Background WavePink WaveYellow Wave

AMAXMO RENOVATIONS LIMITED (06880557)

AMAXMO RENOVATIONS LIMITED (06880557) is an active UK company. incorporated on 17 April 2009. with registered office in Droitwich. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. AMAXMO RENOVATIONS LIMITED has been registered for 17 years. Current directors include TAYLOR, Alden Egbert Fenton, TAYLOR, Maria Jane.

Company Number
06880557
Status
active
Type
ltd
Incorporated
17 April 2009
Age
17 years
Address
1 Enid Blyton Corner, Droitwich, WR9 7HY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
TAYLOR, Alden Egbert Fenton, TAYLOR, Maria Jane
SIC Codes
43210, 43390, 45320, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAXMO RENOVATIONS LIMITED

AMAXMO RENOVATIONS LIMITED is an active company incorporated on 17 April 2009 with the registered office located in Droitwich. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. AMAXMO RENOVATIONS LIMITED was registered 17 years ago.(SIC: 43210, 43390, 45320, 68320)

Status

active

Active since 17 years ago

Company No

06880557

LTD Company

Age

17 Years

Incorporated 17 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 13 January 2026 (4 months 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

7 months left

Last Filed

Made up to 25 November 2025 (6 months ago)
Submitted on 25 November 2025 (6 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

1 Enid Blyton Corner Droitwich, WR9 7HY,

Previous Addresses

7 Addenbrooke Road Droitwich Worcestershire WR9 8RW
From: 11 November 2013To: 7 November 2022
50 Victoria Avenue Droitwich Worcestershire WR9 7DF England
From: 19 May 2010To: 11 November 2013
Sinkers Cottage the Shortyard Wolverley Worcestershire DY11 5XF
From: 17 April 2009To: 19 May 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Alden Egbert Fenton

Active
Enid Blyton Corner, DroitwichWR9 7HY
Born August 1967
Director
Appointed 17 Apr 2009

TAYLOR, Maria Jane

Active
Enid Blyton Corner, DroitwichWR9 7HY
Born March 1966
Director
Appointed 17 Apr 2009

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 17 Apr 2009
Resigned 17 Apr 2009

MCGRORY, Colm Andrew

Resigned
17 Corbett Avenue, DroitwichWR9 7BE
Born June 1967
Director
Appointed 17 Apr 2009
Resigned 17 Apr 2009

Persons with significant control

2

Mr Alden Egbert Fenton Taylor

Active
Enid Blyton Corner, DroitwichWR9 7HY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Maria Jane Taylor

Active
Enid Blyton Corner, DroitwichWR9 7HY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Incorporation Company
17 April 2009
NEWINCIncorporation