Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXIM SOLUTIONS LIMITED
Company Information for

MAXIM SOLUTIONS LIMITED

DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
Company Registration Number
05143174
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maxim Solutions Ltd
MAXIM SOLUTIONS LIMITED was founded on 2004-06-02 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Maxim Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAXIM SOLUTIONS LIMITED
 
Legal Registered Office
DAWSON HOUSE MATRIX OFFICE PARK
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in PR7
 
Filing Information
Company Number 05143174
Company ID Number 05143174
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-05-16 23:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIM SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAXIM SOLUTIONS LIMITED
The following companies were found which have the same name as MAXIM SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXIM SOLUTIONS, INC. 412 MONMOUTH AVE Kings NEW MILTON NJ 07646 Active Company formed on the 2006-09-19
Maxim Solutions, LLC 109 East 17th Street Suite 80 Cheyenne WY 82001 Active Company formed on the 2012-01-17
MAXIM SOLUTIONS, LLC 711 S CARSON ST STE 4 CARSON CITY NV 89701 Dissolved Company formed on the 2006-01-19
MAXIM SOLUTIONS GROUP INC Delaware Unknown
MAXIM SOLUTIONS LLC Delaware Unknown
MAXIM SOLUTIONS LLC New Jersey Unknown
Maxim Solutions LLC Maryland Unknown
MAXIM SOLUTIONS 1212, LLC. 4865 PALM COAST PKWY NW PALM COAST FL 32164 Active Company formed on the 2020-12-12
MAXIM SOLUTIONS GROUP, LLC 30 corlear st. Albany ALBANY NY 12209 Active Company formed on the 2022-01-28
MAXIM SOLUTIONS LLC 921 JENNALA DR FRISCO TX 75036 Active Company formed on the 2024-03-01

Company Officers of MAXIM SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2014-05-01
ROBERT WILLIAM BURBIDGE
Director 2013-05-01
ALEXANDRA CLIFFE
Director 2011-12-09
ADAM JAMES TURTON
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MANNION
Director 2011-12-09 2017-09-22
TIMOTHY GEORGE PRICE
Company Secretary 2009-07-02 2015-02-27
SIMON BAMPFYLDE DANIELL
Director 2009-07-02 2015-02-27
YVONNE CATHERINE JACKSON
Company Secretary 2011-12-09 2014-05-01
TIMOTHY GEORGE PRICE
Director 2009-07-02 2011-12-19
DENNIS ASHLEIGH BODEY
Director 2004-06-02 2010-06-11
PETER JOHN SMITH
Director 2004-06-02 2010-06-11
DENNIS ASHLEIGH BODEY
Company Secretary 2004-06-02 2009-07-02
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-06-02 2004-06-02
HANOVER DIRECTORS LIMITED
Nominated Director 2004-06-02 2004-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-14DS01Application to strike the company off the register
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-09-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNION
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051431740008
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051431740007
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051431740006
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051431740005
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051431740008
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0130/01/16 ANNUAL RETURN FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-09TM02Termination of appointment of Timothy George Price on 2015-02-27
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAMPFYLDE DANIELL
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY GEORGE PRICE on 2014-11-18
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAMPFYLDE DANIELL / 18/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 18/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0102/06/14 FULL LIST
2014-06-05AP03SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY YVONNE JACKSON
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051431740007
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051431740006
2014-01-30AP01DIRECTOR APPOINTED ADAM JAMES TURTON
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MANNION / 01/07/2013
2013-06-20AR0102/06/13 FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051431740005
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-03AA01PREVSHO FROM 21/12/2012 TO 31/07/2012
2012-12-21AA21/12/11 TOTAL EXEMPTION SMALL
2012-09-27AA01PREVSHO FROM 30/06/2012 TO 21/12/2011
2012-07-23AR0102/06/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O C/O LEADERMANS ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT ENGLAND
2012-02-09AP03SECRETARY APPOINTED YVONNE CATHERINE JACKSON
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRICE
2012-02-09AP01DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE
2012-02-09AP01DIRECTOR APPOINTED MR NICHOLAS MANNION
2012-01-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-10AR0102/06/11 FULL LIST
2011-02-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NY
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BODEY
2010-06-09AR0102/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ASHLEIGH BODEY / 01/01/2010
2010-03-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM ST. MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NY
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-14288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY GEORGE PRICE
2009-07-13288aDIRECTOR APPOINTED SIMON DANIELL
2009-07-09225PREVSHO FROM 31/08/2009 TO 02/07/2009
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY DENNIS BODEY
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 45 CONDUIT STREET MAYFAIR LONDON W1S 2YN
2009-06-15363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-27363sRETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 45 CONDUIT STREET MAYFAIR LONDON N15 2YN
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 36 BRUTON STREET LONDON W1J 6QZ
2007-06-27363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: TAX LINK CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-17225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-09-16363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MAXIM SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXIM SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-04-12 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-02-11 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2013-06-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-01-05 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-09-04 Outstanding TSEDOKO LIMITED
RENT DEPOSIT DEED 2005-02-16 Satisfied BERKELEY SQUARE HOLDINGS LIMITED
DEBENTURE 2004-11-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIM SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MAXIM SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIM SOLUTIONS LIMITED
Trademarks
We have not found any records of MAXIM SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIM SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MAXIM SOLUTIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MAXIM SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIM SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXIM SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.