Company NameMaxim Eyes (UK) Limited
DirectorShamir Jiwa
Company StatusActive
Company Number05235421
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shamir Jiwa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameAshwin Advani
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Church Farm Lane
Cheam
Surrey
SM3 8PT
Secretary NameAshwin Advani
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Church Farm Lane
Cheam
Surrey
SM3 8PT

Contact

Websitemaximeyes.net
Email address[email protected]
Telephone020 86527525
Telephone regionLondon

Location

Registered Address3rd Floor
56-58 High Street
Sutton
Surrey
SM1 1EZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £1Shamir Jiwa
99.01%
Ordinary
1 at £1Justyna Nowicka
0.99%
Ordinary A

Financials

Year2014
Turnover£1,148,333
Gross Profit£1,054,863
Net Worth£563,303
Cash£520,415
Current Liabilities£235,336

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

10 May 2021Delivered on: 12 May 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
8 October 2020Delivered on: 8 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 July 2017Amended total exemption full accounts made up to 30 September 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 101
(4 pages)
22 December 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 101
(4 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 101
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 101
(4 pages)
8 November 2012Particulars of variation of rights attached to shares (2 pages)
8 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 101
(4 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
8 November 2012Statement of company's objects (2 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Director's details changed for Shamir Jiwa on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 October 2008Return made up to 20/09/08; full list of members (3 pages)
12 September 2008Appointment terminate, director and secretary ashwin advani logged form (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 October 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(7 pages)
20 September 2004Incorporation (13 pages)