Background WavePink WaveYellow Wave

MAX SPIELMANN LIMITED (06776700)

MAX SPIELMANN LIMITED (06776700) is an active UK company. incorporated on 18 December 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing and 1 other business activities. MAX SPIELMANN LIMITED has been registered for 17 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
06776700
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
74203, 74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX SPIELMANN LIMITED

MAX SPIELMANN LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing and 1 other business activity. MAX SPIELMANN LIMITED was registered 17 years ago.(SIC: 74203, 74209)

Status

active

Active since 17 years ago

Company No

06776700

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

TIMPSON PHOTO LIMITED
From: 18 December 2008To: 23 December 2008
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Cleared
Apr 16
Loan Secured
Jul 20
Director Left
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 18 Dec 2008

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 19 Dec 2008

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 18 Dec 2008

TIMPSON, William James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 18 Dec 2008
Resigned 05 Jul 2024

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2023
AAAnnual Accounts
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Legacy
10 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Memorandum Articles
26 August 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2019
AAAnnual Accounts
Legacy
11 April 2019
PARENT_ACCPARENT_ACC
Legacy
11 April 2019
AGREEMENT2AGREEMENT2
Legacy
11 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 July 2018
AAMDAAMD
Legacy
6 July 2018
PARENT_ACCPARENT_ACC
Legacy
6 July 2018
AGREEMENT2AGREEMENT2
Legacy
6 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Legacy
31 May 2017
PARENT_ACCPARENT_ACC
Legacy
31 May 2017
GUARANTEE2GUARANTEE2
Legacy
31 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2016
AAAnnual Accounts
Legacy
29 April 2016
GUARANTEE2GUARANTEE2
Auditors Resignation Company
20 April 2016
AUDAUD
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Legacy
14 April 2016
PARENT_ACCPARENT_ACC
Legacy
14 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
11 December 2009
MG01MG01
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
31 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2008
NEWINCIncorporation