Background WavePink WaveYellow Wave

MAXIPART (04792632)

MAXIPART (04792632) is an active UK company. incorporated on 9 June 2003. with registered office in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAXIPART has been registered for 22 years. Current directors include BROWNING, Charles Edmund.

Company Number
04792632
Status
active
Type
private-unlimited
Incorporated
9 June 2003
Age
22 years
Address
Winchester Road, Stockbridge, SO20 6QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWNING, Charles Edmund
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIPART

MAXIPART is an active company incorporated on 9 June 2003 with the registered office located in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAXIPART was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04792632

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 September 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Winchester Road Little Somborne Stockbridge, SO20 6QT,

Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWNING, Carol Elizabeth

Active
Rectory Lane, WinchesterSO21 1BW
Secretary
Appointed 16 Jul 2008

BROWNING, Charles Edmund

Active
Rectory Lane, WinchesterSO21 1BW
Born January 1972
Director
Appointed 16 Jul 2008

BROWNING, Carla Marie

Resigned
447 San Andres, B8000
Secretary
Appointed 31 Dec 2004
Resigned 16 Jul 2008

BROWNING, Timothy Mark

Resigned
3 Coultas Road, EastleighSO53 5BA
Secretary
Appointed 09 Jun 2003
Resigned 31 Dec 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 09 Jun 2003
Resigned 09 Jun 2003

BROWNING, Charles Edmund

Resigned
11 Park Road, WinchesterSO22 6AA
Born January 1972
Director
Appointed 09 Jun 2003
Resigned 31 Dec 2004

BROWNING, Peter Malcolm

Resigned
San Andres 447, Bahia Blanca
Born August 1976
Director
Appointed 09 Jun 2003
Resigned 16 Jul 2008

BROWNING, Timothy Mark

Resigned
3 Coultas Road, EastleighSO53 5BA
Born March 1974
Director
Appointed 09 Jun 2003
Resigned 31 Dec 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 09 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

1

Mr Charles Edmund Browning

Active
Rectory Lane, WinchesterSO21 1BW
Born January 1972

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

53

Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation