MAXX DESIGN LIMITED - NEWBURY


Company Profile Company Filings

Overview

MAXX DESIGN LIMITED is a Private Limited Company from NEWBURY UNITED KINGDOM and has the status: Active.
MAXX DESIGN LIMITED was incorporated 29 years ago on 23/06/1995 and has the registered number: 03071832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MAXX DESIGN LIMITED - NEWBURY

This company is listed in the following categories:
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUITE 3A THE COURTYARD
NEWBURY
BERKSHIRE
RG14 1AX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH ALEXANDER KAUL Sep 1996 British Director 2024-05-01 CURRENT
MRS CATHERINE LEATHAM Mar 1965 British Director 2008-01-11 UNTIL 2021-03-08 RESIGNED
MR HUGH DERMOT RHODERICK DE COURCY ROBINSON Mar 1952 British Director 1995-12-01 UNTIL 2024-05-01 RESIGNED
CATHERINE ANN DE COURCY ROBINSON Apr 1952 Director 1995-12-01 UNTIL 1996-07-31 RESIGNED
JANE ELIZABETH DAUBNEY Feb 1959 British Director 2003-10-02 UNTIL 2006-01-05 RESIGNED
BERNARD LESLIE BUTTS Apr 1940 British Director 1995-07-31 UNTIL 1995-11-30 RESIGNED
MRS JACKIE BLAKER Apr 1963 British Director 2008-01-11 UNTIL 2024-05-01 RESIGNED
MATTHEW JON BARRETT Oct 1973 British Director 2003-10-02 UNTIL 2006-01-05 RESIGNED
MRS CATHERINE ELIZABETH LEATHAM Secretary 2021-03-08 UNTIL 2024-05-01 RESIGNED
CATHERINE ANN DE COURCY ROBINSON Apr 1952 Secretary 1995-12-01 UNTIL 2008-01-11 RESIGNED
WENDY LUCY BUTTS Jun 1940 Secretary 1995-07-31 UNTIL 1995-11-30 RESIGNED
MR WILLIAM ALEXANDER TINSON Dec 1997 British Director 2023-04-01 UNTIL 2024-05-01 RESIGNED
GRIFFINS SECRETARIES LIMITED Corporate Secretary 2008-01-11 UNTIL 2017-10-09 RESIGNED
ACCESS REGISTRARS LIMITED Corporate Nominee Secretary 1995-06-23 UNTIL 1995-07-31 RESIGNED
ACCESS NOMINEES LIMITED Corporate Nominee Director 1995-06-23 UNTIL 1995-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Catherine Leatham 2016-06-24 - 2021-03-08 3/1965 Newbury   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Hugh Dermot Rhoderick De Courcy Robinson 2016-06-24 3/1952 Newbury   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Jackie Blaker 2016-06-24 4/1963 Newbury   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARGENT PERSONAL FINANCE MANAGERS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CLENMAY HEATING LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
LEKTRODESIGNS LIMITED CHERTSEY Active DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
TONY PEACOCK HOMES LIMITED CAMBERLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLENMAY MAINTENANCE SERVICES LIMITED FAREHAM ... FULL 9999 - Dormant company
DAVID NOBLE ASSOCIATES LIMITED NEWBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY NEWBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ONQOR GROUP INVESTMENTS HOLDINGS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
MAXX Design Limited - Period Ending 2023-03-31 2023-08-11 31-03-2023 £459,797 Cash
MAXX Design Limited - Period Ending 2022-03-31 2022-06-17 31-03-2022 £409,822 Cash
Maxx Design Limited 2021-06-19 31-03-2021 £267,463 Cash
Maxx Design Limited 2020-11-06 31-03-2020 £119,079 Cash
Maxx Design Limited - Filleted accounts 2019-10-21 31-03-2019 £120,797 Cash £331,131 equity
Maxx Design Limited - Period Ending 2018-03-31 2018-06-06 31-03-2018 £89,598 Cash £178,265 equity
MAXX Design Limited - Accounts to registrar - small 17.2 2017-09-02 31-03-2017 £72,347 Cash £133,316 equity
MAXX Design Limited - Abbreviated accounts 16.1 2016-07-22 31-03-2016 £86,808 Cash £175,601 equity
MAXX Design Limited - Limited company - abbreviated - 11.6 2015-08-01 31-03-2015 £40,284 Cash £147,427 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAVIGATOR PAPER UK LIMITED NEWBURY ENGLAND Active FULL 17120 - Manufacture of paper and paperboard
VANSON BOURNE LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
CUSTOMER VALUE ENGINEERING LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INTUITA CONSULTING LTD NEWBURY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
INTUITA SOLUTIONS LTD NEWBURY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
SPRIGGS NUTRITION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
INTUNIQUE DEVELOPMENTS LTD NEWBURY ENGLAND Active MICRO ENTITY 41100 - Development of building projects
INTUITA RESIDENTIAL LTD NEWBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INTUITA ACADEMY LTD NEWBURY, BERKSHIRE ENGLAND Active NO ACCOUNTS FILED 85320 - Technical and vocational secondary education