Background WavePink WaveYellow Wave

MAXOPTRA LIMITED (11614390)

MAXOPTRA LIMITED (11614390) is an active UK company. incorporated on 10 October 2018. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAXOPTRA LIMITED has been registered for 7 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
11614390
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXOPTRA LIMITED

MAXOPTRA LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAXOPTRA LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11614390

LTD Company

Age

7 Years

Incorporated 10 October 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

85 Tottenham Court Road London W1T 4TQ England
From: 4 December 2024To: 21 January 2026
Third Floor 8 Golden Square London W1F 9HY England
From: 24 September 2019To: 4 December 2024
17C Curzon Street London W1J 5HU United Kingdom
From: 10 October 2018To: 24 September 2019
Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Share Issue
Jan 20
Share Issue
Apr 21
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Feb 24
Funding Round
Sept 24
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
10
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 14 Jan 2026

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 14 Jan 2026

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 14 Jan 2026

GANDHI, Sanjay

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born October 1967
Director
Appointed 30 Jan 2019
Resigned 14 Jan 2026

HUNTER, John Craig

Resigned
St AlbansAL1 3AT
Born January 1961
Director
Appointed 10 Oct 2018
Resigned 30 Jan 2019

KITCHNER, Howard Edward

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born October 1944
Director
Appointed 30 Sept 2022
Resigned 14 Jan 2026

KITCHNER, Howard Edward

Resigned
8 Golden Square, LondonW1F 9HY
Born October 1944
Director
Appointed 06 Sept 2022
Resigned 06 Sept 2022

SOLT, Quentin Colin Maxwell

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born June 1965
Director
Appointed 30 Jan 2019
Resigned 14 Jan 2026

Persons with significant control

7

1 Active
6 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026
Curzon Street, LondonW1J 7HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 09 Dec 2019
Field End Road, PinnerHA5 1RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019
Ceased 14 Jan 2026

Mr Quentin Colin Maxwell Solt

Ceased
8 Golden Square, LondonW1F 9HY
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019
Ceased 22 Nov 2019

Mr Quentin Colin Maxwell Solt

Ceased
Tottenham Court Road, LondonW1T 4TQ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019
Ceased 22 Nov 2019

Mr John Craig Hunter

Ceased
St AlbansAL1 3AT
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Ceased 30 Jan 2019

Mr John Craig Hunter

Ceased
Tottenham Court Road, LondonW1T 4TQ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

67

Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Legacy
23 January 2026
RP01SH01RP01SH01
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Legacy
11 December 2025
RP01SH01RP01SH01
Legacy
28 November 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
10 April 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
5 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision Statement Of Capital
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Incorporation Company
10 October 2018
NEWINCIncorporation