Background WavePink WaveYellow Wave

MAXAS1 LIMITED (12314193)

MAXAS1 LIMITED (12314193) is an active UK company. incorporated on 14 November 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAXAS1 LIMITED has been registered for 6 years. Current directors include FINNERTY, Martin Joseph.

Company Number
12314193
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
Avery House, 8, London, SE9 2BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINNERTY, Martin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXAS1 LIMITED

MAXAS1 LIMITED is an active company incorporated on 14 November 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAXAS1 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12314193

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

WONDERBEST LIMITED
From: 14 November 2019To: 16 January 2020
Contact
Address

Avery House, 8 Avery Hill Road London, SE9 2BD,

Previous Addresses

Regent House 316 Beulah Hill London SE19 3HF United Kingdom
From: 14 November 2019To: 10 April 2021
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINNERTY, Martin Joseph Bernard

Active
Avery Hill Road, LondonSE9 2BD
Secretary
Appointed 14 Nov 2019

FINNERTY, Martin Joseph

Active
Avery Hill Road, LondonSE9 2BD
Born December 1951
Director
Appointed 14 Nov 2019

ADAMS, Laurence Douglas

Resigned
316 Beulah Hill, LondonSE19 3HF
Born December 1965
Director
Appointed 14 Nov 2019
Resigned 14 Nov 2019

Persons with significant control

1

Mr Martin Joseph Bernard Finnerty

Active
Avery Hill Road, LondonSE9 2BD
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
6 April 2021
PSC09Update to PSC Statements
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
16 January 2020
RESOLUTIONSResolutions
Incorporation Company
14 November 2019
NEWINCIncorporation