Maxifier Limited

DataGardener
maxifier limited
live
Micro

Maxifier Limited

07289441Private Limited With Share Capital

27 Old Gloucester Street, London, WC1N3AX
Incorporated

18/06/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Maxifier Limited (07289441) is a private limited with share capital incorporated on 18/06/2010 (15 years old) and registered in london, WC1N3AX. The company operates under SIC code 62012 and is classified as Micro.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 18/06/2010
WC1N3AX
1 employees

Financial Overview

Total Assets

£1.9K

Liabilities

£1.32M

Net Assets

£-1.32M

Cash

£1.9K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Move Registers To Sail Company With New Address
Category:Address
Date:18-05-2024
Change Sail Address Company With New Address
Category:Address
Date:18-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2019
Resolution
Category:Resolution
Date:17-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Resolution
Category:Resolution
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2017
Capital Allotment Shares
Category:Capital
Date:30-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Auditors Resignation Company
Category:Auditors
Date:18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2015
Capital Allotment Shares
Category:Capital
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Resolution
Category:Resolution
Date:14-07-2015
Resolution
Category:Resolution
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2015
Resolution
Category:Resolution
Date:05-06-2015
Resolution
Category:Resolution
Date:05-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-05-2015
Resolution
Category:Resolution
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Capital Allotment Shares
Category:Capital
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:06-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-10-2013
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-07-2013
Capital Allotment Shares
Category:Capital
Date:25-06-2013
Resolution
Category:Resolution
Date:12-06-2013
Memorandum Articles
Category:Incorporation
Date:20-05-2013
Resolution
Category:Resolution
Date:20-05-2013
Miscellaneous
Category:Miscellaneous
Date:15-04-2013
Auditors Resignation Company
Category:Auditors
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2013
Termination Director Company With Name
Category:Officers
Date:15-03-2013
Capital Allotment Shares
Category:Capital
Date:27-12-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered
Veale Wasbrough Vizards, Narrow, Narrow Quay, Bristol, Avon, BS14QA

Contact