Background WavePink WaveYellow Wave

MAXISEARCH LIMITED (03419075)

MAXISEARCH LIMITED (03419075) is an active UK company. incorporated on 13 August 1997. with registered office in West Sussex. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAXISEARCH LIMITED has been registered for 28 years. Current directors include BOLLMANN, Holger, BOLLMANN, Jan.

Company Number
03419075
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
26 Victoria Way, West Sussex, RH15 9NF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOLLMANN, Holger, BOLLMANN, Jan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXISEARCH LIMITED

MAXISEARCH LIMITED is an active company incorporated on 13 August 1997 with the registered office located in West Sussex. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAXISEARCH LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03419075

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

26 Victoria Way Burgess Hill West Sussex, RH15 9NF,

Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOLLMANN, Holger

Active
26 Victoria Way, West SussexRH15 9NF
Secretary
Appointed 09 Nov 1998

BOLLMANN, Holger

Active
26 Victoria Way, West SussexRH15 9NF
Born March 1980
Director
Appointed 09 Nov 1998

BOLLMANN, Jan

Active
26 Victoria Way, West SussexRH15 9NF
Born June 1982
Director
Appointed 09 Nov 1998

SCHLIEKER-BOLLMANN, Hannelore Erika

Resigned
7 Woodgate Meadow, Plumpton GreenBN7 3BD
Secretary
Appointed 13 Aug 1997
Resigned 10 Nov 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 13 Aug 1997

INTERNATIONAL TECHNOLOGY CONSULTANTS LIMITED

Resigned
Hbm House, Burgess HillRH15 9NF
Corporate director
Appointed 13 Aug 1997
Resigned 10 Nov 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Aug 1997
Resigned 13 Aug 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Holger Bollmann

Active
Chandlers Ford, EastleighSO53 3AP
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2021

Mr Jan Bollmann

Active
Chandlers Ford, EastleighSO53 3AP
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2021
Burgess HillRH15 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363aAnnual Return
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 April 1999
AAAnnual Accounts
Legacy
28 January 1999
287Change of Registered Office
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
225Change of Accounting Reference Date
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Incorporation Company
13 August 1997
NEWINCIncorporation