Background WavePink WaveYellow Wave

MAX-TM LTD (05671577)

MAX-TM LTD (05671577) is an active UK company. incorporated on 11 January 2006. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAX-TM LTD has been registered for 20 years. Current directors include JAMES, Ian Paul, NEILSON, Jeffrey Walter.

Company Number
05671577
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JAMES, Ian Paul, NEILSON, Jeffrey Walter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX-TM LTD

MAX-TM LTD is an active company incorporated on 11 January 2006 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAX-TM LTD was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05671577

LTD Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 17 October 2022To: 20 October 2022
Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU
From: 11 January 2006To: 17 October 2022
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Dec 17
New Owner
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAMES, Ian Paul

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1961
Director
Appointed 15 Dec 2017

NEILSON, Jeffrey Walter

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1961
Director
Appointed 11 Jan 2006

LEIGH, Anna

Resigned
174 Birmingham Road, CoventryCV5 9HA
Secretary
Appointed 11 Jan 2006
Resigned 24 Mar 2006

WOODWARD, Helen Fiona Marie

Resigned
29 Greyhound Lane, LondonSW16 5NP
Secretary
Appointed 27 Mar 2006
Resigned 25 Oct 2007

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 11 Jan 2006
Resigned 11 Jan 2006

TISH PRESS & CO LTD

Resigned
27 Cambridge Park, LondonE11 2PU
Corporate secretary
Appointed 25 Oct 2007
Resigned 06 Dec 2019

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 11 Jan 2006
Resigned 11 Jan 2006

Persons with significant control

2

Mr Ian Paul James

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Mr Jeffrey Walter Neilson

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts Amended With Made Up Date
3 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Incorporation Company
11 January 2006
NEWINCIncorporation