Company NameMaxdata Communications Limited
DirectorsMichael John Betts and John Mark Abbott
Company StatusActive
Company Number03651816
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Betts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Cottage Aimes Green
Waltham Abbey
Essex
EN9 2BJ
Secretary NameMr John Mark Abbott
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameMr John Mark Abbott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1John Abbott
49.50%
Ordinary C
99 at £1Michael Betts
49.50%
Ordinary B
1 at £1John Mark Abbott
0.50%
Ordinary A
1 at £1Michael John Betts
0.50%
Ordinary A

Financials

Year2014
Net Worth£711,191
Cash£705,411
Current Liabilities£1,278,751

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 April 2024 (2 weeks, 5 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Charges

10 December 2021Delivered on: 13 December 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 61 goldings road, loughton, essex, IG10 2QR.
Outstanding
29 August 2014Delivered on: 16 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 61 goldrings road, loughton, essex.
Outstanding

Filing History

31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Director's details changed for Mr Michael John Betts on 1 November 2014 (2 pages)
26 November 2015Director's details changed for Mr Michael John Betts on 1 November 2014 (2 pages)
26 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 October 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 September 2014Registration of charge 036518160001, created on 29 August 2014 (10 pages)
10 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 200
(4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
29 March 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
16 November 2006Return made up to 19/10/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 November 2005Return made up to 19/10/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
9 October 2003Return made up to 19/10/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 March 2003Return made up to 19/10/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Return made up to 19/10/01; full list of members (6 pages)
1 February 2002Return made up to 19/10/00; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: 119C high street waltham cross hertfordshire EN8 7AN (1 page)
2 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 April 2000Return made up to 19/10/99; full list of members (6 pages)
14 May 1999Accounting reference date extended from 01/11/99 to 30/04/00 (1 page)
21 October 1998Registered office changed on 21/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
19 October 1998Incorporation (13 pages)