Company NameMax-Gear Innovations Limited
DirectorRichard Newman
Company StatusActive - Proposal to Strike off
Company Number07353801
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Previous NameMax-Gear Europe Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Richard Newman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Nicola Newman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocket Building Imperial Way
Watford
Middlesex
WD24 4XX
Director NameMr Robert Lee Bernberg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Nicola Newman
7.00%
Ordinary
68 at £1Robert Bernberg
6.80%
Ordinary
480 at £1Richard Newman
48.00%
Ordinary
282 at £1Sharon Needleman
28.20%
Ordinary
100 at £1Gareth Grant
10.00%
Ordinary

Financials

Year2014
Net Worth£13,077
Cash£2,785
Current Liabilities£419,248

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 July 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 March 2020 (4 years, 1 month ago)
Next Return Due14 April 2021 (overdue)

Charges

13 April 2018Delivered on: 13 April 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 4 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 November 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
3 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
28 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 651,000
(3 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 651,000
(3 pages)
21 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
19 October 2018Termination of appointment of Robert Lee Bernberg as a director on 19 October 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 April 2018Registration of charge 073538010002, created on 13 April 2018 (13 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 March 2017Registered office address changed from 88 Crawford Street London W1H 2EJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 31 March 2017 (1 page)
31 March 2017Registered office address changed from , 88 Crawford Street, London, W1H 2EJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
21 November 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
21 November 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 416,000
(5 pages)
11 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 416,000
(5 pages)
15 March 2016Satisfaction of charge 073538010001 in full (4 pages)
15 March 2016Satisfaction of charge 073538010001 in full (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
9 September 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 450,590
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 450,590
(4 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 June 2014Registration of charge 073538010001, created on 4 June 2014 (21 pages)
4 June 2014Registration of charge 073538010001, created on 4 June 2014 (21 pages)
4 June 2014Registration of charge 073538010001, created on 4 June 2014 (21 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 19/09/2014
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 19/09/2014
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 19/09/2014
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,000
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,000
(4 pages)
21 November 2013Appointment of Mr Richard Newman as a director on 1 November 2013 (2 pages)
21 November 2013Appointment of Mr Richard Newman as a director on 1 November 2013 (2 pages)
21 November 2013Appointment of Mr Richard Newman as a director on 1 November 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 August 2013Change of name notice (2 pages)
5 August 2013Company name changed max-gear europe LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
5 August 2013Company name changed max-gear europe LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
5 August 2013Change of name notice (2 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 940
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 940
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 590
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 590
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 590
(4 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from , Rocket Building Imperial Way, Watford, Middlesex, WD24 4XX on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from , Rocket Building Imperial Way, Watford, Middlesex, WD24 4XX on 6 March 2012 (2 pages)
6 March 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 70
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 70
(4 pages)
6 March 2012Registered office address changed from , Rocket Building Imperial Way, Watford, Middlesex, WD24 4XX on 6 March 2012 (2 pages)
25 November 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
25 November 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
2 August 2011Termination of appointment of Nicola Newman as a director (1 page)
2 August 2011Termination of appointment of Nicola Newman as a director (1 page)
28 July 2011Appointment of Mr Robert Lee Bernberg as a director (2 pages)
28 July 2011Appointment of Mr Robert Lee Bernberg as a director (2 pages)
26 July 2011Registered office address changed from , 42 Station Road, Edgware, Middlesex, HA8 7ZZ, United Kingdom on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from , 42 Station Road, Edgware, Middlesex, HA8 7ZZ, United Kingdom on 26 July 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
30 September 2010Appointment of Mrs Nicola Newman as a director (2 pages)
30 September 2010Appointment of Mrs Nicola Newman as a director (2 pages)
27 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)