Background WavePink WaveYellow Wave

MOMAX FINANCIAL LIMITED (07888526)

MOMAX FINANCIAL LIMITED (07888526) is an active UK company. incorporated on 21 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MOMAX FINANCIAL LIMITED has been registered for 14 years. Current directors include SCHILLER, David Ian, SCHILLER, Shira Rachel.

Company Number
07888526
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SCHILLER, David Ian, SCHILLER, Shira Rachel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMAX FINANCIAL LIMITED

MOMAX FINANCIAL LIMITED is an active company incorporated on 21 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MOMAX FINANCIAL LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07888526

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 21 December 2011To: 6 September 2021
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHILLER, Molly Yvonne

Active
LondonN12 0JB
Secretary
Appointed 12 Nov 2020

SCHILLER, David Ian

Active
Holdenhurst Avenue, FinchleyN12 0JB
Born November 1963
Director
Appointed 21 Dec 2011

SCHILLER, Shira Rachel

Active
Finchley, LondonN12 0JB
Born August 1968
Director
Appointed 12 Nov 2020

SCHILLER, Shira

Resigned
Holdenhurst Avenue, LondonN12 0JB
Secretary
Appointed 28 Sept 2016
Resigned 12 Nov 2020

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 21 Dec 2011
Resigned 21 Dec 2011

Persons with significant control

1

Mr David Ian Schiller

Active
Holdenhurst Avenue, LondonN12 0JB
Born November 1963

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

39

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Incorporation Company
21 December 2011
NEWINCIncorporation