolution
Category:Resolution
Date:12-11-2024
Resolution
Category:Resolution
Date:12-11-2024
Resolution
Category:Resolution
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2016
Change Sail Address Company With New Address
Category:Address
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-10-2013
Capital Alter Shares Consolidation
Category:Capital
Date:12-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2013
Resolution
Category:Resolution
Date:12-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2013
Change Of Name Notice
Category:Change Of Name
Date:13-03-2013
Resolution
Category:Resolution
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:12-09-2011
Resolution
Category:Resolution
Date:12-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Legacy
Category:Mortgage
Date:14-10-2010
Capital Allotment Shares
Category:Capital
Date:19-08-2010
Capital Allotment Shares
Category:Capital
Date:19-08-2010
Capital Allotment Shares
Category:Capital
Date:19-08-2010
Capital Allotment Shares
Category:Capital
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Sail Address Company
Category:Address
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Termination Director Company With Name
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:15-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Mortgage
Date:09-11-2007

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date28/02/2027
Filing Date27/11/2025
Latest Accounts31/05/2025

Trading Addresses

430 Enterprise Way, Vale Park, Evesham, Worcestershire, WR111ADRegistered

Contact

01386425920
mad-hq.com
430 Enterprise Way, Vale Park, Evesham, WR111AD