Background WavePink WaveYellow Wave

MAX ENERGY LTD (08992041)

MAX ENERGY LTD (08992041) is an active UK company. incorporated on 11 April 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in other construction installation. MAX ENERGY LTD has been registered for 11 years. Current directors include ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John and 1 others.

Company Number
08992041
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John, POOLE, Nigel Malcolm
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX ENERGY LTD

MAX ENERGY LTD is an active company incorporated on 11 April 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other construction installation. MAX ENERGY LTD was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

08992041

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

COX COMMERCIAL INVESTMENTS LTD
From: 11 April 2014To: 13 October 2015
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD England
From: 19 November 2015To: 25 May 2018
Ordsall Lodge London Road Retford Notts DN22 7JG
From: 11 April 2014To: 19 November 2015
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Dec 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 29 May 2020

BEARDSLEY, Paul Anthony

Active
Boston Road, LeicesterLE4 1AA
Born April 1965
Director
Appointed 23 May 2016

GREEN, David John

Active
Boston Road, LeicesterLE4 1AA
Born January 1969
Director
Appointed 23 May 2016

POOLE, Nigel Malcolm

Active
Boston Road, LeicesterLE4 1AA
Born January 1966
Director
Appointed 29 May 2020

COTTINGHAM, Mark John

Resigned
Boston Road, LeicesterLE4 1AA
Born December 1969
Director
Appointed 17 Jul 2018
Resigned 29 May 2020

COX, Richard John

Resigned
Main Street, OakhamLE15 7ES
Born March 1970
Director
Appointed 11 Apr 2014
Resigned 29 May 2020

COX, Sarah Jane

Resigned
London Road, RetfordDN22 7JG
Born June 1972
Director
Appointed 11 Apr 2014
Resigned 15 Oct 2015

GRABY, Daniel George

Resigned
Welbeck, WorksopS80 3LR
Born April 1981
Director
Appointed 01 Dec 2022
Resigned 30 Nov 2025

RODDAN, Graham John

Resigned
Boston Road, LeicesterLE4 1AA
Born September 1983
Director
Appointed 29 May 2020
Resigned 01 Dec 2022

TUFFIN, Peter Jonathan

Resigned
BrightonBN1 1AD
Born July 1961
Director
Appointed 29 Oct 2015
Resigned 05 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2020
London Road, BrightonDN22 7JG

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 31 Mar 2017
Ceased 29 May 2020
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Resolution
30 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Legacy
11 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement
18 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Incorporation Company
11 April 2014
NEWINCIncorporation