Company NameAdmaxim Limited
DirectorMohammad Sultan Khan
Company StatusActive
Company Number06468741
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)
Previous NameInvenium Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammad Sultan Khan
Date of BirthApril 1972 (Born 52 years ago)
NationalityPakistani
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-36 Great Portland Street
London
Greater London
W1W 8QX
Secretary NameMr Mohammad Sultan Khan
StatusCurrent
Appointed01 July 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 32-36 Great Portland Street
London
W1W 8QX
Secretary NameFarhana Khan
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite One
82 Clifton Hill
London
NW8 0JT
Director NameMr Shishu Bedi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor 32-36 Great Portland Street
London
W1W 8QX
Secretary NameMr Peter Gary Wallace
StatusResigned
Appointed12 February 2014(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2014)
RoleCompany Director
Correspondence Address2nd Floor 32-36 Great Portland Street
London
W1W 8QX

Contact

Websiteadmaxim.com
Telephone020 73726099
Telephone regionLondon

Location

Registered Address2nd Floor 32-36 Great Portland Street
London
W1W 8QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

999 at £1Admaxim Inc
99.90%
Ordinary
1 at £1Mohammad Sultan Khan
0.10%
Ordinary

Financials

Year2014
Turnover£2,469,659
Net Worth-£394,448
Cash£25,413
Current Liabilities£1,254,643

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

6 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 June 2020Delivered on: 15 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 February 2014Delivered on: 20 February 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2012Delivered on: 16 August 2012
Persons entitled: Collin Estates Limited

Classification: Rent deposit deed
Secured details: All monies 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 in the sum of £65,200.00 plus an amount equivalent to value added tax and the interest thereon and other sums.
Outstanding

Filing History

6 January 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
10 July 2020Registration of charge 064687410004, created on 6 July 2020 (14 pages)
15 June 2020Registration of charge 064687410003, created on 5 June 2020 (24 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 November 2018Termination of appointment of Shishu Bedi as a director on 10 November 2018 (1 page)
1 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 February 2015Termination of appointment of Peter Gary Wallace as a secretary on 30 June 2014 (1 page)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 (2 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 (2 pages)
16 February 2015Termination of appointment of Peter Gary Wallace as a secretary on 30 June 2014 (1 page)
16 February 2015Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 (2 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 February 2014Registration of charge 064687410002 (24 pages)
20 February 2014Registration of charge 064687410002 (24 pages)
19 February 2014Total exemption full accounts made up to 31 December 2012 (8 pages)
19 February 2014Total exemption full accounts made up to 31 December 2012 (8 pages)
18 February 2014Appointment of Mr Peter Gary Wallace as a secretary (2 pages)
18 February 2014Appointment of Mr Peter Gary Wallace as a secretary (2 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
2 April 2013Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 (2 pages)
5 February 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 January 2013Statement of capital following an allotment of shares on 31 December 2008
  • GBP 500
(2 pages)
15 January 2013Statement of capital following an allotment of shares on 31 December 2008
  • GBP 500
(2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 October 2012Registered office address changed from Euston Tower Floor 33 286 Euston Road Euston London NW1 3UQ United Kingdom on 17 October 2012 (1 page)
17 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 October 2012Registered office address changed from Euston Tower Floor 33 286 Euston Road Euston London NW1 3UQ United Kingdom on 17 October 2012 (1 page)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Registered office address changed from C/O Admaxim Limited One Kingdom Street Fourth Floor - Paddington Central London W2 6BD United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O Admaxim Limited One Kingdom Street Fourth Floor - Paddington Central London W2 6BD United Kingdom on 16 May 2012 (1 page)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
25 January 2012Registered office address changed from Suite 7 Collingwood Court Queens Road London NW4 2HE England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Suite 7 Collingwood Court Queens Road London NW4 2HE England on 25 January 2012 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Appointment of Mr Shishu Bedi as a director (2 pages)
7 December 2010Appointment of Mr Shishu Bedi as a director (2 pages)
6 December 2010Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 6 December 2010 (1 page)
1 December 2010Company name changed invenium LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Company name changed invenium LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Farhana Khan as a secretary (1 page)
15 July 2010Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Farhana Khan as a secretary (1 page)
15 July 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mohammad Sultan Khan on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Mohammad Sultan Khan on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mohammad Sultan Khan on 1 January 2010 (2 pages)
7 July 2010Compulsory strike-off action has been suspended (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Return made up to 09/01/09; full list of members (3 pages)
21 April 2009Return made up to 09/01/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from suite one, 82 clifton hill london greater london NW8 0JT (1 page)
9 April 2009Registered office changed on 09/04/2009 from suite one, 82 clifton hill london greater london NW8 0JT (1 page)
9 January 2008Incorporation (20 pages)
9 January 2008Incorporation (20 pages)