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

MAXX INVESTMENTS LIMITED

TALBOT HOUSE, 34 STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR,
Company Registration Number
06787498
Private Limited Company
Active

Company Overview

About Maxx Investments Ltd
MAXX INVESTMENTS LIMITED was founded on 2009-01-09 and has its registered office in Winchester. The organisation's status is listed as "Active". Maxx Investments 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
MAXX INVESTMENTS LIMITED
 
Legal Registered Office
TALBOT HOUSE
34 STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR
Other companies in SO53
 
Filing Information
Company Number 06787498
Company ID Number 06787498
Date formed 2009-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986755743  
Last Datalog update: 2024-04-07 01:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXX INVESTMENTS 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 MAXX INVESTMENTS LIMITED
The following companies were found which have the same name as MAXX INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maxx Investments, L.L.C. 9 COURT SQUARE STAUNTON VA 24401 Active Company formed on the 2003-08-26
MAXX INVESTMENTS, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2005-05-04
MAXX INVESTMENTS LLC 2529 LOCHMABEN STREET HENDERSON NV 89044 Active Company formed on the 2014-01-01
MAXX Investments Inc. 11317 Porreca Pt. San Diego CA 92126 Active Company formed on the 2014-10-20
MAXX INVESTMENTS LLC 6940 NW 179TH STREET MIAMI FL 33015 Inactive Company formed on the 2011-05-26
MAXX INVESTMENTS GULF SIDE, INC. 4309 NORTHPOINTE WAY PENSACOLA FL 32514 Inactive Company formed on the 2005-04-27
MAXX INVESTMENTS PTY LTD VIC 3564 Active Company formed on the 2018-01-22
MAXX INVESTMENTS INCORPORATED Michigan UNKNOWN
MAXX INVESTMENTS LLC Michigan UNKNOWN
Maxx Investments LLC Indiana Unknown
MAXX INVESTMENTS & INNOVATIONS LLC 3616 HERITAGE LANE FT MYERS FL 33908 Active Company formed on the 2020-07-08
MAXX INVESTMENTS LLC 3315 PACIFIC AVE SE STE B2 OLYMPIA WA 985012172 Active Company formed on the 2021-05-26

Company Officers of MAXX INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW JAMES DIXON
Company Secretary 2009-01-09
PETER ANDREW JAMES DIXON
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIKKI FRANCIS-BURNS
Director 2010-02-25 2010-07-04
LAWRENCE CHRISTOPHER PRENDERGAST
Director 2009-01-09 2010-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW JAMES DIXON MAXX PROPERTY LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PETER ANDREW JAMES DIXON MAXX OUTDOOR LTD Company Secretary 2006-03-09 CURRENT 2006-03-09 Active
PETER ANDREW JAMES DIXON MAXX PROPERTY LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PETER ANDREW JAMES DIXON MAXX OUTDOOR LTD Director 2006-06-15 CURRENT 2006-03-09 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
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Maxx House 108 Park Road Chandler's Ford Eastleigh Hampshire SO53 1HY England
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067874980002
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067874980003
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-17PSC07CESSATION OF JONATHAN PAUL LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL LEWIS
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Maxx House 40 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5SS
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-19SH0129/01/16 STATEMENT OF CAPITAL GBP 300
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067874980003
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067874980002
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Peter Andrew James Dixon on 2015-10-01
2016-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER ANDREW JAMES DIXON on 2015-10-01
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0108/01/15 FULL LIST
2015-01-19AR0108/01/15 FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-16MG01Particulars of a mortgage or charge / charge no: 1
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0108/01/12 ANNUAL RETURN FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AR0109/01/11 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI FRANCIS-BURNS
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-29AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PRENDERGAST
2010-03-09AP01DIRECTOR APPOINTED NIKKI FRANCIS-BURNS
2010-01-14AR0109/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CHRISTOPHER PRENDERGAST / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW JAMES DIXON / 14/01/2010
2009-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to MAXX 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 MAXX INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 151,035
Provisions For Liabilities Charges 2012-04-01 £ 3,022

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MAXX INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 112,814
Debtors 2012-04-01 £ 112,814
Fixed Assets 2012-04-01 £ 62,610
Shareholder Funds 2012-04-01 £ 21,367
Tangible Fixed Assets 2012-04-01 £ 15,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXX INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXX INVESTMENTS LIMITED
Trademarks
We have not found any records of MAXX INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXX 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 (73120 - Media representation services) as MAXX INVESTMENTS LIMITED are:

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