Maxxima Limited
- Active
- Incorporated on 9 Apr 2001
Reg Address: 9 Appold Street, London EC2A 2AP, United Kingdom
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Maxxima Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel Francis Toner | Secretary | 20 Apr 2022 | - | Active |
2 | Michael David Barnard | Director | 20 Jun 2019 | British | Active |
3 | Michael David Barnard | Director | 20 Jun 2019 | British | Active |
4 | Thomas Christopher Richards | Secretary | 19 Sep 2017 | - | Active |
5 | Thomas Christopher Richards | Secretary | 19 Sep 2017 | - | Resigned 20 Apr 2022 |
6 | Thomas Christopher Richards | Director | 4 Jul 2017 | British | Active |
7 | Thomas Christopher Richards | Director | 4 Jul 2017 | British | Active |
8 | Richard Anthony Mcbride | Secretary | 3 Dec 2014 | - | Resigned 19 Sep 2017 |
9 | Richard Anthony Mcbride | Director | 28 Nov 2014 | British | Resigned 19 Sep 2017 |
10 | Richard Paul Thomas Macmillan | Director | 28 Nov 2014 | British | Resigned 18 Sep 2020 |
11 | Richard Anthony Mcbride | Secretary | 28 Nov 2014 | - | Resigned 28 Nov 2014 |
12 | Graham Maitland Gough | Director | 3 Sep 2001 | British | Resigned 28 Nov 2014 |
13 | Martin Richard Harris | Director | 9 Apr 2001 | British | Resigned 28 Nov 2014 |
14 | Martin Richard Harris | Secretary | 9 Apr 2001 | British | Resigned 28 Nov 2014 |
15 | Lisa Jayne Harris | Director | 9 Apr 2001 | British | Resigned 11 Sep 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Icsg Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Maxxima Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Apr 2024 | Download PDF |
2 | Accounts - Full | 22 Sep 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 2 Feb 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 2 Feb 2023 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 1 Feb 2023 | Download PDF |
6 | Officers - Change Person Secretary Company With Change Date | 1 Feb 2023 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 1 Feb 2023 | Download PDF |
8 | Accounts - Full | 16 Sep 2022 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 9 Jun 2021 | Download PDF |
10 | Address - Change Registered Office Company With Date Old New | 6 May 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 21 Apr 2021 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2020 | Download PDF 1 Pages |
13 | Accounts - Full | 2 Oct 2020 | Download PDF 24 Pages |
14 | Confirmation Statement - No Updates | 17 Apr 2020 | Download PDF 3 Pages |
15 | Accounts - Full | 11 Sep 2019 | Download PDF 26 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2019 | Download PDF 2 Pages |
17 | Mortgage - Satisfy Charge Full | 30 May 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 16 Apr 2019 | Download PDF 3 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Mar 2019 | Download PDF 85 Pages |
20 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
21 | Accounts - Full | 27 Sep 2018 | Download PDF 19 Pages |
22 | Confirmation Statement - No Updates | 9 Apr 2018 | Download PDF 3 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 25 Sep 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 25 Sep 2017 | Download PDF 1 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 25 Sep 2017 | Download PDF 1 Pages |
26 | Accounts - Full | 11 Sep 2017 | Download PDF 18 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 20 Apr 2017 | Download PDF 5 Pages |
29 | Accounts - Full | 13 Sep 2016 | Download PDF 21 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2016 | Download PDF 4 Pages |
31 | Auditors - Resignation Company | 8 Mar 2016 | Download PDF 1 Pages |
32 | Auditors - Resignation Company | 1 Mar 2016 | Download PDF 1 Pages |
33 | Incorporation - Memorandum Articles | 26 Aug 2015 | Download PDF 11 Pages |
34 | Resolution | 11 Aug 2015 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2015 | Download PDF 5 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Mar 2015 | Download PDF 18 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 12 Jan 2015 | Download PDF 2 Pages |
38 | Accounts - Change Account Reference Date Company Current Extended | 11 Dec 2014 | Download PDF 1 Pages |
39 | Resolution | 10 Dec 2014 | Download PDF 12 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 3 Dec 2014 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2014 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2014 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 3 Dec 2014 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 3 Dec 2014 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2014 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 2 Dec 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Secretary Company With Name Date | 2 Dec 2014 | Download PDF 2 Pages |
48 | Address - Change Registered Office Company With Date Old New | 28 Nov 2014 | Download PDF 1 Pages |
49 | Mortgage - Satisfy Charge Full | 27 Nov 2014 | Download PDF 2 Pages |
50 | Auditors - Resignation Company | 27 Oct 2014 | Download PDF 1 Pages |
51 | Accounts - Full | 21 Oct 2014 | Download PDF 20 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2014 | Download PDF 5 Pages |
53 | Accounts - Full | 7 Jan 2014 | Download PDF 21 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2013 | Download PDF 5 Pages |
55 | Accounts - Full | 14 Mar 2013 | Download PDF 18 Pages |
56 | Mortgage - Legacy | 7 Aug 2012 | Download PDF 6 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2012 | Download PDF 5 Pages |
58 | Accounts - Full | 8 Feb 2012 | Download PDF 18 Pages |
59 | Mortgage - Legacy | 29 Jun 2011 | Download PDF 5 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2011 | Download PDF 5 Pages |
61 | Accounts - Full | 14 Jan 2011 | Download PDF 21 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2010 | Download PDF 5 Pages |
63 | Officers - Change Person Director Company With Change Date | 16 Apr 2010 | Download PDF 2 Pages |
64 | Accounts - Full | 13 Jan 2010 | Download PDF 17 Pages |
65 | Annual Return - Legacy | 9 Apr 2009 | Download PDF 4 Pages |
66 | Accounts - Full | 16 Dec 2008 | Download PDF 16 Pages |
67 | Officers - Legacy | 26 Jun 2008 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 26 Jun 2008 | Download PDF 4 Pages |
69 | Accounts - Full | 3 Mar 2008 | Download PDF 16 Pages |
70 | Annual Return - Legacy | 28 Apr 2007 | Download PDF 7 Pages |
71 | Accounts - Full | 20 Mar 2007 | Download PDF 16 Pages |
72 | Annual Return - Legacy | 6 Apr 2006 | Download PDF 8 Pages |
73 | Accounts - Full | 4 Nov 2005 | Download PDF 11 Pages |
74 | Accounts - Total Exemption Small | 3 May 2005 | Download PDF 4 Pages |
75 | Annual Return - Legacy | 8 Apr 2005 | Download PDF 8 Pages |
76 | Annual Return - Legacy | 5 May 2004 | Download PDF 7 Pages |
77 | Accounts - Full | 31 Mar 2004 | Download PDF 10 Pages |
78 | Annual Return - Legacy | 28 May 2003 | Download PDF 7 Pages |
79 | Accounts - Total Exemption Full | 15 May 2003 | Download PDF 10 Pages |
80 | Officers - Legacy | 12 Nov 2002 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 14 May 2002 | Download PDF 7 Pages |
82 | Accounts - Total Exemption Full | 7 May 2002 | Download PDF 8 Pages |
83 | Resolution | 11 Jan 2002 | Download PDF 1 Pages |
84 | Capital - Legacy | 11 Jan 2002 | Download PDF 2 Pages |
85 | Capital - Legacy | 11 Jan 2002 | Download PDF 2 Pages |
86 | Accounts - Legacy | 8 Nov 2001 | Download PDF 1 Pages |
87 | Officers - Legacy | 3 Oct 2001 | Download PDF 2 Pages |
88 | Incorporation - Company | 9 Apr 2001 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.