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

MAXWELLIA LTD

30S1A-D ALDERLEY PARK, ALDERLEY EDGE, EAST CHESHIRE, SK10 4TG,
Company Registration Number
08573637
Private Limited Company
Active

Company Overview

About Maxwellia Ltd
MAXWELLIA LTD was founded on 2013-06-18 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Maxwellia Ltd 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
MAXWELLIA LTD
 
Legal Registered Office
30S1A-D ALDERLEY PARK
ALDERLEY EDGE
EAST CHESHIRE
SK10 4TG
Other companies in N1
 
Filing Information
Company Number 08573637
Company ID Number 08573637
Date formed 2013-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXWELLIA LTD
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 MAXWELLIA LTD
The following companies were found which have the same name as MAXWELLIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maxwellian Inc. 3 Place Ville Marie #400 Montreal Quebec H3B 2E3 Active Company formed on the 2010-08-11
MAXWELLIAN EDITORIAL SERVICES, INC. 19125 NORTH CREEK PKWY STE 120 BOTHELL WA 980110000 Active Company formed on the 2013-05-01
Maxwellian Enterprises, LLC 5830 E 2nd St Casper WY 82609 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-10-15
MAXWELLIAN PTY LTD Active Company formed on the 2012-09-20
MAXWELLIAN VENTURES, LLC 1631 UNIVERSITY DR RICHARDSON TX 75081 Active Company formed on the 2008-07-22
MAXWELLIAN LIMITED 63/66 HATTON GARDEN FIFTH FLOOR SUITE 23 LONDON EC1N 8LE Active Company formed on the 2020-08-28

Company Officers of MAXWELLIA LTD

Current Directors
Officer Role Date Appointed
ANNA HELEN MAXWELL
Director 2013-06-18
ROBERT NELSON WILSON
Director 2017-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN BLACKLEDGE
Company Secretary 2013-06-18 2017-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA HELEN MAXWELL FIZZ PHARMACY LIMITED Director 2001-09-14 CURRENT 2001-09-14 Active - Proposal to Strike off
ANNA HELEN MAXWELL FIZZ MARKETING LIMITED Director 2000-04-06 CURRENT 2000-04-06 Liquidation
ROBERT NELSON WILSON LUMITY LIFE HOLDINGS LIMITED Director 2017-11-16 CURRENT 2015-02-17 Active
ROBERT NELSON WILSON TENTH MUSE SPIRITS LTD Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT NELSON WILSON EDINBURGH ART FESTIVAL Director 2010-06-01 CURRENT 2007-01-12 Active
ROBERT NELSON WILSON JUNO SPIRITS LTD Director 2009-10-22 CURRENT 2009-08-17 Active
ROBERT NELSON WILSON THE JUPITER ARTLAND COMPANY LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
ROBERT NELSON WILSON PROSTATE SCOTLAND Director 2006-08-03 CURRENT 2006-08-03 Active
ROBERT NELSON WILSON NATURAL SCIENCE.COM LIMITED Director 2003-10-22 CURRENT 1999-04-06 Active
ROBERT NELSON WILSON SPATONE LIMITED Director 2003-02-11 CURRENT 1986-10-10 Active
ROBERT NELSON WILSON NELSON & RUSSELL HOLDINGS LIMITED Director 2000-04-05 CURRENT 1999-11-18 Active
ROBERT NELSON WILSON NELSONS AURA LIMITED Director 1999-12-22 CURRENT 1999-11-18 Active - Proposal to Strike off
ROBERT NELSON WILSON BARCAPEL FOUNDATION LIMITED Director 1994-10-25 CURRENT 1961-09-12 Active
ROBERT NELSON WILSON BACH FLOWER REMEDIES LIMITED Director 1993-12-16 CURRENT 1993-04-08 Active
ROBERT NELSON WILSON NELSON PHARMACIES LIMITED Director 1993-07-28 CURRENT 1983-02-10 Active
ROBERT NELSON WILSON WIGMORE PUBLICATIONS LIMITED Director 1992-07-17 CURRENT 1983-08-08 Active
ROBERT NELSON WILSON NELSON & RUSSELL LIMITED Director 1991-06-16 CURRENT 1989-06-16 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
2024-03-2016/02/24 STATEMENT OF CAPITAL GBP 7659.890967
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-1131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JACK GRIMSHAW
2023-07-01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-14Director's details changed for Ms Anna Helen Maxwell on 2023-06-14
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18DIRECTOR APPOINTED MR JACK GRIMSHAW
2023-01-14Memorandum articles filed
2023-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD ROUND
2023-01-1023/12/22 STATEMENT OF CAPITAL GBP 7202.765967
2022-10-0603/10/22 STATEMENT OF CAPITAL GBP 6169.432967
2022-10-06SH0103/10/22 STATEMENT OF CAPITAL GBP 6169.432967
2022-09-2805/09/22 STATEMENT OF CAPITAL GBP 5943.871967
2022-09-28SH0105/09/22 STATEMENT OF CAPITAL GBP 5943.871967
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085736370002
2022-07-19SH0130/06/22 STATEMENT OF CAPITAL GBP 5302.228967
2022-07-18CH01Director's details changed for Mr Peter Gavin Ballard on 2022-06-01
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05SH0108/04/22 STATEMENT OF CAPITAL GBP 5242.019967
2022-05-04SH0105/04/22 STATEMENT OF CAPITAL GBP 4980.239967
2022-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 085736370003
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085736370003
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085736370002
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 20F38 Alderley Park Alderley Edge SK10 4TG England
2021-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-07SH0130/06/21 STATEMENT OF CAPITAL GBP 4913.64528
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-05AP01DIRECTOR APPOINTED DR ANDREW EDWARD ROUND
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-21PSC08Notification of a person with significant control statement
2021-04-13SH0126/03/21 STATEMENT OF CAPITAL GBP 4502.231967
2021-04-13PSC07CESSATION OF ANNA HELEN BLACKLEDGE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085736370001
2021-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085736370001
2019-08-29PSC04Change of details for Mrs Anna Helen Blackledge as a person with significant control on 2019-07-17
2019-08-29PSC07CESSATION OF GM&C LIFE SCIENCES FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-01SH0117/07/19 STATEMENT OF CAPITAL GBP 2881.7182
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AP01DIRECTOR APPOINTED MR PETER GAVIN BALLARD
2019-04-11SH0105/04/19 STATEMENT OF CAPITAL GBP 2250.59328
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Alderley Park 20F38 Alderley Edge Cheshire SK10 4TG England
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 20F38 Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG United Kingdom
2018-12-06CH01Director's details changed for Mr Robert Nelson Wilson on 2018-12-05
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 20-22 Wenlock Road London N1 7GU
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-25RES01ADOPT ARTICLES 23/03/2018
2018-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-05PSC02Notification of Gm&C Life Sciences Fund Lp as a person with significant control on 2018-03-23
2018-04-05PSC07CESSATION OF ROBERT NELSON WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2225.983673
2018-04-04SH0123/03/18 STATEMENT OF CAPITAL GBP 2225.983673
2017-12-09AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-10-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-06LATEST SOC06/08/17 STATEMENT OF CAPITAL;GBP 1333.12
2017-08-06SH0111/07/17 STATEMENT OF CAPITAL GBP 1333.12
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NELSON WILSON
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HELEN BLACKLEDGE
2017-06-25AP01DIRECTOR APPOINTED MR ROBERT NELSON WILSON
2017-06-16SH02Sub-division of shares on 2017-04-04
2017-05-17RES12Resolution of varying share rights or name
2017-05-08SH0104/04/17 STATEMENT OF CAPITAL GBP 1224.94
2017-05-02RES12Resolution of varying share rights or name
2017-04-24TM02Termination of appointment of Adrian Blackledge on 2017-04-03
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-17AR0118/06/16 FULL LIST
2016-03-16AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0118/06/15 FULL LIST
2015-01-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0118/06/14 FULL LIST
2013-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to MAXWELLIA LTD 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 MAXWELLIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MAXWELLIA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MAXWELLIA LTD

Intangible Assets
Patents
We have not found any records of MAXWELLIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAXWELLIA LTD
Trademarks

Trademark applications by MAXWELLIA LTD

MAXWELLIA LTD is the Original Applicant for the trademark AQUIETTE ™ (UK00003073053) through the UKIPO on the 2014-09-17
Trademark classes: Drugs for medical purposes. Medical apparatus.
Income
Government Income
We have not found government income sources for MAXWELLIA LTD. 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 (46460 - Wholesale of pharmaceutical goods) as MAXWELLIA LTD are:

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