Company NameRumax Limited
DirectorsMaxwell Masuku and Ruwimbo Everjoyce Masuku
Company StatusActive
Company Number07468421
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Maxwell Masuku
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Rantree Fold
Basildon
SS16 5TP
Director NameMrs Ruwimbo Everjoyce Masuku
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Rantree Fold
Basildon
SS16 5TP
Secretary NameMrs Ruwimbo Everjoyce Masuku
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address124 Rantree Fold
Basildon
SS16 5TP

Contact

Websiterumaxlimited.co.uk
Telephone01268 206106
Telephone regionBasildon

Location

Registered AddressCornwallis House Cornwallis House, Unit 2
Howard Chase
Basildon
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Maxwell Masuku
50.00%
Ordinary
1 at £0.5Ruwimbo Everjoyce Masuku
50.00%
Ordinary

Financials

Year2014
Turnover£95,982
Net Worth£5,200
Cash£5,705
Current Liabilities£8,433

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

20 September 2023Registered office address changed from Unit 36a Cornwallis House Howard Chase Basildon Essex SS14 3BB England to Cornwallis House Cornwallis House, Unit 2 Howard Chase Basildon SS14 3BB on 20 September 2023 (1 page)
5 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 April 2022Change of details for Mr Maxwell Masuku as a person with significant control on 6 April 2016 (2 pages)
26 April 2022Notification of Ruwimbo Everjoyce Masuku as a person with significant control on 6 April 2016 (2 pages)
28 January 2022Confirmation statement made on 18 December 2021 with updates (3 pages)
8 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Confirmation statement made on 18 December 2020 with updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 December 2018Registered office address changed from Pembroke House Suite B4, 11 Northlands Pavement, Pitsea Centre Pitsea Basildon Essex SS13 3DU England to Unit 36a Cornwallis House Howard Chase Basildon Essex SS14 3BB on 18 December 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
6 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
17 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Registered office address changed from 124 Rantree Fold Basildon SS16 5TP to Pembroke House Suite B4, 11 Northlands Pavement, Pitsea Centre Pitsea Basildon Essex SS13 3DU on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 124 Rantree Fold Basildon SS16 5TP to Pembroke House Suite B4, 11 Northlands Pavement, Pitsea Centre Pitsea Basildon Essex SS13 3DU on 26 May 2016 (1 page)
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(5 pages)
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(6 pages)
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(6 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
3 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
13 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(5 pages)
14 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)