Company NameMaxcom Limited
DirectorMarilyn Denise Kennedy
Company StatusActive
Company Number02572018
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Marilyn Denise Kennedy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(2 weeks after company formation)
Appointment Duration33 years, 3 months
RoleExpeditor
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
Secretary NameMs Marion Baker
NationalityBritish
StatusCurrent
Appointed21 July 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address15 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
Secretary NameMr Terence Butcher
NationalityBritish
StatusResigned
Appointed21 January 1991(2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 January 1991)
RoleCompany Director
Correspondence Address112 Barcombe Avenue
Streatham Hill
London
SW2 3BA

Location

Registered Address15 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

2 at £1Ms M.d. Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£8,931
Current Liabilities£10,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Ms Marilyn Denise Kennedy on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 37 Leslie Park Road Croydon Surrey CR0 6TN on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 15 Whitegates Court Bushes Road Whyteleafe Surrey CR3 0BX United Kingdom on 10 January 2012 (1 page)
18 October 2011Director's details changed for Mrs Marilyn Denise Kennedy on 18 October 2011 (3 pages)
18 October 2011Director's details changed for Ms Marilyn Denise Kennedy on 18 October 2011 (3 pages)
18 October 2011Secretary's details changed for Marion Baker on 18 October 2011 (1 page)
5 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2010Director's details changed for Mrs Marilyn Denise Kennedy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Marilyn Denise Kennedy on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2007Return made up to 07/01/07; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 February 2006Return made up to 07/01/06; full list of members (6 pages)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 07/01/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 October 2003Secretary resigned (1 page)
26 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 April 2003Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2003Return made up to 07/01/03; full list of members (6 pages)
17 January 2002Return made up to 07/01/02; full list of members (6 pages)
25 January 2001Return made up to 07/01/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 April 2000Return made up to 07/01/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 February 1999Return made up to 07/01/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1998Return made up to 07/01/98; change of members (6 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1997Return made up to 07/01/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 January 1991Incorporation (11 pages)