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

MAXIM TELECOMMUNICATIONS LIMITED

LOVEJOYS, FRILSHAM, THATCHAM, BERKSHIRE, RG18 9XQ,
Company Registration Number
05621677
Private Limited Company
Active

Company Overview

About Maxim Telecommunications Ltd
MAXIM TELECOMMUNICATIONS LIMITED was founded on 2005-11-14 and has its registered office in Thatcham. The organisation's status is listed as "Active". Maxim Telecommunications 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
MAXIM TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
LOVEJOYS
FRILSHAM
THATCHAM
BERKSHIRE
RG18 9XQ
Other companies in RG14
 
Filing Information
Company Number 05621677
Company ID Number 05621677
Date formed 2005-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976578155  
Last Datalog update: 2023-09-05 12:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIM TELECOMMUNICATIONS 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 MAXIM TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KIM ANDREWS-BUTLER
Company Secretary 2016-03-16
VICTOR HORMUZ MISTRY
Director 2005-11-14
ROBERT IAN WRIGHT
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KEITH ENDERBY
Director 2016-01-13 2018-02-02
ANDREW JOHN CARR
Director 2013-02-01 2017-12-18
VICTOR HORMUZ MISTRY
Company Secretary 2005-11-14 2016-03-16
MARK ERIC RANDALL
Director 2008-01-01 2015-08-08
EWAN MICHAEL ELDRIDGE WHITMEY
Director 2014-01-27 2015-07-31
EWAN MICHAEL ELDRIDGE WHITMEY
Director 2011-12-16 2013-11-05
EDWARD AMONE OWINY
Director 2010-08-17 2013-11-01
GRAHAM ANDREW LITTLE
Director 2005-11-14 2008-08-30
MARTIN CHRISTOPHER KAVANAGH
Director 2005-11-14 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR HORMUZ MISTRY NDSL SERVICES LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
VICTOR HORMUZ MISTRY MAXIM SERVICES GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
VICTOR HORMUZ MISTRY GALARRAGA SYSTEMS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2017-07-04
VICTOR HORMUZ MISTRY EUROTEK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1989-07-18 Active
VICTOR HORMUZ MISTRY ROCK IT GROUP LTD Director 2014-07-01 CURRENT 1995-10-12 Active
VICTOR HORMUZ MISTRY MAXIM PENSIONS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
VICTOR HORMUZ MISTRY MAJOR SECURITY SOLUTIONS LIMITED Director 2013-06-05 CURRENT 2008-06-18 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY GENESYS SOFTWARE SOLUTIONS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM SECURITIES LIMITED Director 2011-03-01 CURRENT 2006-04-07 Active
VICTOR HORMUZ MISTRY CHEEMA IT RESOURCES LIMITED Director 2010-02-01 CURRENT 2006-04-24 Active
VICTOR HORMUZ MISTRY K&V IT SOLUTIONS LIMITED Director 2009-10-23 CURRENT 2007-09-21 Active
VICTOR HORMUZ MISTRY AH COMMUNICATIONS LTD Director 2009-04-01 CURRENT 2008-04-23 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM AVIATION LTD Director 2008-06-19 CURRENT 2008-06-19 Active
VICTOR HORMUZ MISTRY OLDBURY IT SOLUTIONS LIMITED Director 2007-08-10 CURRENT 2007-05-15 Active
VICTOR HORMUZ MISTRY UPPERLIMIT (UK) LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
VICTOR HORMUZ MISTRY MAXIM FINANCE LIMITED Director 2003-06-08 CURRENT 2003-06-08 Dissolved 2017-07-03

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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-1230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056216770002
2022-11-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056216770002
2022-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056216770002
2022-09-14Register inspection address changed from 24 Kingfisher Court Newbury RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ
2022-09-14AD02Register inspection address changed from 24 Kingfisher Court Newbury RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ
2022-09-12Registers moved to registered inspection location of 24 Kingfisher Court Newbury RG14 5SJ
2022-09-12AD03Registers moved to registered inspection location of 24 Kingfisher Court Newbury RG14 5SJ
2022-08-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM 24 Kingfisher Court Newbury Berkshire RG14 5SJ England
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056216770001
2020-11-17RP04CS01
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056216770002
2020-05-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-24AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HORMUZ MISTRY
2019-03-21TM02Termination of appointment of Kim Andrews-Butler on 2019-03-21
2019-03-18PSC07CESSATION OF MAXIM SERVICES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH ENDERBY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CARR
2017-12-18AP01DIRECTOR APPOINTED MR ROBERT IAN WRIGHT
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-16PSC02Notification of Maxim Services Group Ltd as a person with significant control on 2017-01-01
2017-08-16PSC07CESSATION OF VICTOR HORMUZ MISTRY AS A PERSON OF SIGNIFICANT CONTROL
2017-01-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-09-09AD02Register inspection address changed from C/O Vic Mistry the Farmhouse Hambridge Road Newbury Berkshire RG14 2QG United Kingdom to 24 Kingfisher Court Newbury RG14 5SJ
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AP03Appointment of Mrs Kim Andrews-Butler as company secretary on 2016-03-16
2016-03-17TM02Termination of appointment of Victor Hormuz Mistry on 2016-03-16
2016-01-13AP01DIRECTOR APPOINTED MR STEPHEN ENDERBY
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056216770001
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM The Farmhouse, Hambridge Road Newbury Berkshire RG14 2QG
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EWAN WHITMEY
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANDALL
2015-06-09AR0109/06/15 FULL LIST
2015-06-04AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0126/01/15 FULL LIST
2014-11-17AR0114/11/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-11AP01DIRECTOR APPOINTED MR EWAN MICHAEL ELDRIDGE WHITMEY
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OWINY
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0114/11/13 FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EWAN WHITMEY
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-05AP01DIRECTOR APPOINTED MR ANDREW JOHN CARR
2012-12-11AR0114/11/12 FULL LIST
2012-12-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2012-08-22AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-22AP01DIRECTOR APPOINTED MR EWAN MICHAEL ELDRIDGE WHITMEY
2011-12-13AR0114/11/11 FULL LIST
2011-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-13AR0114/11/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-17AP01DIRECTOR APPOINTED MR EDWARD AMONE OWINY
2010-04-21DISS40DISS40 (DISS40(SOAD))
2010-04-20AR0114/11/09 FULL LIST
2010-04-13GAZ1FIRST GAZETTE
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC RANDALL / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HORMUZ MISTRY / 04/02/2010
2009-10-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LITTLE
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-21363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-21190LOCATION OF DEBENTURE REGISTER
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 78 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 7AB
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-01288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against MAXIM TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MAXIM TELECOMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-12-01 £ 197,649
Provisions For Liabilities Charges 2011-12-01 £ 60,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TELECOMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 4,452
Current Assets 2011-12-01 £ 18,955
Debtors 2011-12-01 £ 14,503
Fixed Assets 2011-12-01 £ 198,762
Shareholder Funds 2011-12-01 £ 40,386
Tangible Fixed Assets 2011-12-01 £ 1,113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXIM TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIM TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of MAXIM TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIM TELECOMMUNICATIONS 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 TELECOMMUNICATIONS 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 TELECOMMUNICATIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAXIM TELECOMMUNICATIONS LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIM TELECOMMUNICATIONS 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 TELECOMMUNICATIONS 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.