Background WavePink WaveYellow Wave

MAX ENERGY HOLDINGS LIMITED (12450281)

MAX ENERGY HOLDINGS LIMITED (12450281) is an active UK company. incorporated on 7 February 2020. with registered office in Leicester. The company operates in the Construction sector, engaged in other construction installation. MAX ENERGY HOLDINGS LIMITED has been registered for 6 years. Current directors include ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John and 1 others.

Company Number
12450281
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John, POOLE, Nigel Malcolm
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX ENERGY HOLDINGS LIMITED

MAX ENERGY HOLDINGS LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other construction installation. MAX ENERGY HOLDINGS LIMITED was registered 6 years ago.(SIC: 43290)

Status

active

Active since 6 years ago

Company No

12450281

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

MAX ENERGY 123 LIMITED
From: 7 February 2020To: 17 March 2020
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 29 May 2020

BEARDSLEY, Paul Anthony

Active
Boston Road, LeicesterLE4 1AA
Born April 1965
Director
Appointed 07 Feb 2020

GREEN, David John

Active
Boston Road, LeicesterLE4 1AA
Born January 1969
Director
Appointed 07 Feb 2020

POOLE, Nigel Malcolm

Active
Boston Road, LeicesterLE4 1AA
Born January 1966
Director
Appointed 29 May 2020

GRABY, Daniel George

Resigned
Welbeck, WorksopS80 3LR
Born April 1981
Director
Appointed 01 Dec 2022
Resigned 30 Nov 2025

RODDAN, Graham John

Resigned
Boston Road, LeicesterLE4 1AA
Born September 1983
Director
Appointed 29 May 2020
Resigned 01 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2020

Mr Paul Anthony Beardsley

Ceased
Boston Road, LeicesterLE4 1AA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 29 May 2020

Mr David John Green

Ceased
Boston Road, LeicesterLE4 1AA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 29 May 2020
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2020
CONNOTConfirmation Statement Notification
Incorporation Company
7 February 2020
NEWINCIncorporation