Company NameMaxicom Trading Llp
Company StatusActive
Company NumberOC327601
CategoryLimited Liability Partnership
Incorporation Date18 April 2007(17 years ago)

Directors

LLP Designated Member NameVadym Ryzhak
Date of BirthDecember 1983 (Born 40 years ago)
StatusCurrent
Appointed10 April 2019(11 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address20 Frantsuzky Blvd.
Apt. 38
Odessa
Ukraine
LLP Designated Member NameMr Dmytro Ryzhak
Date of BirthDecember 1978 (Born 45 years ago)
StatusCurrent
Appointed10 April 2019(11 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address20 Frantsuzky Blvd.
Apt. 38
Odessa
Ukraine
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed02 April 2012(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 April 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed02 April 2012(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 April 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameConvex Credit Ltd. (Corporation)
StatusResigned
Appointed06 February 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2019)
Correspondence AddressUnit 5 Olympia Industrial Estate
Coburg Road
London
N22 6TZ

Location

Registered Address411-413 Oxford Street
Office 1.01
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£20,369
Net Worth£71,618
Cash£618
Current Liabilities£4,500

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

1 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
7 April 2017Appointment of Convex Credit Ltd. as a member on 6 February 2017 (2 pages)
17 September 2016Total exemption full accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 18 April 2016 (3 pages)
15 October 2015Total exemption full accounts made up to 30 April 2015 (3 pages)
19 April 2015Annual return made up to 18 April 2015 (3 pages)
18 June 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
20 April 2014Annual return made up to 18 April 2014 (3 pages)
13 August 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 18 April 2013 (3 pages)
11 June 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
25 April 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 April 2012Annual return made up to 18 April 2012 (3 pages)
25 April 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 April 2012Appointment of Primecross Inc. as a member (2 pages)
25 April 2012Appointment of Formond Inc. as a member (2 pages)
23 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 (1 page)
5 September 2011Total exemption full accounts made up to 30 April 2011 (3 pages)
3 May 2011Annual return made up to 18 April 2011 (7 pages)
10 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
26 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
25 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 18 April 2010 (5 pages)
1 October 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
29 April 2009Annual return made up to 18/04/09 (2 pages)
18 June 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 April 2008Annual return made up to 18/04/08 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
18 April 2007Incorporation (3 pages)