Background WavePink WaveYellow Wave

MACHINE MAX LIMITED (11322220)

MACHINE MAX LIMITED (11322220) is an active UK company. incorporated on 23 April 2018. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MACHINE MAX LIMITED has been registered for 7 years. Current directors include BAPTIE, Thomas Andrew, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 2 others.

Company Number
11322220
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAPTIE, Thomas Andrew, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, GUEZOUR, Abderrahim, RAMANAN, Harshavardhan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHINE MAX LIMITED

MACHINE MAX LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MACHINE MAX LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11322220

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

, Shell Centre London, SE1 7NA, United Kingdom
From: 23 April 2018To: 3 September 2024
Timeline

47 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Nov 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Left
Jun 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
Feb 26
Director Joined
Feb 26
20
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 30 Aug 2024

BAPTIE, Thomas Andrew

Active
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 30 Aug 2024

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 30 Aug 2024

GUEZOUR, Abderrahim

Active
Howbery Park, WallingfordOX10 8BA
Born September 1975
Director
Appointed 18 Feb 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

PECTEN SECRETARIES LIMITED

Resigned
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022
Resigned 30 Aug 2024

SHELL CORPORATE SECRETARY LIMITED

Resigned
York Road, LondonSE1 7NA
Corporate secretary
Appointed 25 Oct 2018
Resigned 01 Nov 2022

BINDER, Edward Henry

Resigned
LondonSE1 7NA
Born August 1971
Director
Appointed 22 Jun 2021
Resigned 10 Oct 2023

BUTTON, Ingrid Marie

Resigned
LondonSE1 7NA
Born May 1975
Director
Appointed 30 Jun 2019
Resigned 22 Jun 2021

CHOWDHURY, Ajay

Resigned
1 Vine Street, LondonW1J 0AH
Born April 1962
Director
Appointed 01 Oct 2018
Resigned 22 Jun 2021

MARROW, Robert James

Resigned
LondonSE1 7NA
Born September 1975
Director
Appointed 01 Oct 2018
Resigned 30 Jun 2019

MUREAU, Saskia Anna Christina

Resigned
LondonSE1 7NA
Born March 1977
Director
Appointed 23 Apr 2018
Resigned 22 Jun 2021

PALUSKA, Gregory

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1985
Director
Appointed 22 Jun 2021
Resigned 30 Aug 2024

RAI, Amit

Resigned
LondonSE1 7NA
Born September 1979
Director
Appointed 01 Oct 2018
Resigned 22 Jun 2021

SAUERBERG, Grischa

Resigned
LondonSE1 7NA
Born February 1978
Director
Appointed 22 Jun 2021
Resigned 31 May 2024

SAXENA, Shweta

Resigned
Howbery Park, WallingfordOX10 8BA
Born August 1976
Director
Appointed 22 Jun 2021
Resigned 30 Aug 2024

ZARZECZNY, Krzysztof Pawel

Resigned
Howbery Park, WallingfordOX10 8BA
Born August 1980
Director
Appointed 11 Oct 2023
Resigned 30 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2024
Wilmington, Delaware19801

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 16 Jan 2020
Ceased 07 Jan 2021
The Hague2596 HR

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Jan 2020
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
3 September 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Resolution
27 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Resolution
15 May 2024
RESOLUTIONSResolutions
Resolution
15 May 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
26 January 2024
AAMDAAMD
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2023
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Resolution
5 September 2021
RESOLUTIONSResolutions
Resolution
5 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Resolution
7 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Resolution
28 February 2020
RESOLUTIONSResolutions
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2019
SH10Notice of Particulars of Variation
Resolution
17 April 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 April 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 November 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Incorporation Company
23 April 2018
NEWINCIncorporation