Background WavePink WaveYellow Wave

MAXBEN CONSULTING LIMITED (06839304)

MAXBEN CONSULTING LIMITED (06839304) is an active UK company. incorporated on 6 March 2009. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MAXBEN CONSULTING LIMITED has been registered for 17 years. Current directors include CHOOVATA VADAKKEKARA, Sreekanth, KARAKKATTU, Sony George.

Company Number
06839304
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
3 Greystoke Road, Cambridge, CB1 8DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHOOVATA VADAKKEKARA, Sreekanth, KARAKKATTU, Sony George
SIC Codes
62020, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXBEN CONSULTING LIMITED

MAXBEN CONSULTING LIMITED is an active company incorporated on 6 March 2009 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MAXBEN CONSULTING LIMITED was registered 17 years ago.(SIC: 62020, 78300)

Status

active

Active since 17 years ago

Company No

06839304

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

LIFERHYTHM CONSULTING LIMITED
From: 6 March 2009To: 26 September 2013
Contact
Address

3 Greystoke Road Cambridge, CB1 8DT,

Previous Addresses

620-622 Chartwell House Newmarket Road Cambridge CB5 8LP England
From: 4 March 2021To: 25 May 2022
Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
From: 7 January 2018To: 4 March 2021
Cpc1 Capital Park Fulbourn Cambridge CB21 5XE
From: 30 December 2009To: 7 January 2018
10 Lichfield House Rustat Avenue Cambridge CB1 3RD United Kingdom
From: 6 March 2009To: 30 December 2009
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 18
Director Left
Jun 20
Director Joined
May 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHOOVATA VADAKKEKARA, Sreekanth

Active
Groathill Loan, EdinburghEH4 2WL
Born November 1976
Director
Appointed 01 Sept 2022

KARAKKATTU, Sony George

Active
Broxbourne Close, CambridgeCB1 9XP
Born February 1977
Director
Appointed 01 Sept 2025

RAJAN, Rajani

Resigned
Eland Way, CambridgeCB1 9XQ
Secretary
Appointed 06 Mar 2009
Resigned 07 Jan 2011

ALEXANDER, Phillip

Resigned
Simonds Grove, ReadingRG7 1BH
Born July 1987
Director
Appointed 02 May 2018
Resigned 15 Sept 2022

MANYA, Ravi Kiran

Resigned
Greystoke Road, CambridgeCB1 8DT
Born May 1977
Director
Appointed 10 May 2022
Resigned 15 Sept 2022

MANYA, Ravi Kiran

Resigned
CambridgeCB5 8FR
Born May 1977
Director
Appointed 08 Jun 2012
Resigned 31 Mar 2020

MANYA, Ravi Kiran

Resigned
Eland Way, CambridgeCB1 9XQ
Born May 1977
Director
Appointed 06 Mar 2009
Resigned 07 Jan 2011

THOMAS, Jisha

Resigned
Romsey Road, DagenhamRM9 6BB
Born May 1980
Director
Appointed 07 Jan 2011
Resigned 08 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Sreekanth Choovata Vadakkekara

Active
Groathill Loan, EdinburghEH4 2WL
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2022

Mr Ravi Kiran Manya

Ceased
CambridgeCB5 8FR
Born May 1977

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
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Incorporation Company
6 March 2009
NEWINCIncorporation