Company NameMad Max Limited
DirectorCharles Horder
Company StatusActive
Company Number05367681
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous NamesInternet Shepherd Limited and Ring Go Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44, Hadley Highstone
Hadley
Barnet
Hertfrodshire
EN5 4PU
Director NameMr John James Imison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44
Hadley Highstone Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary NameJacqueline Claire Horder
StatusResigned
Appointed25 August 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2012)
RoleCompany Director
Correspondence Address44
Hadley Highstone Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameMaxwell Ian Horder
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2012(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Secretary NameMaxwell Ian Horder
StatusResigned
Appointed15 October 2012(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 November 2021)
RoleCompany Director
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameEverett Horder Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address44, Hadley Highstone
Hadley
Barnet
Hertfrodshire
EN5 4PU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maxwell Horder
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Director's details changed for Maxwell Ian Horder on 1 January 2013 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Maxwell Ian Horder on 1 January 2013 (2 pages)
15 October 2012Termination of appointment of Jacqueline Horder as a secretary (1 page)
15 October 2012Appointment of Maxwell Ian Horder as a director (2 pages)
15 October 2012Termination of appointment of Charles Horder as a director (1 page)
15 October 2012Appointment of Maxwell Ian Horder as a secretary (1 page)
26 September 2012Company name changed ring go LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-02
(2 pages)
26 September 2012Change of name notice (2 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 August 2011Company name changed internet shepherd LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Termination of appointment of Everett Horder Corporate Services Limited as a secretary (1 page)
26 August 2011Appointment of Jacqueline Claire Horder as a secretary (1 page)
26 August 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 26 August 2011 (1 page)
23 August 2011Appointment of Mr Charles Horder as a director (2 pages)
22 August 2011Termination of appointment of John Imison as a director (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 February 2010Director's details changed for Mr John Imison on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Everett Horder Corporate Services Limited on 15 February 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
21 July 2008Return made up to 17/02/08; no change of members (6 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Secretary appointed everett horder corporate services LIMITED (2 pages)
30 May 2007Return made up to 17/02/07; no change of members (6 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Secretary resigned (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 June 2005Registered office changed on 13/06/05 from: suite b, 29 harley street london W1G 9QR (1 page)
17 February 2005Incorporation (8 pages)