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

MAXIFIER LIMITED

VEALE WASBROUGH VIZARDS, NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4QA,
Company Registration Number
07289441
Private Limited Company
Active

Company Overview

About Maxifier Ltd
MAXIFIER LIMITED was founded on 2010-06-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Maxifier Limited is a Private Limited Company registered in ENGLAND 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
MAXIFIER LIMITED
 
Legal Registered Office
VEALE WASBROUGH VIZARDS, NARROW QUAY HOUSE
NARROW QUAY
BRISTOL
BS1 4QA
Other companies in W1J
 
Filing Information
Company Number 07289441
Company ID Number 07289441
Date formed 2010-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993668550  
Last Datalog update: 2023-11-06 07:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIFIER 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 MAXIFIER LIMITED
The following companies were found which have the same name as MAXIFIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maxifier Inc. Delaware Unknown
MAXIFIER INCORPORATED California Unknown

Company Officers of MAXIFIER LIMITED

Current Directors
Officer Role Date Appointed
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2017-05-11
STÅLE BJØRNSTAD
Director 2015-07-02
JØRGEN MARIUS LOENG
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CARL WILHELM GARMANN CLAUSEN
Company Secretary 2015-07-02 2017-05-10
CARL WILHELM GARMANN CLAUSEN
Director 2015-07-02 2017-05-10
GERALD GARCIA
Company Secretary 2013-02-01 2015-07-02
HOWARD EDWARD KITCHNER
Director 2010-06-18 2015-07-02
AARON RUSSELL MERRIMAN
Director 2015-05-26 2015-07-02
DAVID GALLAGHER RISTOW
Director 2012-05-31 2015-07-02
DENISE COLELLA
Director 2013-10-15 2015-05-26
ANTHONY KATSUR
Director 2013-02-01 2013-10-14
JONATHON SHAEVITZ
Director 2011-10-03 2013-02-01
JEAN MICHEL PETIT
Director 2010-06-18 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTHILL ASSETS NO.1 LTD Company Secretary 2018-05-01 CURRENT 2013-01-08 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY SCHOOL FOR GIRLS LIMITED Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED Company Secretary 2018-03-28 CURRENT 2018-03-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED FLEXYS SOLUTIONS LTD Company Secretary 2017-10-19 CURRENT 2016-12-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MICRO IMAGE BIOTECH LIMITED Company Secretary 2017-07-27 CURRENT 2015-01-27 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WEST OF ENGLAND AEROSPACE FORUM LIMITED Company Secretary 2017-06-26 CURRENT 2002-07-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE LIMITED Company Secretary 2017-06-01 CURRENT 2004-10-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE ASSOCIATES LIMITED Company Secretary 2017-06-01 CURRENT 2015-11-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE HOLDINGS LIMITED Company Secretary 2017-06-01 CURRENT 2015-03-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TRIFLE HOLDINGS LIMITED Company Secretary 2017-04-11 CURRENT 2015-12-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY JUNIOR SCHOOL LIMITED Company Secretary 2017-03-31 CURRENT 2008-06-02 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY SCHOOL LIMITED Company Secretary 2017-03-31 CURRENT 1998-11-17 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LOCKHARTS LIMITED Company Secretary 2017-01-27 CURRENT 1995-12-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CHESTERTON EDUCATION LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SHERBORNE HOUSE SCHOOL LIMITED Company Secretary 2016-10-05 CURRENT 1996-05-29 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE SCHOOLS GROUP LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EXPONOVIAS TRADE UK LTD Company Secretary 2016-09-20 CURRENT 2016-09-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREAT WESTERN REGIONAL CAPITAL LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE COPYRIGHT HUB FOUNDATION Company Secretary 2016-01-18 CURRENT 2013-02-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IMITEC LIMITED Company Secretary 2015-08-11 CURRENT 2014-07-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED N.F.F. INVESTMENTS LIMITED Company Secretary 2015-07-28 CURRENT 2015-07-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL & BATH REGIONAL CAPITAL CIC Company Secretary 2015-07-06 CURRENT 2015-07-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HORSES4HOMES FOUNDATION LTD Company Secretary 2015-04-01 CURRENT 2011-12-16 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EALING COLLEGE LIMITED Company Secretary 2015-03-20 CURRENT 1996-09-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC PRODUCTION COMPANY LIMITED Company Secretary 2014-12-10 CURRENT 2014-12-10 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL LIFE CENTRE CIC Company Secretary 2014-12-01 CURRENT 2014-08-18 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-17 CURRENT 2013-10-08 Dissolved 2018-01-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ST JOHN'S INTERNATIONAL SCHOOL LIMITED Company Secretary 2014-04-17 CURRENT 2012-03-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED Company Secretary 2013-12-19 CURRENT 2011-09-30 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE SCHOOLS LTD Company Secretary 2013-11-06 CURRENT 2013-11-05 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GROSVENOR (SOUTHFIELD) MANAGEMENT LIMITED Company Secretary 2013-09-01 CURRENT 1988-12-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ELMHURST SCHOOL LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE MONTESSORI HOUSE LIMITED Company Secretary 2013-06-03 CURRENT 2002-07-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ATTORNEY COMPANY SECRETARIES LIMITED Company Secretary 2013-04-04 CURRENT 2001-06-27 Dissolved 2017-02-07
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SOUTH BRISTOL CONSORTIUM FOR YOUNG PEOPLE Company Secretary 2013-01-24 CURRENT 2011-04-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VISTA SWP LIMITED Company Secretary 2013-01-06 CURRENT 2012-01-20 Dissolved 2017-01-17
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ESSILOR LIMITED Company Secretary 2012-12-01 CURRENT 1965-06-23 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE EDUCATION GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2003-10-07 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED COMMENTOR LIMITED Company Secretary 2012-07-01 CURRENT 1994-04-07 Dissolved 2013-12-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTGATE CLEANING SERVICES LTD Company Secretary 2012-07-01 CURRENT 2002-03-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EDENHURST NURSERY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2005-02-01 Dissolved 2015-01-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SKIPPERS HILL MANOR SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2010-07-30 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WANDSWORTH PREPARATORY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2011-11-07 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GATEWAY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2008-07-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED Company Secretary 2012-05-24 CURRENT 2008-09-17 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRABYNS PREPARATORY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2011-08-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE EDUCATION INTERNATIONAL LIMITED Company Secretary 2012-05-24 CURRENT 2012-04-12 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EDENHURST SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 1979-06-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTON GREEN SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 1991-09-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TEXTILE EXCHANGE EUROPE Company Secretary 2012-05-01 CURRENT 2011-03-31 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 365 LTD Company Secretary 2012-01-13 CURRENT 2012-01-13 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MACREADY ANGELS LIMITED Company Secretary 2011-10-17 CURRENT 2010-09-22 Dissolved 2013-09-24
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 363 LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2015-08-11
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 362 LIMITED Company Secretary 2010-05-06 CURRENT 2010-05-06 Dissolved 2014-05-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ALFA PIXEL TECHNOLOGIES (UK) LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BLUEBELL CARE TRUST Company Secretary 2009-12-10 CURRENT 2009-12-10 Liquidation
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WILDSCREEN Company Secretary 2009-12-03 CURRENT 1987-12-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WILDSCREEN TRADING LIMITED Company Secretary 2009-12-03 CURRENT 1991-05-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC (TRADING) LIMITED Company Secretary 2009-10-01 CURRENT 2000-12-27 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Company Secretary 2009-10-01 CURRENT 1963-04-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED NEWFOUNDLAND ROAD LIMITED Company Secretary 2009-09-18 CURRENT 1998-07-22 Dissolved 2017-05-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED DUTCH OAK TREE FOUNDATION Company Secretary 2009-09-09 CURRENT 2002-08-13 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TWO SIDED MASTERING LIMITED Company Secretary 2009-08-27 CURRENT 2009-08-27 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IMAGING QUALITY IMPROVEMENT LIMITED Company Secretary 2009-07-31 CURRENT 2009-01-23 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED DEFENCE ADVISERS COUNCIL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Dissolved 2015-01-13
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LIBYA OIL SUDAN LIMITED Company Secretary 2008-12-04 CURRENT 1924-12-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED OLA ENERGY ETHIOPIA LIMITED Company Secretary 2008-11-14 CURRENT 1929-11-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE BAMBOO PARTNERSHIP LIMITED Company Secretary 2008-09-08 CURRENT 2007-09-20 Dissolved 2018-02-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HOLY TRINITY INTERNATIONAL SCHOOL Company Secretary 2008-07-21 CURRENT 1986-04-28 Dissolved 2016-09-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED Company Secretary 2008-07-21 CURRENT 1977-08-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED A FOR E LIMITED Company Secretary 2008-07-21 CURRENT 1995-01-26 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL EDUCATION SYSTEMS LIMITED Company Secretary 2008-07-18 CURRENT 1991-10-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SANGPUR LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Dissolved 2017-05-16
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SIGNATURE ESTATES (UK) LIMITED Company Secretary 2008-05-30 CURRENT 2008-02-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MIRIFICE LIMITED Company Secretary 2008-03-23 CURRENT 2004-05-26 Dissolved 2014-04-23
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IDEA GUIDE LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-04-08
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LANDMARK EUROPEAN VENTURES LIMITED Company Secretary 2008-02-06 CURRENT 1998-06-25 Dissolved 2013-09-07
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED YOUNG THOUGHT LIMITED Company Secretary 2008-01-29 CURRENT 2007-10-30 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE FAMILY BUSINESS CONSULTANCY LIMITED Company Secretary 2006-12-18 CURRENT 2005-08-26 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED COULL LIMITED Company Secretary 2005-11-14 CURRENT 1998-03-06 Dissolved 2013-09-17
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH (PA) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PLANGLOW LABELLING SYSTEMS LIMITED Company Secretary 2005-03-08 CURRENT 1993-06-21 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PLANGLOW LIMITED Company Secretary 2005-03-08 CURRENT 1986-01-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 303 LIMITED Company Secretary 2005-01-26 CURRENT 2005-01-26 Dissolved 2017-05-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED AUGUSTINES INJURY LAW LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE ASSOCIATION OF FAMILY BUSINESS ADVISORS Company Secretary 2002-10-08 CURRENT 2002-10-08 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED 5 ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-01 CURRENT 2001-04-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PROJECT PEOPLE LIMITED Company Secretary 1998-07-23 CURRENT 1995-02-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED STRATTON KEEL LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VWV PLUS LIMITED Company Secretary 1997-02-14 CURRENT 1997-02-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CULPIN PLANNING LIMITED Company Secretary 1995-06-22 CURRENT 1995-06-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CLARENDON INTERNATIONAL EDUCATION LIMITED Company Secretary 1994-12-15 CURRENT 1994-12-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VWV LEGAL SERVICES LIMITED Company Secretary 1993-01-12 CURRENT 1993-01-12 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH PENSION TRUSTEES LIMITED Company Secretary 1992-08-20 CURRENT 1990-08-20 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY COMPANY (NOMINEES)LIMITED Company Secretary 1991-12-29 CURRENT 1989-12-29 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY Company Secretary 1991-09-14 CURRENT 1969-11-10 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE BENSON TRUSTEES LIMITED Company Secretary 1991-02-25 CURRENT 1987-01-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY COMPANY (HOLDINGS) LIMITED Company Secretary 1990-12-29 CURRENT 1989-12-29 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
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-20DISS40Compulsory strike-off action has been discontinued
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-01-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATON
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-01-11DISS40Compulsory strike-off action has been discontinued
2020-01-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-17PSC05Change of details for Cxense Asa as a person with significant control on 2018-12-17
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TANKE SVILAND
2019-03-11AP01DIRECTOR APPOINTED MR JOHN PATON
2019-03-08CH01Director's details changed for Mr John Tanke Sviland on 2019-03-08
2019-03-08AP01DIRECTOR APPOINTED MR JOHN TANKE SVILAND
2019-01-15PSC05Change of details for Cxense Asa as a person with significant control on 2018-12-17
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JøRGEN MARIUS LOENG
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STåLE BJøRNSTAD
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24RES01ADOPT ARTICLES 24/08/17
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-02AP04Appointment of Velocity Company Secretarial Services Limited as company secretary on 2017-05-11
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILHELM GARMANN CLAUSEN
2017-06-02TM02Termination of appointment of Carl Wilhelm Garmann Clausen on 2017-05-10
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 70 Shipman Road Shipman Road Market Weighton York YO43 3RB England
2017-03-30SH0102/07/15 STATEMENT OF CAPITAL GBP 5564408
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 10 Golden Square London W1F 9JA England
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 5564408
2016-08-02AR0118/06/16 FULL LIST
2016-01-16DISS40DISS40 (DISS40(SOAD))
2016-01-15AA31/12/14 TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE
2015-09-18AUDAUDITOR'S RESIGNATION
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 29 CURZON STREET LONDON W1J 7TL
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR AARON MERRIMAN
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 5564408
2015-08-20SH0102/07/15 STATEMENT OF CAPITAL GBP 5564408
2015-08-19AR0118/06/15 FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 10 GOLDEN SQUARE 10 GOLDEN SQUARE LONDON W1F 9JA ENGLAND
2015-08-19AP01DIRECTOR APPOINTED MR AARON RUSSELL MERRIMAN
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 29 CURZON STREET LONDON W1J 7TL
2015-07-16AP03SECRETARY APPOINTED MR CARL WILHELM GARMANN CLAUSEN
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY GERALD GARCIA
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RISTOW
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILHELM GARMANN / 02/07/2015
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KITCHNER
2015-07-15AP01DIRECTOR APPOINTED MR STÅLE BJØRNSTAD
2015-07-15AP01DIRECTOR APPOINTED MR CARL WILHELM GARMANN
2015-07-15AP01DIRECTOR APPOINTED MR JØRGEN MARIUS LOENG
2015-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-14RES0111/06/2015
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COLELLA
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-20RP04SECOND FILING WITH MUD 18/06/14 FOR FORM AR01
2015-05-20ANNOTATIONClarification
2015-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072894410003
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072894410002
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072894410004
2014-12-04LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3799915
2014-12-04SH0122/10/14 STATEMENT OF CAPITAL GBP 3799915
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 3553221
2014-09-12AR0118/06/14 FULL LIST
2014-09-12AR0118/06/14 FULL LIST
2014-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-06ANNOTATIONClarification
2014-05-06RP04SECOND FILING FOR FORM SH01
2014-05-02RP04SECOND FILING WITH MUD 18/06/13 FOR FORM AR01
2014-05-02ANNOTATIONClarification
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072894410004
2013-10-28AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER DENISE COLELLA
2013-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072894410003
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KATSUR
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072894410002
2013-07-15AR0118/06/13 FULL LIST
2013-07-03AP03SECRETARY APPOINTED GERALD GARCIA
2013-06-25SH0108/04/13 STATEMENT OF CAPITAL GBP 2228882.00
2013-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-20MEM/ARTSARTICLES OF ASSOCIATION
2013-05-20RES01ALTER ARTICLES 13/08/2012
2013-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15MISCSECTION 519
2013-04-10AUDAUDITOR'S RESIGNATION
2013-03-18AP01DIRECTOR APPOINTED CEO ANTHONY KATSUR
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SHAEVITZ
2012-12-27SH0119/09/12 STATEMENT OF CAPITAL GBP 1991984.00
2012-11-28AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-08-08AR0118/06/12 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MR DAVID GALLAGHER RISTOW
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT
2012-04-25SH0105/04/12 STATEMENT OF CAPITAL GBP 1866313
2012-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-18RES01ADOPT ARTICLES 21/03/2012
2012-04-18CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-04-18SH0122/03/12 STATEMENT OF CAPITAL GBP 1728148.00
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-05AP01DIRECTOR APPOINTED JONATHON SHAEVITZ
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-11AR0118/06/11 FULL LIST
2011-07-08RES13ADOPTION OF SHARE OPTION PLAN 04/03/2011
2011-07-08RES01ADOPT ARTICLES 04/03/2011
2011-07-08SH0118/05/11 STATEMENT OF CAPITAL GBP 1010000
2011-02-21SH1921/02/11 STATEMENT OF CAPITAL GBP 10000
2011-02-21SH20STATEMENT BY DIRECTORS
2011-02-21CAP-SSSOLVENCY STATEMENT DATED 04/02/11
2011-02-21RES05DEC ALREADY ADJUSTED 17/02/2011
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MAXIFIER 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 MAXIFIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-29 Satisfied EUROVESTECH PLC
2013-10-28 Satisfied FIELDHELM LIMITED
2013-10-09 Satisfied SILICON VALLEY BANK
RENT DEPOSIT DEED 2011-08-04 Outstanding UNION PENSIONS TRUSTEES LIMITED RONALD HARRIS AND STEPHEN GARBUTTA
Intangible Assets
Patents
We have not found any records of MAXIFIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIFIER LIMITED
Trademarks
We have not found any records of MAXIFIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIFIER 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 (62012 - Business and domestic software development) as MAXIFIER LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MAXIFIER 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 MAXIFIER 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 MAXIFIER 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.