Background WavePink WaveYellow Wave

MAXGAIN INVESTMENTS & REAL ESTATE LTD (10275670)

MAXGAIN INVESTMENTS & REAL ESTATE LTD (10275670) is an active UK company. incorporated on 13 July 2016. with registered office in Epping. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MAXGAIN INVESTMENTS & REAL ESTATE LTD has been registered for 9 years. Current directors include JAIN, Ashish.

Company Number
10275670
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Cunningham House, Epping, CM16 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAIN, Ashish
SIC Codes
68100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXGAIN INVESTMENTS & REAL ESTATE LTD

MAXGAIN INVESTMENTS & REAL ESTATE LTD is an active company incorporated on 13 July 2016 with the registered office located in Epping. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MAXGAIN INVESTMENTS & REAL ESTATE LTD was registered 9 years ago.(SIC: 68100, 68320, 70229)

Status

active

Active since 9 years ago

Company No

10275670

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Cunningham House Pike Way, North Weald Bassett, Epping, CM16 6BL,

Previous Addresses

13 Hanover Square Mayfair London W1S 1HN England
From: 19 May 2022To: 4 December 2025
902 Eastern Avenue Ilford Essex IG2 7EE
From: 4 October 2016To: 19 May 2022
Ground Floor , Cambrian House 509-511 Cranbrook Road Gants Hill Ilford IG2 6EY United Kingdom
From: 13 July 2016To: 4 October 2016
Timeline

2 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAIN, Ashish

Active
Pike Way, North Weald Bassett,, EppingCM16 6BL
Secretary
Appointed 13 Jul 2016

JAIN, Ashish

Active
Pike Way, North Weald Bassett,, EppingCM16 6BL
Born May 1983
Director
Appointed 13 Jul 2016

Persons with significant control

2

Mahak Jain

Active
Pike Way, North Weald Bassett,, EppingCM16 6BL
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2016

Ashish Jain

Active
Pike Way, North Weald Bassett,, EppingCM16 6BL
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Incorporation Company
13 July 2016
NEWINCIncorporation