Background WavePink WaveYellow Wave

HILLMAX LIMITED (10250996)

HILLMAX LIMITED (10250996) is an active UK company. incorporated on 25 June 2016. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HILLMAX LIMITED has been registered for 9 years. Current directors include CARTER, Colin John.

Company Number
10250996
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
1st Floor Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARTER, Colin John
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLMAX LIMITED

HILLMAX LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HILLMAX LIMITED was registered 9 years ago.(SIC: 70229, 82990)

Status

active

Active since 9 years ago

Company No

10250996

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

SALUKI DESIGN LIMITED
From: 22 August 2016To: 23 October 2017
SALUKI PRECISION ENGINEERING LIMITED
From: 19 July 2016To: 22 August 2016
NEVASO LIMITED
From: 25 June 2016To: 19 July 2016
Contact
Address

1st Floor Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 June 2016To: 18 July 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Secured
Aug 16
New Owner
Aug 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 18
New Owner
Dec 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CARTER, Colin John

Active
Park Plaza, CannockWS12 2DE
Born May 1962
Director
Appointed 01 Aug 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 25 Jun 2016
Resigned 18 Jul 2016

TREANOR, Matthew Fergal

Resigned
Park Plaza, CannockWS12 2DE
Born October 1964
Director
Appointed 03 Aug 2016
Resigned 01 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Miss April Morris

Active
Park Plaza, CannockWS12 2DE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2024

Mr Colin John Carter

Active
Park Plaza, CannockWS12 2DE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Aug 2017

Mr Matthew Fergal Treanor

Ceased
Park Plaza, CannockWS12 2DE
Born October 1964

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Resolution
23 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Resolution
22 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Resolution
19 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Incorporation Company
25 June 2016
NEWINCIncorporation