Company NameMax UK Limited
DirectorLaurence Binge
Company StatusActive
Company Number03625904
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Laurence Binge
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 year, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameVivek Jetley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed11 September 1998(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 29 September 2001)
RoleCompany Director
Correspondence AddressD-17 Gk Enclave 11
New Delhi
110048
Foreign
Director NameAnaljit Singh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed11 September 1998(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 29 September 2001)
RoleCompany Director
Correspondence AddressGlamis Bowater Ridge
St. Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr Paul Robert Sheridan
NationalityBritish
StatusResigned
Appointed11 September 1998(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 15 October 1998)
RoleSolicitor
Correspondence Address2 Old Burlington Street
London
W1X 2QA
Director NamePaul Julian Ross Tajasque
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate 6 Crutchfield Lane
Walton On Thames
Surrey
KT12 2QZ
Secretary NamePaul Julian Ross Tajasque
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate 6 Crutchfield Lane
Walton On Thames
Surrey
KT12 2QZ
Director NameLaurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 May 2001)
RoleChartered Accountant
Correspondence Address21 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameSurendra Kaul
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed29 February 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 2006)
RoleLawyer
Correspondence AddressB-3-42 Ashok Vihar-11
New Delhi
110052
India
Director NameKarin Merete Stanley
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2001(2 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Quintet
Churchfield Road
Walton On Thames
Surrey
KT12 2TZ
Director NameBalakrishnan Anantharaman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed20 April 2006(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 May 2008)
RoleBusiness Executive
Correspondence AddressC 301 And 302 Emerald Court
Essel Towers Mehrauli Gurgaon Road
Gurgaon
122002
India
Director NameNeeraj Basur
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed13 May 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2015)
RoleCompany Director
Correspondence AddressFlat 5501 Ats Greens -Ii Plot No A-58
Sector - 50
Noida
Uttar Pradesh 201 307
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

299.7k at £1Max India LTD
100.00%
Ordinary

Financials

Year2014
Turnover£142,924
Net Worth£153,223
Cash£98,208
Current Liabilities£16,391

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Change of details for Analjit Singh as a person with significant control on 31 December 2016 (2 pages)
14 June 2017Full accounts made up to 31 March 2017 (15 pages)
17 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 February 2017 (1 page)
31 January 2017Termination of appointment of Karin Merete Stanley as a director on 23 January 2017 (1 page)
31 January 2017Appointment of Laurence Binge as a director on 23 January 2017 (2 pages)
8 November 2016Director's details changed for Karin Merete Stanley on 3 September 2010 (2 pages)
8 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
25 May 2016Full accounts made up to 31 March 2016 (15 pages)
17 September 2015Annual return made up to 3 September 2015
Statement of capital on 2015-09-17
  • GBP 299,742
(3 pages)
17 September 2015Annual return made up to 3 September 2015
Statement of capital on 2015-09-17
  • GBP 299,742
(3 pages)
24 June 2015Full accounts made up to 31 March 2015 (14 pages)
30 April 2015Termination of appointment of Neeraj Basur as a director on 28 April 2015 (1 page)
5 February 2015Director's details changed for Karin Merete Stanley on 20 January 2015 (2 pages)
3 February 2015Director's details changed for Karin Merete Stanley on 13 June 2014 (2 pages)
12 September 2014Annual return made up to 3 September 2014
Statement of capital on 2014-09-12
  • GBP 299,742
(4 pages)
12 September 2014Annual return made up to 3 September 2014
Statement of capital on 2014-09-12
  • GBP 299,742
(4 pages)
2 May 2014Full accounts made up to 31 March 2014 (14 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 299,742
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 299,742
(4 pages)
26 April 2013Full accounts made up to 31 March 2013 (15 pages)
10 September 2012Annual return made up to 3 September 2012 (4 pages)
10 September 2012Annual return made up to 3 September 2012 (4 pages)
2 May 2012Full accounts made up to 31 March 2012 (14 pages)
14 March 2012Registered office address changed from , 35 Nursery Hill St, Andrews Place, Hitchin, SG4 9GD on 14 March 2012 (1 page)
12 March 2012Registered office address changed from , Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW on 12 March 2012 (2 pages)
16 September 2011Annual return made up to 3 September 2011 (4 pages)
16 September 2011Annual return made up to 3 September 2011 (4 pages)
5 May 2011Full accounts made up to 31 March 2011 (14 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
28 April 2010Full accounts made up to 31 March 2010 (14 pages)
12 February 2010Secretary's details changed for Mr Laurence Binge on 12 February 2010 (1 page)
28 September 2009Return made up to 03/09/09; no change of members (3 pages)
13 May 2009Full accounts made up to 31 March 2009 (16 pages)
10 September 2008Return made up to 03/09/08; full list of members (3 pages)
9 July 2008Director appointed neeraj basur (2 pages)
9 July 2008Appointment terminated director balakrishnan anantharaman (1 page)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
15 September 2007Return made up to 03/09/07; no change of members (7 pages)
2 June 2007Full accounts made up to 31 March 2007 (15 pages)
5 October 2006Return made up to 03/09/06; full list of members (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
19 June 2006Full accounts made up to 31 March 2006 (14 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
15 July 2005Full accounts made up to 31 March 2005 (14 pages)
14 September 2004Return made up to 03/09/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 March 2004 (15 pages)
18 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Full accounts made up to 31 March 2003 (15 pages)
30 August 2002Return made up to 03/09/02; full list of members (5 pages)
21 August 2002Full accounts made up to 31 March 2002 (14 pages)
14 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
10 August 2002Full accounts made up to 30 September 2001 (13 pages)
3 April 2002Ad 05/01/99--------- £ si 299642@1 (2 pages)
6 November 2001Secretary's particulars changed (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 September 2001Return made up to 03/09/01; full list of members (7 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
11 June 2001Full accounts made up to 30 September 2000 (11 pages)
8 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
22 May 2000Registered office changed on 22/05/00 from: 43 dover street, london, W1X 3RE (1 page)
8 May 2000New director appointed (2 pages)
30 March 2000Amended 882R 050199/299642 share (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
23 September 1999Return made up to 03/09/99; full list of members (6 pages)
6 June 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1999Ad 05/01/99--------- £ si 299998@1=299998 £ ic 100/300098 (2 pages)
10 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1999£ nc 100/1000000 05/01/99 (1 page)
30 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
21 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (4 pages)
19 October 1998Registered office changed on 19/10/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
3 September 1998Incorporation (16 pages)