Background WavePink WaveYellow Wave

MAXI-LOW (UK) LIMITED (08184104)

MAXI-LOW (UK) LIMITED (08184104) is an active UK company. incorporated on 17 August 2012. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). MAXI-LOW (UK) LIMITED has been registered for 13 years.

Company Number
08184104
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Eurocard Centre, Crewe, CW1 6EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXI-LOW (UK) LIMITED

MAXI-LOW (UK) LIMITED is an active company incorporated on 17 August 2012 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). MAXI-LOW (UK) LIMITED was registered 13 years ago.(SIC: 29201)

Status

active

Active since 13 years ago

Company No

08184104

LTD Company

Age

13 Years

Incorporated 17 August 2012

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 12 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

16 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Eurocard Centre Herald Park, Herald Drive Crewe, CW1 6EG,

Previous Addresses

1 Messenger Close Loughborough Leicestershire LE11 5SR England
From: 9 December 2015To: 6 June 2023
, 18a Regent Street, Narborough, Leicester, LE19 2DT
From: 14 July 2015To: 9 December 2015
, Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR
From: 11 June 2015To: 14 July 2015
, 18a Regent Street, Narborough, Leicester, LE19 2DT
From: 14 February 2014To: 11 June 2015
, Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR
From: 17 August 2012To: 14 February 2014
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Secured
Mar 14
Director Joined
Mar 15
Director Left
Apr 15
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Loan Secured
Oct 17
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 March 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
17 February 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Legacy
26 March 2013
MG01MG01
Incorporation Company
17 August 2012
NEWINCIncorporation