Company NameNodemax Limited
DirectorsAnthony James Turner and James Oliver Turner
Company StatusActive
Company Number06127089
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Previous NameTelswitch Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Anthony James Turner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr James Oliver Turner
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameClaire Sims
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr George Anthony Turner
Date of BirthAugust 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Contact

Websitenodemax.com
Telephone0845 3879000
Telephone regionUnknown

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony James Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£113,146
Cash£162,475
Current Liabilities£157,640

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

9 January 2024Director's details changed for Mr Anthony James Turner on 12 December 2023 (2 pages)
9 January 2024Change of details for Mr Anthony James Turner as a person with significant control on 12 December 2023 (2 pages)
22 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
19 April 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
21 March 2023Termination of appointment of James Oliver Turner as a director on 10 March 2023 (1 page)
14 February 2023Change of details for Mr Anthony James Turner as a person with significant control on 28 December 2022 (2 pages)
14 February 2023Director's details changed for Mr Anthony James Turner on 28 December 2022 (2 pages)
8 December 2022Termination of appointment of George Anthony Turner as a director on 30 November 2022 (1 page)
10 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
29 November 2021Change of share class name or designation (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
23 November 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 180,100
(3 pages)
9 November 2021Director's details changed for Mr Anthony James Turner on 1 October 2021 (2 pages)
9 November 2021Change of details for Mr Anthony James Turner as a person with significant control on 1 October 2021 (2 pages)
12 August 2021Appointment of Mr George Anthony Turner as a director on 11 August 2021 (2 pages)
21 April 2021Appointment of Mr James Oliver Turner as a director on 19 April 2021 (2 pages)
11 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
11 December 2020Change of details for Mr Anthony James Turner as a person with significant control on 9 November 2020 (2 pages)
11 December 2020Director's details changed for Mr Anthony James Turner on 9 November 2020 (2 pages)
9 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 May 2019Termination of appointment of Claire Sims as a secretary on 22 May 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
31 January 2019Change of details for Mr Anthony James Turner as a person with significant control on 21 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Anthony James Turner on 21 January 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Change of details for Mr Anthony James Turner as a person with significant control on 4 December 2017 (2 pages)
22 February 2018Director's details changed for Mr Anthony James Turner on 4 December 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 September 2016Director's details changed for Mr Anthony James Turner on 19 July 2016 (2 pages)
23 September 2016Director's details changed for Mr Anthony James Turner on 19 July 2016 (2 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 180,000
(4 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 180,000
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 180,000
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 180,000
(3 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 October 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 50,000
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 50,000
(3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 September 2015Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders (4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders (4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Secretary's details changed for Claire Sims on 31 January 2014 (1 page)
25 March 2014Secretary's details changed for Claire Sims on 31 January 2014 (1 page)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (4 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Claire Sims on 31 January 2013 (2 pages)
26 March 2013Secretary's details changed for Claire Sims on 31 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 March 2010Company name changed telswitch LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 March 2010Company name changed telswitch LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed telswitch LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 April 2009Return made up to 26/02/09; full list of members (3 pages)
29 April 2009Return made up to 26/02/09; full list of members (3 pages)
23 September 2008Secretary's change of particulars / claire simms / 23/09/2008 (2 pages)
23 September 2008Secretary's change of particulars / claire simms / 23/09/2008 (2 pages)
18 June 2008Accounts made up to 29 February 2008 (1 page)
18 June 2008Accounts made up to 29 February 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 March 2008Return made up to 26/02/08; full list of members (3 pages)
7 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / anthony turner / 06/03/2008 (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Secretary's change of particulars / claire simms / 06/03/2008 (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Director's change of particulars / anthony turner / 06/03/2008 (2 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Secretary's change of particulars / claire simms / 06/03/2008 (1 page)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)