Background WavePink WaveYellow Wave

ALMAX LIMITED (02575132)

ALMAX LIMITED (02575132) is an active UK company. incorporated on 18 January 1991. with registered office in Olney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALMAX LIMITED has been registered for 35 years. Current directors include VALENTINE, Alexander Duncan, VALENTINE, Duncan Norman, VALENTINE, Maxwell James and 1 others.

Company Number
02575132
Status
active
Type
ltd
Incorporated
18 January 1991
Age
35 years
Address
Office 8 17 High Street, Olney, MK46 4EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
VALENTINE, Alexander Duncan, VALENTINE, Duncan Norman, VALENTINE, Maxwell James, VALENTINE, Yolanta Victoria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMAX LIMITED

ALMAX LIMITED is an active company incorporated on 18 January 1991 with the registered office located in Olney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALMAX LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02575132

LTD Company

Age

35 Years

Incorporated 18 January 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

RAYNOR SATELLITE LIMITED
From: 18 January 1991To: 29 November 1991
Contact
Address

Office 8 17 High Street Olney, MK46 4EB,

Previous Addresses

15 Whiting Street Bury St Edmunds Suffolk IP33 1NX
From: 17 November 2009To: 23 May 2019
C/O Gascoynes 15 Whiting Street Bury St. Edmunds Suffolk IP33 1NX
From: 18 January 1991To: 17 November 2009
Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 15
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

VALENTINE, Duncan Norman

Active
Church Lane, NorthamptonNN7 1BA
Secretary
Appointed N/A

VALENTINE, Alexander Duncan

Active
Church Lane, NorthamptonNN7 1BA
Born December 1979
Director
Appointed 23 Mar 2015

VALENTINE, Duncan Norman

Active
Church Lane, NorthamptonNN7 1BA
Born May 1948
Director
Appointed N/A

VALENTINE, Maxwell James

Active
Church Lane, NorthamptonNN7 1BA
Born October 1982
Director
Appointed 20 Jan 2026

VALENTINE, Yolanta Victoria

Active
Church Lane, NorthamptonNN7 1BA
Born May 1948
Director
Appointed 25 Mar 1998

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 18 Jan 1991
Resigned 18 Jan 1991

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 18 Jan 1991
Resigned 18 Jan 1991

VALENTINE, Alexander Duncan

Resigned
Church Lane, NorthamptonNN7 1BA
Born December 1979
Director
Appointed 07 Sept 2011
Resigned 29 Feb 2012

VALENTINE, Maxwell James

Resigned
Church Lane, NorthamptonNN7 1BA
Born October 1982
Director
Appointed 07 Sept 2011
Resigned 20 Jan 2026

VALENTINE, William Norman

Resigned
Brafield Hall, NorthamptonNN7 1BA
Born January 1917
Director
Appointed N/A
Resigned 24 Jan 1998

Persons with significant control

1

Mr Duncan Norman Valentine

Active
Church Lane, NorthamptonNN7 1BA
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 March 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
88(2)R88(2)R
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
123Notice of Increase in Nominal Capital
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Legacy
26 August 1993
88(3)88(3)
Legacy
26 August 1993
88(2)O88(2)O
Legacy
29 July 1993
88(2)P88(2)P
Legacy
29 July 1993
123Notice of Increase in Nominal Capital
Resolution
29 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
225(1)225(1)
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
88(2)R88(2)R
Legacy
8 April 1992
363aAnnual Return
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
287Change of Registered Office
Incorporation Company
18 January 1991
NEWINCIncorporation