Background WavePink WaveYellow Wave

MAXIM FACILITIES MANAGEMENT LTD (07392983)

MAXIM FACILITIES MANAGEMENT LTD (07392983) is an active UK company. incorporated on 30 September 2010. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MAXIM FACILITIES MANAGEMENT LTD has been registered for 15 years. Current directors include EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare.

Company Number
07392983
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIM FACILITIES MANAGEMENT LTD

MAXIM FACILITIES MANAGEMENT LTD is an active company incorporated on 30 September 2010 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MAXIM FACILITIES MANAGEMENT LTD was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07392983

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 December 2023 - 31 May 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

60-62 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA
From: 23 March 2011To: 3 December 2024
145-157 st John Street London EC1V 4PW England
From: 30 September 2010To: 23 March 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Sept 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Cleared
May 15
Director Left
Nov 17
Loan Secured
May 20
Loan Secured
Sept 20
Loan Secured
Oct 21
Loan Cleared
Sept 24
Capital Update
Nov 24
Director Left
Dec 24
Loan Cleared
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Apr 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 29 Nov 2024

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 29 Nov 2024

FISHER, Sean Paul

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 29 Nov 2024

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 29 Nov 2024

CONWAY, Graham Hankin

Resigned
Wearfield, SunderlandSR5 2TA
Born June 1954
Director
Appointed 30 Sept 2010
Resigned 30 Apr 2025

CONWAY, Juliet

Resigned
The Havens, IpswichIP3 9SJ
Born July 1961
Director
Appointed 28 Nov 2013
Resigned 29 Nov 2024

HALL, Michael

Resigned
Wearfield, SunderlandSR5 2TA
Born January 1984
Director
Appointed 28 Nov 2013
Resigned 30 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Graham Hankin Conway

Ceased
Wearfield, SunderlandSR5 2TA
Born June 1954

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 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

102

Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 March 2025
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
4 December 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 December 2024
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Resolution
2 December 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Legacy
29 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
27 November 2024
SH19Statement of Capital
Legacy
27 November 2024
SH20SH20
Legacy
27 November 2024
CAP-SSCAP-SS
Resolution
27 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 October 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 October 2021
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Resolution
8 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts Amended With Made Up Date
18 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Legacy
24 December 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Legacy
16 December 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Resolution
2 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Resolution
10 May 2012
RESOLUTIONSResolutions
Legacy
20 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 September 2011
AA01Change of Accounting Reference Date
Legacy
20 June 2011
MG02MG02
Legacy
7 June 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
4 January 2011
MG01MG01
Legacy
4 December 2010
MG01MG01
Incorporation Company
30 September 2010
NEWINCIncorporation