Company NameMaxio Limited
DirectorsGordon Shimwell and Laresa Shimwell
Company StatusActive
Company Number10644803
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Shimwell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B6 (I & Ii) Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Director NameMrs Laresa Shimwell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B6 (I & Ii) Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Secretary NameMrs Laresa Shimwell
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B6 (I & Ii) Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY

Location

Registered AddressUnit B6 (I & Ii) Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 March 2019Registered office address changed from Aspen House Stephenson Road Severalls Industrial Park Colchester CO4 9QR England to Oglethorpe House Thorpe Road Weeley Clacton-on-Sea CO16 9JN on 18 March 2019 (1 page)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 April 2018Registered office address changed from Oglethorpe House Thorpe Road Weeley Clacton-on-Sea Essex CO16 9JN England to Aspen House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 4 April 2018 (1 page)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)