Background WavePink WaveYellow Wave

MX JETS LIMITED (07387336)

MX JETS LIMITED (07387336) is an active UK company. incorporated on 24 September 2010. with registered office in Basingstoke. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MX JETS LIMITED has been registered for 15 years. Current directors include FITZGERALD, Mark William.

Company Number
07387336
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
C/O Freya Accounts Ltd Holbrook House, 32 Oakley Lane, Basingstoke, RG23 7JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FITZGERALD, Mark William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MX JETS LIMITED

MX JETS LIMITED is an active company incorporated on 24 September 2010 with the registered office located in Basingstoke. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MX JETS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07387336

LTD Company

Age

15 Years

Incorporated 24 September 2010

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

C/O Freya Accounts Ltd Holbrook House, 32 Oakley Lane Oakley Basingstoke, RG23 7JY,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 24 September 2010To: 16 September 2025
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FITZGERALD, Mark William

Active
Holbrook House, 32 Oakley Lane, BasingstokeRG23 7JY
Born September 1976
Director
Appointed 24 Sept 2010

Persons with significant control

1

Mr Mark William Fitzgerald

Active
Holbrook House, 32 Oakley Lane, BasingstokeRG23 7JY
Born September 1976

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

36

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Incorporation Company
24 September 2010
NEWINCIncorporation