London
Greater London
W1W 8QX
Secretary Name | Mr Mohammad Sultan Khan |
---|---|
Status | Current |
Appointed | 01 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor 32-36 Great Portland Street London W1W 8QX |
Secretary Name | Farhana Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite One 82 Clifton Hill London NW8 0JT |
Director Name | Mr Shishu Bedi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 November 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 32-36 Great Portland Street London W1W 8QX |
Secretary Name | Mr Peter Gary Wallace |
---|---|
Status | Resigned |
Appointed | 12 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 32-36 Great Portland Street London W1W 8QX |
Website | admaxim.com |
---|---|
Telephone | 020 73726099 |
Telephone region | London |
Registered Address | 2nd Floor 32-36 Great Portland Street London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
999 at £1 | Admaxim Inc 99.90% Ordinary |
---|---|
1 at £1 | Mohammad Sultan Khan 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,469,659 |
Net Worth | -£394,448 |
Cash | £25,413 |
Current Liabilities | £1,254,643 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
6 July 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
5 June 2020 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 |
6 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
10 July 2020 | Registration of charge 064687410004, created on 6 July 2020 (14 pages) |
15 June 2020 | Registration of charge 064687410003, created on 5 June 2020 (24 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 November 2018 | Termination of appointment of Shishu Bedi as a director on 10 November 2018 (1 page) |
1 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Termination of appointment of Peter Gary Wallace as a secretary on 30 June 2014 (1 page) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 (2 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 (2 pages) |
16 February 2015 | Termination of appointment of Peter Gary Wallace as a secretary on 30 June 2014 (1 page) |
16 February 2015 | Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 (2 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 February 2014 | Registration of charge 064687410002 (24 pages) |
20 February 2014 | Registration of charge 064687410002 (24 pages) |
19 February 2014 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 February 2014 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 February 2014 | Appointment of Mr Peter Gary Wallace as a secretary (2 pages) |
18 February 2014 | Appointment of Mr Peter Gary Wallace as a secretary (2 pages) |
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 April 2013 | Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 (2 pages) |
5 February 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
5 February 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 31 December 2008
|
15 January 2013 | Statement of capital following an allotment of shares on 31 December 2008
|
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 October 2012 | Registered 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 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 October 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
25 January 2012 | Registered office address changed from Suite 7 Collingwood Court Queens Road London NW4 2HE England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Suite 7 Collingwood Court Queens Road London NW4 2HE England on 25 January 2012 (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Appointment of Mr Shishu Bedi as a director (2 pages) |
7 December 2010 | Appointment of Mr Shishu Bedi as a director (2 pages) |
6 December 2010 | Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Suite 1 82 Clifton Hill St Johns Wood London NW8 0JT on 6 December 2010 (1 page) |
1 December 2010 | Company name changed invenium LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed invenium LIMITED\certificate issued on 01/12/10
|
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Farhana Khan as a secretary (1 page) |
15 July 2010 | Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Farhana Khan as a secretary (1 page) |
15 July 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mohammad Sultan Khan on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammad Sultan Khan on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mohammad Sultan Khan on 1 January 2010 (2 pages) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from suite one, 82 clifton hill london greater london NW8 0JT (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from suite one, 82 clifton hill london greater london NW8 0JT (1 page) |
9 January 2008 | Incorporation (20 pages) |
9 January 2008 | Incorporation (20 pages) |