Company NameMaxima Drive Limited
DirectorLuke Allen Pfister
Company StatusLiquidation
Company Number08482980
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NamesDatasec Digital Insight Limited and Datasec Education Digital Insight Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Peter Andrew Mileham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Henwood Pavilion Henwood
Ashford
TN24 8DH
Director NameMrs Alison Jacqueline Burrows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse Pilgrims Way
Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameMr Peter Scot Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrewhouse Pilgrims Way
Boughton Aluph
Ashford
Kent
TN25 4EX

Contact

Websitewww.dataseced.com
Telephone0845 4746368
Telephone regionUnknown

Location

Registered AddressGriffins
Tavistock House North
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Peter Burrows
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 October 2018 (5 years, 5 months ago)
Next Return Due14 November 2019 (overdue)

Filing History

11 January 2024Progress report in a winding up by the court (25 pages)
28 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 (2 pages)
11 January 2023Progress report in a winding up by the court (26 pages)
17 January 2022Progress report in a winding up by the court (32 pages)
9 December 2020Appointment of a liquidator (3 pages)
3 December 2020Registered office address changed from 5 Wherwell Drive Fleet GU51 1AP United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 December 2020 (2 pages)
21 January 2019Order of court to wind up (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Notification of Luke Allen Pfister as a person with significant control on 24 April 2018 (2 pages)
31 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
31 October 2018Cessation of Peter Scot Burrows as a person with significant control on 24 April 2018 (1 page)
31 October 2018Termination of appointment of Peter Scot Burrows as a director on 24 April 2018 (1 page)
31 October 2018Registered office address changed from 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN England to 5 Wherwell Drive Fleet GU51 1AP on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Luke Allen Pfister as a director on 24 April 2018 (2 pages)
18 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
30 October 2017Cessation of Alison Jacqueline Burrows as a person with significant control on 1 March 2017 (1 page)
30 October 2017Cessation of Alison Jacqueline Burrows as a person with significant control on 1 March 2017 (1 page)
30 October 2017Registered office address changed from Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH England to 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH England to 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 30 October 2017 (1 page)
31 August 2017Termination of appointment of Peter Andrew Mileham as a director on 1 July 2017 (1 page)
31 August 2017Termination of appointment of Peter Andrew Mileham as a director on 1 July 2017 (1 page)
27 April 2017Registered office address changed from Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX to Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
27 April 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
27 April 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
27 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
27 April 2017Registered office address changed from Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX to Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH on 27 April 2017 (1 page)
7 March 2017Termination of appointment of Alison Jacqueline Burrows as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Alison Jacqueline Burrows as a director on 1 March 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 November 2016Appointment of Mrs Alison Jacqueline Burrows as a director on 22 November 2016 (2 pages)
24 November 2016Appointment of Mrs Alison Jacqueline Burrows as a director on 22 November 2016 (2 pages)
24 November 2016Appointment of Mr Peter Scot Burrows as a director on 22 November 2016 (2 pages)
24 November 2016Appointment of Mr Peter Scot Burrows as a director on 22 November 2016 (2 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
19 September 2016Appointment of Mr Peter Andrew Mileham as a director on 10 September 2016 (2 pages)
19 September 2016Appointment of Mr Peter Andrew Mileham as a director on 10 September 2016 (2 pages)
19 September 2016Termination of appointment of Peter Scot Burrows as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Peter Scot Burrows as a director on 19 September 2016 (1 page)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)