Background WavePink WaveYellow Wave

MAXWELLIA LTD (08573637)

MAXWELLIA LTD (08573637) is an active UK company. incorporated on 18 June 2013. with registered office in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MAXWELLIA LTD has been registered for 12 years. Current directors include ADAMSON, Ian Robert, BALLARD, Peter Gavin, GUNN, John Humphrey and 2 others.

Company Number
08573637
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
30s1a-D Alderley Park, Alderley Edge, SK10 4TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ADAMSON, Ian Robert, BALLARD, Peter Gavin, GUNN, John Humphrey, MAXWELL, Anna Helen, WILSON, Robert Nelson
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXWELLIA LTD

MAXWELLIA LTD is an active company incorporated on 18 June 2013 with the registered office located in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MAXWELLIA LTD was registered 12 years ago.(SIC: 46460)

Status

active

Active since 12 years ago

Company No

08573637

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

30s1a-D Alderley Park Alderley Edge, SK10 4TG,

Previous Addresses

20F38 Alderley Park Alderley Edge SK10 4TG England
From: 20 December 2018To: 5 November 2021
Alderley Park 20F38 Alderley Edge Cheshire SK10 4TG England
From: 20 December 2018To: 20 December 2018
20F38 20F38 Alderley Park Alderley Edge SK10 4TG England
From: 14 December 2018To: 20 December 2018
20F38 Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG United Kingdom
From: 6 December 2018To: 14 December 2018
20-22 Wenlock Road London N1 7GU
From: 1 October 2014To: 6 December 2018
145-157 St John Street London EC1V 4PW
From: 18 June 2013To: 1 October 2014
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
May 17
Share Issue
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Owner Exit
Aug 19
Loan Secured
May 20
Funding Round
Apr 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Director Joined
May 21
Funding Round
Jul 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Loan Cleared
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Oct 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Funding Round
May 25
Funding Round
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Director Left
Nov 25
Director Left
Nov 25
22
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADAMSON, Ian Robert

Active
Alderley Park, Alderley EdgeSK10 4TG
Born October 1958
Director
Appointed 08 May 2025

BALLARD, Peter Gavin

Active
Alderley Park, Alderley EdgeSK10 4TG
Born October 1967
Director
Appointed 15 Apr 2019

GUNN, John Humphrey

Active
Alderley Park, Alderley EdgeSK10 4TG
Born January 1942
Director
Appointed 02 Jun 2025

MAXWELL, Anna Helen

Active
Alderley Park, Alderley EdgeSK10 4TG
Born September 1964
Director
Appointed 18 Jun 2013

WILSON, Robert Nelson

Active
Alderley Park, Alderley EdgeSK10 4TG
Born July 1962
Director
Appointed 10 Jun 2017

BLACKLEDGE, Adrian

Resigned
Old Avenue, WeybridgeKT13 0PS
Secretary
Appointed 18 Jun 2013
Resigned 03 Apr 2017

BRETT, Candice Helen

Resigned
Alderley Park, Alderley EdgeSK10 4TG
Born September 1982
Director
Appointed 22 May 2025
Resigned 19 Nov 2025

GREENE, Colin Anthony

Resigned
Alderley Park, Alderley EdgeSK10 4TG
Born May 1967
Director
Appointed 12 Dec 2024
Resigned 19 Nov 2025

GRIMSHAW, Jack

Resigned
Alderley Park, Alderley EdgeSK10 4TG
Born February 1988
Director
Appointed 05 Jan 2023
Resigned 07 Sept 2023

ROUND, Andrew Edward, Dr

Resigned
Alderley Park, Alderley EdgeSK10 4TG
Born February 1974
Director
Appointed 26 Apr 2021
Resigned 23 Dec 2022

Persons with significant control

3

0 Active
3 Ceased
Alderley Park, Alderley EdgeST10 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 29 Aug 2019

Mr Robert Nelson Wilson

Ceased
Wimbledon Park Side, LondonSW19 5LP
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 23 Mar 2018

Mrs Anna Helen Blackledge

Ceased
Old Avenue, WeybridgeKT13 0PS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Resolution
24 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With Updates
1 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Resolution
22 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 April 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Capital Allotment Shares
6 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
16 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Incorporation Company
18 June 2013
NEWINCIncorporation