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

MASSIMA MANAGEMENT LIMITED

Eighth Floor New Street Square, New Fetter Lane, London, EC4A 3AQ,
Company Registration Number
03393066
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Massima Management Ltd
MASSIMA MANAGEMENT LIMITED was founded on 1997-06-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Massima Management 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
MASSIMA MANAGEMENT LIMITED
 
Legal Registered Office
Eighth Floor New Street Square
New Fetter Lane
London
EC4A 3AQ
Other companies in BR6
 
Filing Information
Company Number 03393066
Company ID Number 03393066
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 24/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702235187  
Last Datalog update: 2024-07-17 03:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASSIMA MANAGEMENT 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.

Company Officers of MASSIMA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WK CORPORATE SERVICES LIMITED
Company Secretary 2007-12-01
BRUNO THIERRY SEBASTIEN MICHEL
Director 1997-12-03
AMANDA JANE THOMAS
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS AND COMPANY LIMITED
Company Secretary 2006-05-24 2007-12-01
ALWIN MARTIN TAMOSIUS
Company Secretary 2003-06-20 2006-05-24
LECONFIELD SECRETARIES LIMITED
Company Secretary 2000-09-30 2003-06-20
DAVID MACKENZIE DONALD MILLS
Director 1997-07-01 2001-04-10
SUZANNE HANKS
Company Secretary 1998-07-17 2000-09-30
SUZANNE HANKS
Director 2000-03-21 2000-09-30
TEMPLE SECRETARIAL LIMITED
Nominated Secretary 1997-06-26 1998-07-17
TEMPLE DIRECT LIMITED
Nominated Director 1997-06-26 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WK CORPORATE SERVICES LIMITED BILLIONAIRE COUTURE LIMITED Company Secretary 2007-12-01 CURRENT 2005-04-01 Dissolved 2013-12-17
WK CORPORATE SERVICES LIMITED GALAXY CAPITAL MANAGEMENT LIMITED Company Secretary 2007-12-01 CURRENT 2004-04-02 Dissolved 2015-06-30
WK CORPORATE SERVICES LIMITED CANDY LAB LIMITED Company Secretary 2007-12-01 CURRENT 2004-06-24 Dissolved 2016-05-16
WK CORPORATE SERVICES LIMITED CANDY LABS LIMITED Company Secretary 2007-12-01 CURRENT 2005-07-21 Dissolved 2016-05-16
WK CORPORATE SERVICES LIMITED INTERFLEX SOLUTIONS LIMITED Company Secretary 2007-12-01 CURRENT 2002-11-26 Active - Proposal to Strike off
WK CORPORATE SERVICES LIMITED CASHFLOW PROJECTS LIMITED Company Secretary 2007-12-01 CURRENT 2005-05-05 Active - Proposal to Strike off
WK CORPORATE SERVICES LIMITED LONDON MINT LIMITED Company Secretary 2007-12-01 CURRENT 2006-10-03 Active
WK CORPORATE SERVICES LIMITED WOODVALE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1994-06-17 Active
WK CORPORATE SERVICES LIMITED THE LONDON MINT OFFICE LIMITED Company Secretary 2007-12-01 CURRENT 1997-11-24 Active
WK CORPORATE SERVICES LIMITED ADRIAN'S COURT LIMITED Company Secretary 2007-12-01 CURRENT 1969-03-19 Active
WK CORPORATE SERVICES LIMITED CASAMANCE LIMITED Company Secretary 2007-12-01 CURRENT 1998-11-04 Active
WK CORPORATE SERVICES LIMITED COLOURMARK LIMITED Company Secretary 2007-12-01 CURRENT 1999-12-07 Active
WK CORPORATE SERVICES LIMITED HEXTALL LIMITED Company Secretary 2007-12-01 CURRENT 2003-03-03 Active
WK CORPORATE SERVICES LIMITED WILKINS KENNEDY NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 2007-08-20 Active - Proposal to Strike off
AMANDA JANE THOMAS HEXTALL LIMITED Director 2004-03-04 CURRENT 2003-03-03 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
2024-07-23SECOND GAZETTE not voluntary dissolution
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-26Application to strike the company off the register
2024-02-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-09Solvency Statement dated 06/02/24
2024-02-09Statement by Directors
2024-02-09Statement of capital on GBP 1
2023-12-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Bicester Innovation Centre Commerce House Telford Road Bicester Oxon OX26 4LD United Kingdom
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-10AA01Previous accounting period shortened from 25/12/20 TO 24/12/20
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2020-12-24AA01Previous accounting period shortened from 26/12/19 TO 25/12/19
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-15TM02Termination of appointment of Wk Corporate Services Limited on 2020-12-15
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-12AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-24AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-03-13PSC04Change of details for Bruno Thierry Sebastien Michel as a person with significant control on 2018-02-23
2018-03-13CH01Director's details changed for Bruno Thierry Sebastien Michel on 2018-02-23
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO THIERRY SEBASTIEN MICHEL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-21AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE THOMAS / 13/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 13/08/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-24AR0126/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Amanda Elliott on 2014-03-02
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2012
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2012
2013-01-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0126/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-06-27AR0126/06/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-07-06AR0126/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-12-03288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-15363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-24288bSECRETARY RESIGNED
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-12225ACC. REF. DATE EXTENDED FROM 25/12/03 TO 31/12/03
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
2003-07-21363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10288bSECRETARY RESIGNED
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-09-12288cDIRECTOR'S PARTICULARS CHANGED
2001-08-31288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-26363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288bDIRECTOR RESIGNED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 603 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2000-10-05288aNEW SECRETARY APPOINTED
2000-10-05288bSECRETARY RESIGNED
2000-06-27363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-05-02288aNEW DIRECTOR APPOINTED
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 25/12/98
1998-09-22288aNEW SECRETARY APPOINTED
1998-09-22225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 25/12/98
1998-09-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASSIMA MANAGEMENT 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 MASSIMA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 1997-09-24 Outstanding CHELSEA HARBOUR LIMITED
Intangible Assets
Patents
We have not found any records of MASSIMA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASSIMA MANAGEMENT LIMITED
Trademarks
We have not found any records of MASSIMA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASSIMA MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as MASSIMA MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MASSIMA MANAGEMENT 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 MASSIMA MANAGEMENT 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 MASSIMA MANAGEMENT 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.