Company NameMaxim Recruitment Limited
DirectorsStephen Thomas and Richard Poulter
Company StatusActive
Company Number04651379
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Thomas
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleRecruitment
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMr Richard Poulter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 1003 Yu Yuet Lai Building
43-55 Wyndham Street
Central
Hong Kong
Director NameMark Peter Guthrie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address48 Goodwin Stile
Bishops Stortford
Hertfordshire
CM23 4ER
Secretary NameRachel Margaret McLoughlin
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Bromley Road
Walthamstow
London
E17 4PR
Secretary NameStephen Thomas
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2004)
RoleRecruitment
Correspondence Address45 Bromley Road
Walthamstow
London
E17 4PR
Secretary NameMrs Rachel Margaret Thomas
NationalityBritish
StatusResigned
Appointed31 October 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Rachel Margaret Thomas
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaximrecruitment.co.uk

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Richard Poulter
50.00%
Ordinary B
50 at £1Stephen Thomas
50.00%
Ordinary A

Financials

Year2014
Net Worth£21,908
Cash£17,282
Current Liabilities£21,101

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

5 January 2005Delivered on: 7 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
28 October 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
20 October 2016Director's details changed for Mr Stephen Thomas on 20 October 2016 (2 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
5 February 2015Director's details changed for Mr Richard Poulter on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Richard Poulter on 1 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Sub-division of shares on 1 June 2012 (5 pages)
17 July 2012Sub-division of shares on 1 June 2012 (5 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 July 2012Change of share class name or designation (2 pages)
13 July 2012Appointment of Mr Richard Poulter as a director (2 pages)
13 July 2012Termination of appointment of Rachel Thomas as a director (1 page)
4 July 2012Termination of appointment of Rachel Thomas as a secretary (1 page)
4 July 2012Director's details changed for Mr Stephen Thomas on 31 May 2012 (2 pages)
4 July 2012Director's details changed for Mrs Rachel Margaret Thomas on 31 May 2012 (2 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2010Director's details changed for Mrs Rachel Margaret Thomas on 29 January 2010 (2 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Stephen Thomas on 29 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Rachel Margaret Thomas on 29 January 2010 (1 page)
29 October 2009Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM23 4ER on 29 October 2009 (1 page)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
24 February 2009Secretary's change of particulars / rachel thomas / 12/06/2007 (2 pages)
24 February 2009Return made up to 29/01/09; full list of members (4 pages)
23 February 2009Director's change of particulars / stephen thomas / 12/06/2007 (2 pages)
22 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 March 2008Return made up to 29/01/08; full list of members (4 pages)
18 March 2008Director appointed rachel margaret thomas (2 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 April 2007Ad 30/03/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 February 2007Return made up to 29/01/07; full list of members (2 pages)
30 August 2006Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 February 2006Return made up to 29/01/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
30 October 2004Director resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 29/01/04; full list of members (7 pages)
21 March 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
29 January 2003Incorporation (17 pages)