Background WavePink WaveYellow Wave

MAXIMUM FUN HOLDINGS LIMITED (07554065)

MAXIMUM FUN HOLDINGS LIMITED (07554065) is an active UK company. incorporated on 7 March 2011. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAXIMUM FUN HOLDINGS LIMITED has been registered for 15 years. Current directors include CARTHEW, Steven Charles, DOWN, Christopher Roy, DOWN, Katie Jane.

Company Number
07554065
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Crealy Theme Park And Resort Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTHEW, Steven Charles, DOWN, Christopher Roy, DOWN, Katie Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIMUM FUN HOLDINGS LIMITED

MAXIMUM FUN HOLDINGS LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAXIMUM FUN HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07554065

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Crealy Theme Park And Resort Sidmouth Road Clyst St Mary Exeter, EX5 1DR,

Previous Addresses

Crealy Great Adventure Park Sidmouth Road Clyst St Mary Exeter Devon EX5 1DR
From: 7 March 2011To: 11 February 2022
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 12
Director Left
Sept 12
Share Issue
Apr 13
Funding Round
Apr 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Director Joined
Feb 15
Funding Round
Jun 15
Share Issue
Nov 16
Share Issue
Nov 19
Share Issue
Feb 21
Share Issue
Mar 22
Share Issue
Oct 22
Loan Secured
Apr 24
Director Left
May 24
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CARTHEW, Steven Charles

Active
Sidmouth Road, ExeterEX5 1DR
Born August 1968
Director
Appointed 01 Feb 2015

DOWN, Christopher Roy

Active
Sidmouth Road, ExeterEX5 1DR
Born April 1970
Director
Appointed 07 Mar 2011

DOWN, Katie Jane

Active
Sidmouth Road, ExeterEX5 1DR
Born September 1972
Director
Appointed 07 May 2011

DOWN, Marion Irene

Resigned
Sidmouth Road, ExeterEX5 1DR
Born July 1939
Director
Appointed 07 May 2011
Resigned 18 Aug 2012

DOWN, Roy Gilbert

Resigned
Sidmouth Road, ExeterEX5 1DR
Born May 1936
Director
Appointed 07 May 2011
Resigned 06 Mar 2024

PEARSON, Rodney Glenn

Resigned
Sidmouth Road, ExeterEX5 1DR
Born September 1957
Director
Appointed 07 May 2011
Resigned 14 Sept 2012

Persons with significant control

2

Mr Christopher Roy Down

Active
Sidmouth Road, ExeterEX5 1DR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Katie Jane Down

Active
Sidmouth Road, ExeterEX5 1DR
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 March 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 March 2015
RP04RP04
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Auditors Resignation Company
5 February 2014
AUDAUD
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
17 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Reconversion
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Resolution
17 April 2013
RESOLUTIONSResolutions
Resolution
17 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 October 2012
SH10Notice of Particulars of Variation
Memorandum Articles
26 October 2012
MEM/ARTSMEM/ARTS
Resolution
26 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Resolution
7 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Legacy
18 May 2011
MG01MG01
Incorporation Company
7 March 2011
NEWINCIncorporation