Company NameMaxim Computer Graphics Limited
DirectorsNicholas Ridgeway and Tamara Ridgeway
Company StatusActive
Company Number04536712
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 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 NameMr Nicholas Ridgeway
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Macklin Street
London
WC2B 5NH
Director NameMrs Tamara Ridgeway
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Macklin Street
London
WC2B 5NH
Director NameMr Nigel Ridley Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AU
Secretary NameMs Amanda Jane Mott
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Macklin Street
London
WC2B 5NH
Director NameMrs Elizabeth Jackson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Macklin Street
London
WC2B 5NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaximservices.co.uk

Location

Registered AddressGround Floor
79-89 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500 at £1Mr Nigel Jackson
55.56%
Ordinary
400 at £1Mrs Elizabeth Jackson
44.44%
Ordinary

Financials

Year2014
Net Worth£145,741
Cash£24,600
Current Liabilities£200,545

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

17 May 2021Delivered on: 18 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 March 2004Delivered on: 6 April 2004
Satisfied on: 24 September 2009
Persons entitled: Victor Woolf and Eva Woolf

Classification: Rent deposit deed
Secured details: £27,965 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit account and any additional moneys paid and any interest thereon.
Fully Satisfied

Filing History

30 September 2017Notification of Nigel Jackson as a person with significant control on 30 September 2017 (2 pages)
30 September 2017Notification of Nigel Jackson as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 900
(4 pages)
27 May 2015Appointment of Mrs Elizabeth Jackson as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mrs Elizabeth Jackson as a director on 1 May 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 900
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 900
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2008Registered office changed on 08/10/2008 from 11 11-13 macklin street london WC2 (1 page)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Ad 23/04/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Ad 15/04/05--------- £ si 50@1 (2 pages)
22 September 2005Return made up to 17/09/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed (1 page)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Ad 15/04/05--------- £ si 899@1=899 £ ic 1/900 (2 pages)
27 September 2004Return made up to 17/09/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 January 2003Company name changed bytebuy LIMITED\certificate issued on 08/01/03 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
17 September 2002Incorporation (17 pages)