Background WavePink WaveYellow Wave

MXL INVESTMENTS LIMITED (13007453)

MXL INVESTMENTS LIMITED (13007453) is an active UK company. incorporated on 10 November 2020. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MXL INVESTMENTS LIMITED has been registered for 5 years. Current directors include DE VRIES, Evert Pieter.

Company Number
13007453
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE VRIES, Evert Pieter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXL INVESTMENTS LIMITED

MXL INVESTMENTS LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MXL INVESTMENTS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13007453

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st England
From: 6 January 2021To: 2 April 2024
First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 10 November 2020To: 6 January 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 27 Mar 2024

COX, David Norman

Resigned
Park Plaza, CannockWS12 2DE
Born April 1979
Director
Appointed 08 Dec 2020
Resigned 27 Mar 2024

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 10 Nov 2020
Resigned 08 Dec 2020

STOBART, Edward John

Resigned
Park Plaza, CannockWS12 2DE
Born November 1990
Director
Appointed 08 Dec 2020
Resigned 27 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2024
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 27 Mar 2024
Park Plaza, Cannock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Incorporation Company
10 November 2020
NEWINCIncorporation