Background WavePink WaveYellow Wave

MAXIMA TRADING LIMITED (03638701)

MAXIMA TRADING LIMITED (03638701) is an active UK company. incorporated on 25 September 1998. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAXIMA TRADING LIMITED has been registered for 27 years. Current directors include ASTON, Derek Thomas, HOEY, Stephen, PAYNE, Michael and 1 others.

Company Number
03638701
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Ipark Industrial Estate, Hull, HU5 1SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASTON, Derek Thomas, HOEY, Stephen, PAYNE, Michael, WARVILL, Ian Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIMA TRADING LIMITED

MAXIMA TRADING LIMITED is an active company incorporated on 25 September 1998 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAXIMA TRADING LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03638701

LTD Company

Age

27 Years

Incorporated 25 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Ipark Industrial Estate Innovation Drive Hull, HU5 1SG,

Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ASTON, Derek Thomas

Active
Innovation Drive, HullHU5 1SG
Born July 1951
Director
Appointed 25 Sept 1998

HOEY, Stephen

Active
Rocus Point, SunderlandSR6 9PX
Born April 1958
Director
Appointed 25 Sept 1998

PAYNE, Michael

Active
Innovation Drive, HullHU5 1SG
Born May 1980
Director
Appointed 24 May 2020

WARVILL, Ian Michael

Active
Innovation Drive, HullHU5 1SG
Born October 1964
Director
Appointed 25 Feb 2016

BUNTON, Ian

Resigned
2 Oriel Close, BeverleyHU17 8YD
Secretary
Appointed 20 Oct 1999
Resigned 15 Apr 2005

CHAPMAN, Brian Cormack Gunn

Resigned
201 The School House, LondonSE1 5JS
Secretary
Appointed 25 Sept 1998
Resigned 26 Sept 2005

CHATTERTON, Shaun

Resigned
Tranby Rise, HessleHU13 0JZ
Secretary
Appointed 05 May 1999
Resigned 20 Oct 1999

SPARKS, Laura Catherine

Resigned
Innovation Drive, HullHU5 1SG
Secretary
Appointed 15 Apr 2005
Resigned 01 Mar 2010

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 25 Sept 1998

CHAPMAN, Brian Cormack Gunn

Resigned
201 The School House, LondonSE1 5JS
Born January 1955
Director
Appointed 25 Sept 1998
Resigned 26 Sept 2005

CHATTERTON, Shaun

Resigned
Tranby Rise, HessleHU13 0JZ
Born August 1956
Director
Appointed 25 Sept 1998
Resigned 25 Feb 2016

MUNSTER, David Norman

Resigned
2 Hanwood Park, BelfastBT16 1XW
Born November 1957
Director
Appointed 01 Jul 2003
Resigned 04 Apr 2007

OLIVER, Stuart Robertson

Resigned
14 Goose Garth, CarlisleCA4 8JR
Born May 1946
Director
Appointed 31 Dec 1998
Resigned 12 Sept 2006

SCOTT, David

Resigned
35 Laurelwood Avenue, AberdeenAB2 3SY
Born December 1953
Director
Appointed 31 Dec 1998
Resigned 24 May 2020

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

Persons with significant control

3

0 Active
3 Ceased
Innovation Drive, HullHU5 1SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Burdon Drive, PeterleeSR8 2JH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Howe Moss Drive, AberdeenAB21 0GL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Notification Of A Person With Significant Control Statement
7 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
7 February 2009
288cChange of Particulars
Legacy
7 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
10 October 2006
169169
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
21 October 2005
169169
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
5 July 2003
88(2)R88(2)R
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
287Change of Registered Office
Legacy
25 November 1998
287Change of Registered Office
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
287Change of Registered Office
Legacy
4 November 1998
88(2)R88(2)R
Incorporation Company
25 September 1998
NEWINCIncorporation