Background WavePink WaveYellow Wave

MAX1M LIMITED (11968002)

MAX1M LIMITED (11968002) is an active UK company. incorporated on 29 April 2019. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MAX1M LIMITED has been registered for 6 years. Current directors include GRACE, Serena.

Company Number
11968002
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
11968002: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
GRACE, Serena
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX1M LIMITED

MAX1M LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MAX1M LIMITED was registered 6 years ago.(SIC: 73120)

Status

active

Active since 6 years ago

Company No

11968002

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

11968002: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 29 April 2019To: 21 June 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRACE, Serena

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 19 Jun 2020

GRACE, Serena

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1984
Director
Appointed 19 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 29 Apr 2019
Resigned 19 Jun 2020

Persons with significant control

1

Miss Serena Grace

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
26 January 2022
RP05RP05
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
21 June 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Incorporation Company
29 April 2019
NEWINCIncorporation