Background WavePink WaveYellow Wave

METHAX UK LIMITED (10535933)

METHAX UK LIMITED (10535933) is an active UK company. incorporated on 21 December 2016. with registered office in Whiteley. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. METHAX UK LIMITED has been registered for 9 years. Current directors include FLETCHER, David Ian.

Company Number
10535933
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Whiteley, PO15 7AD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FLETCHER, David Ian
SIC Codes
09100, 28132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHAX UK LIMITED

METHAX UK LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Whiteley. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. METHAX UK LIMITED was registered 9 years ago.(SIC: 09100, 28132)

Status

active

Active since 9 years ago

Company No

10535933

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, PO15 7AD,

Previous Addresses

C/O Aztec Financial Services (Uk) 3 Parkway Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 21 December 2016To: 3 May 2019
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Owner Exit
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 21 Dec 2016

FLETCHER, David Ian

Active
Forum 4, WhiteleyPO15 7AD
Born March 1965
Director
Appointed 15 Dec 2025

DE LA ORDEN, Ulises

Resigned
Avenida General Paz, Buenos AiresB1674AOA
Born May 1945
Director
Appointed 21 Dec 2016
Resigned 15 Aug 2024

DEL CAMPO, Osvaldo Claudio

Resigned
Avenida General Paz, Buenos AiresB1674AOA
Born July 1964
Director
Appointed 21 Dec 2016
Resigned 15 Aug 2024

DICKINSON, Mark Simon

Resigned
Connaught Place, Greater LondonW2 2ES
Born November 1971
Director
Appointed 21 Dec 2016
Resigned 06 Dec 2018

OBEROI, Salil

Resigned
Connaught Place, LondonW2 2ES
Born December 1983
Director
Appointed 06 Dec 2018
Resigned 15 Dec 2025

SIKORSKI, Thomas Joseph

Resigned
Connaught Place, LondonW2 2ES
Born April 1961
Director
Appointed 21 Dec 2016
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Ceased 21 Dec 2016
Forum 3, Solent Business Park, FarehamPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Auditors Resignation Company
24 October 2023
AUDAUD
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Resolution
10 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 June 2019
RP04AP01RP04AP01
Change Corporate Secretary Company With Change Date
3 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Resolution
14 March 2017
RESOLUTIONSResolutions
Incorporation Company
21 December 2016
NEWINCIncorporation