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

ESCAMAX INVESTMENTS LIMITED

207 Regent Street, 3rd Floor, London, W1B 3HH,
Company Registration Number
05124694
Private Limited Company
Active

Company Overview

About Escamax Investments Ltd
ESCAMAX INVESTMENTS LIMITED was founded on 2004-05-11 and has its registered office in London. The organisation's status is listed as "Active". Escamax Investments 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
ESCAMAX INVESTMENTS LIMITED
 
Legal Registered Office
207 Regent Street
3rd Floor
London
W1B 3HH
Other companies in W1B
 
Filing Information
Company Number 05124694
Company ID Number 05124694
Date formed 2004-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-30
Account next due 2023-08-31
Latest return 2022-05-11
Return next due 2023-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-22 04:15:42
Primary Source:Companies House
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 ESCAMAX INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Nominated Secretary 2004-05-11
KATHERINE ANNE HICKSON
Director 2018-04-23
MILLWARD INVESTMENTS LIMITED
Director 2004-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2009-04-15 2018-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED FLYTONSON BUSINESS INC. LIMITED Nominated Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
APPLETON SECRETARIES LIMITED DOMINANT MANAGEMENT GROUP LIMITED Nominated Secretary 2008-02-29 CURRENT 2008-02-29 Active
APPLETON SECRETARIES LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON SECRETARIES LIMITED KRAMER TRADING LIMITED Nominated Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP ASSET MANAGEMENT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2017-11-14
APPLETON SECRETARIES LIMITED LEEMORE INVESTMENT HOLDINGS LIMITED Nominated Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-09-30
APPLETON SECRETARIES LIMITED ATTWELL BUSINESS INC. LIMITED Nominated Secretary 2005-08-05 CURRENT 2005-08-05 Active
APPLETON SECRETARIES LIMITED VIDEXIM HOLDING LIMITED Nominated Secretary 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROTHERTON LIMITED Nominated Secretary 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED HOLVEX TRADING LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED HOLLEVIK LIMITED Nominated Secretary 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
APPLETON SECRETARIES LIMITED OXBURGH SECRETARIAL SERVICES LTD Nominated Secretary 2002-03-30 CURRENT 2002-03-30 Active
APPLETON SECRETARIES LIMITED VERNON VENTURES LIMITED Nominated Secretary 2000-08-24 CURRENT 2000-08-24 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CAMDEN INVESTMENTS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Active
APPLETON SECRETARIES LIMITED ITMAN RESOURCES LIMITED Nominated Secretary 1999-09-15 CURRENT 1999-09-15 Active
APPLETON SECRETARIES LIMITED HORSEFERRY LIMITED Nominated Secretary 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED THAXTON SERVICES LIMITED Nominated Secretary 1998-09-07 CURRENT 1998-09-07 Active
APPLETON SECRETARIES LIMITED TOPEX INDUSTRIES LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED MATARIN LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED BABYLON INDUSTRIES LIMITED Nominated Secretary 1997-06-16 CURRENT 1997-06-16 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROYSTON INDUSTRIES LIMITED Nominated Secretary 1997-02-20 CURRENT 1997-02-20 Active
APPLETON SECRETARIES LIMITED MILLWARD INVESTMENTS LIMITED Nominated Secretary 1997-01-02 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON KAMS SOFTWARE LTD Director 2018-04-23 CURRENT 2017-06-16 Active
KATHERINE ANNE HICKSON HORSEFERRY LIMITED Director 2018-04-23 CURRENT 1999-04-21 Active - Proposal to Strike off
KATHERINE ANNE HICKSON DANOCO FUELS LTD. Director 2018-04-23 CURRENT 2000-06-16 Active
KATHERINE ANNE HICKSON DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED Director 2018-04-23 CURRENT 2001-11-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON OXBURGH SECRETARIAL SERVICES LTD Director 2018-04-23 CURRENT 2002-03-30 Active
KATHERINE ANNE HICKSON LATYMER CORPORATION LIMITED Director 2018-04-23 CURRENT 2003-02-03 Active
KATHERINE ANNE HICKSON CITY F&P LTD Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON EUROPA EAST MEDIA LIMITED Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON KVV DEVELOPMENT LTD Director 2018-04-23 CURRENT 2013-10-22 Active
KATHERINE ANNE HICKSON LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON EMI VENTURE CAPITAL LTD Director 2018-04-23 CURRENT 2014-09-19 Active
KATHERINE ANNE HICKSON ROYSTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON TOPEX INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON TIA IMAGINEERING LIMITED Director 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON T.I.A. ASSET MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RAYMORE INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2003-02-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON SALTBURN PROPERTIES LIMITED Director 2018-04-23 CURRENT 2004-05-17 Active
KATHERINE ANNE HICKSON ROXBURGH BUSINESS INC. LIMITED Director 2018-04-23 CURRENT 2009-06-23 Active
KATHERINE ANNE HICKSON WINNELL SERVICES LIMITED Director 2018-04-23 CURRENT 2012-07-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RESTATE MANAGEMENT LTD Director 2018-04-23 CURRENT 2013-07-25 Active
KATHERINE ANNE HICKSON MERIDIAN CORPORATE SERVICES LTD Director 2018-04-23 CURRENT 2013-10-07 Active - Proposal to Strike off
KATHERINE ANNE HICKSON UBTOWER LTD Director 2018-04-23 CURRENT 2016-01-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLWARD INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON BABYLON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-06-16 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MATARIN LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON LONGFIELD CORPORATION LIMITED Director 2018-04-23 CURRENT 2006-04-29 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KRAMER TRADING LIMITED Director 2018-04-23 CURRENT 2007-03-28 Active - Proposal to Strike off
KATHERINE ANNE HICKSON NEW BRAND ASSOCIATES LIMITED Director 2018-04-23 CURRENT 2011-09-15 Active
KATHERINE ANNE HICKSON ELSTOW INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2012-05-16 Active
KATHERINE ANNE HICKSON HEALTHTONE LTD Director 2018-04-23 CURRENT 2014-01-30 Active - Proposal to Strike off
KATHERINE ANNE HICKSON CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
KATHERINE ANNE HICKSON THAXTON SERVICES LIMITED Director 2018-04-23 CURRENT 1998-09-07 Active
KATHERINE ANNE HICKSON VENCOURT VENTURES LIMITED Director 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ITMAN RESOURCES LIMITED Director 2018-04-23 CURRENT 1999-09-15 Active
KATHERINE ANNE HICKSON VERNON VENTURES LIMITED Director 2018-04-23 CURRENT 2000-08-24 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KNIGHTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 2001-10-12 Active
KATHERINE ANNE HICKSON SANDHOLME PRODUCTIONS LIMITED Director 2018-04-23 CURRENT 2010-08-26 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLEN FINANCE SERVICES LIMITED Director 2018-04-23 CURRENT 2013-04-24 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED RESTATE MANAGEMENT LTD Director 2018-02-08 CURRENT 2013-07-25 Active
MILLWARD INVESTMENTS LIMITED KAMS SOFTWARE LTD Director 2017-06-16 CURRENT 2017-06-16 Active
MILLWARD INVESTMENTS LIMITED WHITE OAK ENTERPRISES LTD Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED KVV DEVELOPMENT LTD Director 2013-10-22 CURRENT 2013-10-22 Active
MILLWARD INVESTMENTS LIMITED CITY F&P LTD Director 2013-09-12 CURRENT 2013-09-12 Active
MILLWARD INVESTMENTS LIMITED GROSS TRADING LIMITED Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2017-09-19
MILLWARD INVESTMENTS LIMITED VICKWOOD INVEST LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-05-12
MILLWARD INVESTMENTS LIMITED WINNELL SERVICES LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED ZENTROLL LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2017-07-25
MILLWARD INVESTMENTS LIMITED NEW BRAND ASSOCIATES LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
MILLWARD INVESTMENTS LIMITED FLYTONSON BUSINESS INC. LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
MILLWARD INVESTMENTS LIMITED RIBADOURO FINANCE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2016-01-05
MILLWARD INVESTMENTS LIMITED KRAMER TRADING LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED LONGFIELD CORPORATION LIMITED Director 2006-04-29 CURRENT 2006-04-29 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED ROTHERTON LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
MILLWARD INVESTMENTS LIMITED HOLLEVIK LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
MILLWARD INVESTMENTS LIMITED LATYMER CORPORATION LIMITED Director 2003-11-27 CURRENT 2003-02-03 Active
MILLWARD INVESTMENTS LIMITED RAYMORE INVESTMENTS LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED MANCHU WOOD LIMITED Director 2001-10-18 CURRENT 2001-10-18 Dissolved 2014-08-26
MILLWARD INVESTMENTS LIMITED VENCOURT VENTURES LIMITED Director 2001-09-25 CURRENT 1998-11-27 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED HORSEFERRY LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off

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
2023-03-17Notification of a person with significant control statement
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-17Application to strike the company off the register
2022-12-29CESSATION OF ANDRIY KOMAR AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29CESSATION OF ANDRII SADOVOI AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29PSC07CESSATION OF ANDRIY KOMAR AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AA01Previous accounting period extended from 31/05/21 TO 30/11/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-12AD02Register inspection address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
2021-10-11PSC04Change of details for Andriy Komar as a person with significant control on 2021-09-24
2021-10-11PSC04Change of details for Andriy Komar as a person with significant control on 2021-09-24
2021-10-11CH02Director's details changed for Millward Investments Limited on 2021-09-24
2021-10-11CH02Director's details changed for Millward Investments Limited on 2021-09-24
2021-10-11CH01Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
2021-10-11CH01Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
2021-10-11CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-10-11CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CH01Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Ms. Katherine Anne Hickson on 2019-05-20
2019-08-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-14AD02Register inspection address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII SADOVOI
2018-08-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CH02Director's details changed for Millward Investments Limited on 2018-08-22
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-22
2018-06-13PSC04Change of details for Andriy Komar as a person with significant control on 2018-06-01
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON
2018-01-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 28800002
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-11-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 28800002
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 28800002
2016-02-26AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-26AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR
2016-02-25AD03Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ
2016-02-23SH20Statement by Directors
2016-02-23SH19Statement of capital on 2016-02-23 GBP 28,800,002
2016-02-23CAP-SSSolvency Statement dated 18/01/16
2016-02-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 34600002
2015-05-12AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH
2015-02-22AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 34600002
2014-09-05AR0105/09/14 FULL LIST
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH
2014-09-04SH0101/09/14 STATEMENT OF CAPITAL GBP 34600002
2014-06-27SH0127/05/14 STATEMENT OF CAPITAL GBP 26600002
2014-05-12AR0111/05/14 FULL LIST
2013-11-05AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-13AR0111/05/13 FULL LIST
2013-05-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 13/05/2013
2013-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 13/05/2013
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-29SH0129/05/12 STATEMENT OF CAPITAL GBP 22600002
2012-05-11AR0111/05/12 FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM STUDIO G3 GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2011-05-11AR0111/05/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-10SH0128/09/10 STATEMENT OF CAPITAL GBP 21600002
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 01/09/2010
2010-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 01/09/2010
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 30/07/2010
2010-05-11AR0111/05/10 FULL LIST
2010-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 11/05/2010
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 11/05/2010
2010-03-10AD02SAIL ADDRESS CREATED
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-27SH0111/12/09 STATEMENT OF CAPITAL GBP 15400002
2009-12-16RES13REMOVE AUTH SHARE CAP FROM MEM & ARTS 26/11/2009
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-07-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2009-05-27363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2008-06-04363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2007-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2007-06-22363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-12-0188(2)RAD 01/11/06--------- £ SI 1200000@1=1200000 £ IC 5400002/6600002
2006-12-0188(2)RAD 25/05/06--------- £ SI 5400000@1=5400000 £ IC 2/5400002
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-10123£ NC 5401000/6601000 01/11/06
2006-11-09123£ NC 1000/5401000 25/05/06
2006-05-15363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-06-13RES03EXEMPTION FROM APPOINTING AUDITORS
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-06363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ESCAMAX INVESTMENTS 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 ESCAMAX INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESCAMAX INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 ESCAMAX INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ESCAMAX INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESCAMAX INVESTMENTS LIMITED
Trademarks
We have not found any records of ESCAMAX INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESCAMAX INVESTMENTS 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 (64205 - Activities of financial services holding companies) as ESCAMAX INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESCAMAX INVESTMENTS 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 ESCAMAX INVESTMENTS 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 ESCAMAX INVESTMENTS 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.