Background WavePink WaveYellow Wave

HUXMAX LTD (06083004)

HUXMAX LTD (06083004) is an active UK company. incorporated on 5 February 2007. with registered office in Hainault. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. HUXMAX LTD has been registered for 19 years. Current directors include RUGGERI, Tindara.

Company Number
06083004
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
Unit 9, 97/101 Peregrine Road, Hainault, IG6 3XH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
RUGGERI, Tindara
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUXMAX LTD

HUXMAX LTD is an active company incorporated on 5 February 2007 with the registered office located in Hainault. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. HUXMAX LTD was registered 19 years ago.(SIC: 38320)

Status

active

Active since 19 years ago

Company No

06083004

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault, IG6 3XH,

Previous Addresses

97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England
From: 8 February 2017To: 12 July 2018
112B High Road Ilford Essex IG1 1BY
From: 5 February 2007To: 8 February 2017
Timeline

7 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Aug 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RUGGERI, Tindara

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born February 1948
Director
Appointed 11 Jul 2018

SPURLING, Natalie Debra

Resigned
62 Manor Road, ChigwellIG7 5PG
Secretary
Appointed 01 May 2007
Resigned 11 Jul 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Feb 2007
Resigned 07 Mar 2007

SPURLING, David Andrew

Resigned
62 Manor Road, ChigwellIG7 5PG
Born June 1963
Director
Appointed 01 May 2007
Resigned 06 Feb 2014

SPURLING, Terry Frank Joel

Resigned
High Road, IlfordIG1 1BY
Born October 1937
Director
Appointed 06 Feb 2014
Resigned 11 Jul 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Feb 2007
Resigned 07 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Tindara Ruggeri

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born February 1948

Nature of Control

Significant influence or control
Notified 03 Aug 2018

Mr Terry Frank Joel Spurling

Ceased
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Notified 05 Feb 2017
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Resolution
28 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Incorporation Company
5 February 2007
NEWINCIncorporation