Background WavePink WaveYellow Wave

MAXIM ONE LIMITED (04244302)

MAXIM ONE LIMITED (04244302) is an active UK company. incorporated on 2 July 2001. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. MAXIM ONE LIMITED has been registered for 24 years. Current directors include INBAKUMAR, Joel, INBAKUMAR, Priya.

Company Number
04244302
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
28 Lyndhurst Gardens, Ilford, IG2 7DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
INBAKUMAR, Joel, INBAKUMAR, Priya
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIM ONE LIMITED

MAXIM ONE LIMITED is an active company incorporated on 2 July 2001 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. MAXIM ONE LIMITED was registered 24 years ago.(SIC: 64999, 70229)

Status

active

Active since 24 years ago

Company No

04244302

LTD Company

Age

24 Years

Incorporated 2 July 2001

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 30 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

TURNWOOD PROPERTIES LIMITED
From: 2 July 2001To: 10 September 2001
TURNWOOD PROPERTIES LIMITED
From: 2 July 2001To: 10 September 2001
TURNWOOD PROPERTIES LIMITED
From: 2 July 2001To: 10 September 2001
Contact
Address

28 Lyndhurst Gardens Ilford, IG2 7DH,

Previous Addresses

1 Berkeley Street London W1J 8DJ
From: 2 July 2001To: 27 August 2015
Timeline

2 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SITTHAMPARA-PILLAI, Christian Jevaharan

Active
6 Wavell Court, Milton KeynesMK15 8PZ
Secretary
Appointed 30 Aug 2001

INBAKUMAR, Joel

Active
28 Lyndhurst Gardens, IlfordIG2 7DH
Born January 1964
Director
Appointed 30 Aug 2001

INBAKUMAR, Priya

Active
Lyndhurst Gardens, IlfordIG2 7DH
Born November 1967
Director
Appointed 02 Nov 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 30 Aug 2001

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Jul 2001
Resigned 30 Aug 2001

Persons with significant control

1

Mrs Priya Inbakumar

Active
Lyndhurst Gardens, IlfordIG2 7DH
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Move Registers To Sail Company
22 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
6 July 2002
287Change of Registered Office
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation