Background WavePink WaveYellow Wave

MAXIMUM RETURN SYSTEM LTD (09313168)

MAXIMUM RETURN SYSTEM LTD (09313168) is an active UK company. incorporated on 17 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MAXIMUM RETURN SYSTEM LTD has been registered for 11 years. Current directors include WHITE, Dominic Andrew.

Company Number
09313168
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITE, Dominic Andrew
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIMUM RETURN SYSTEM LTD

MAXIMUM RETURN SYSTEM LTD is an active company incorporated on 17 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MAXIMUM RETURN SYSTEM LTD was registered 11 years ago.(SIC: 64209, 82990)

Status

active

Active since 11 years ago

Company No

09313168

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 30 December 2023 - 26 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

IWOLF LTD
From: 3 October 2017To: 26 July 2021
BEET PLUS LIMITED
From: 17 November 2014To: 3 October 2017
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 7 May 2020To: 1 March 2021
Kemp House 160 City Road London EC1V 2NX England
From: 27 November 2019To: 7 May 2020
30 Percy Street London W1T 2DB England
From: 27 November 2018To: 27 November 2019
The Old House the Square Hamble Southampton SO31 4LS England
From: 14 September 2017To: 27 November 2018
30 Percy Street London W1T 2DB
From: 17 November 2014To: 14 September 2017
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Mar 22
Owner Exit
Nov 24
Owner Exit
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITE, Dominic Andrew

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1972
Director
Appointed 12 Oct 2017

WHITE, Dominic Andrew

Resigned
75 Hendon Wood Lane, LondonNW7 4HT
Born March 1972
Director
Appointed 17 Nov 2014
Resigned 01 Oct 2017

WHITE, Susan

Resigned
The Square, SouthamptonSO31 4LS
Born October 1972
Director
Appointed 14 Sept 2017
Resigned 12 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Lakeland Ave,, Dover

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2024

Maximum Return System Group

Ceased
Fort Street,, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2024
Ceased 30 Dec 2024
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2017
Ceased 11 Nov 2024

Mr Dominic Andrew White

Ceased
Percy Street, LondonW1T 2DB
Born March 1972

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
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Resolution
26 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Incorporation Company
17 November 2014
NEWINCIncorporation