Background WavePink WaveYellow Wave

MAX RENDER LTD (09846726)

MAX RENDER LTD (09846726) is an active UK company. incorporated on 28 October 2015. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAX RENDER LTD has been registered for 10 years. Current directors include BEARDSLEY, Paul Anthony.

Company Number
09846726
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEARDSLEY, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX RENDER LTD

MAX RENDER LTD is an active company incorporated on 28 October 2015 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAX RENDER LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09846726

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

168 Church Road Hove BN3 2DL England
From: 13 September 2017To: 30 May 2018
12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom
From: 14 December 2016To: 13 September 2017
106 Shirley Drive Hove East Sussex BN3 6UP England
From: 28 October 2015To: 14 December 2016
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Jan 19
Owner Exit
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEARDSLEY, Paul Anthony

Active
BrightonBN1 1AD
Born April 1965
Director
Appointed 21 Feb 2017

DICKER, Paul Salvador

Resigned
HoveBN3 6UP
Born May 1986
Director
Appointed 28 Oct 2015
Resigned 21 Feb 2017

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
Right to appoint and remove directors
Notified 29 Oct 2024
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2017
Ceased 29 Oct 2024

Mr Paul Salvador Dicker

Ceased
BrightonBN1 1AD
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Incorporation Company
28 October 2015
NEWINCIncorporation