Maxx Holding Ltd

DataGardener
maxx holding ltd
live
Micro

Maxx Holding Ltd

09312688Private Limited With Share Capital

Chase Green House 42 Chase Side, Enfield, EN26NF
Incorporated

14/11/2014

Company Age

11 years

Directors

1

Employees

2

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Maxx Holding Ltd (09312688) is a private limited with share capital incorporated on 14/11/2014 (11 years old) and registered in enfield, EN26NF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Maxx holding ltd is a capital markets company based out of 1 vincent square, london, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 14/11/2014
EN26NF
2 employees

Financial Overview

Total Assets

£188.4K

Liabilities

£15.2K

Net Assets

£173.2K

Cash

£6.3K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2024
Resolution
Category:Resolution
Date:20-05-2024
Resolution
Category:Resolution
Date:20-05-2024
Capital Allotment Shares
Category:Capital
Date:20-05-2024
Resolution
Category:Resolution
Date:18-05-2024
Capital Allotment Shares
Category:Capital
Date:18-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2022
Resolution
Category:Resolution
Date:09-04-2022
Capital Alter Shares Subdivision
Category:Capital
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2016
Capital Allotment Shares
Category:Capital
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Incorporation Company
Category:Incorporation
Date:14-11-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

78 Lancaster Road, Enfield, Middlesex, EN20BX
Chase Green House, 42 Chase Side, Enfield, EN26NFRegistered

Contact

Chase Green House 42 Chase Side, Enfield, EN26NF