Company NameMomax Financial Limited
DirectorsDavid Ian Schiller and Shira Rachel Schiller
Company StatusActive
Company Number07888526
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Ian Schiller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Holdenhurst Avenue
Finchley
N12 0JB
Director NameMrs Shira Rachel Schiller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Holdenhurst Avenue Finchley
London
N12 0JB
Secretary NameMiss Molly Yvonne Schiller
StatusCurrent
Appointed12 November 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address38 Holdenhurst Avenue
London
N12 0JB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMrs Shira Schiller
StatusResigned
Appointed28 September 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2020)
RoleCompany Director
Correspondence Address38 Holdenhurst Avenue
London
N12 0JB

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Ian Schiller
50.00%
Ordinary A
100 at £1Shira Schiller
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,072
Cash£23,527
Current Liabilities£34,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (3 pages)
6 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 6 September 2021 (1 page)
9 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 November 2020Appointment of Mrs Shira Rachel Schiller as a director on 12 November 2020 (2 pages)
16 November 2020Termination of appointment of Shira Schiller as a secretary on 12 November 2020 (1 page)
16 November 2020Appointment of Miss Molly Yvonne Schiller as a secretary on 12 November 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Appointment of Mrs Shira Schiller as a secretary on 28 September 2016 (2 pages)
28 September 2016Appointment of Mrs Shira Schiller as a secretary on 28 September 2016 (2 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(4 pages)
12 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(4 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
19 January 2012Appointment of David Ian Schiller as a director (3 pages)
19 January 2012Appointment of David Ian Schiller as a director (3 pages)
23 December 2011Termination of appointment of Graham Cowan as a director (1 page)
23 December 2011Termination of appointment of Graham Cowan as a director (1 page)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)