Background WavePink WaveYellow Wave

MAX STUDIO (UK) LIMITED (05522961)

MAX STUDIO (UK) LIMITED (05522961) is an active UK company. incorporated on 29 July 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 2 other business activities. MAX STUDIO (UK) LIMITED has been registered for 20 years. Current directors include HOFFER, Ernest Edward, MAX, Leon.

Company Number
05522961
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HOFFER, Ernest Edward, MAX, Leon
SIC Codes
47710, 47721, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX STUDIO (UK) LIMITED

MAX STUDIO (UK) LIMITED is an active company incorporated on 29 July 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 2 other business activities. MAX STUDIO (UK) LIMITED was registered 20 years ago.(SIC: 47710, 47721, 47789)

Status

active

Active since 20 years ago

Company No

05522961

LTD Company

Age

20 Years

Incorporated 29 July 2005

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

31 Hill Street London W1J 5LS
From: 2 December 2011To: 25 November 2015
16 Old Bailey London EC4M 7EG
From: 29 July 2005To: 2 December 2011
Timeline

6 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jan 10
Director Joined
Feb 10
Loan Cleared
Aug 17
Director Left
Jul 19
Director Joined
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOFFER, Ernest Edward

Active
Chancery Lane, LondonWC2A 1LS
Born July 1947
Director
Appointed 08 Oct 2019

MAX, Leon

Active
Chancery Lane, LondonWC2A 1LS
Born February 1954
Director
Appointed 06 Sept 2005

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 29 Jul 2005
Resigned 30 Nov 2011

GOLDSTEIN, Simon Norman

Resigned
Easton Neston House, TowcesterNN12 7HS
Born July 1958
Director
Appointed 24 Dec 2009
Resigned 23 Jul 2019

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Born January 1957
Director
Appointed 17 Nov 2005
Resigned 24 Dec 2009

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 29 Jul 2005
Resigned 06 Sept 2005

Persons with significant control

1

Leon Max

Active
Chancery Lane, LondonWC2A 1LS
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Legacy
25 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
17 January 2011
MG01MG01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
28 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Incorporation Company
29 July 2005
NEWINCIncorporation