Background WavePink WaveYellow Wave

VEXMAX VENTURES LIMITED (13661073)

VEXMAX VENTURES LIMITED (13661073) is an active UK company. incorporated on 5 October 2021. with registered office in Rye. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VEXMAX VENTURES LIMITED has been registered for 4 years. Current directors include ELKINGTON, John Crofts, ELKINGTON, John Croft, HODGE, Paul William.

Company Number
13661073
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
Glebe Stables Hastings Road, Rye, TN31 6NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELKINGTON, John Crofts, ELKINGTON, John Croft, HODGE, Paul William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEXMAX VENTURES LIMITED

VEXMAX VENTURES LIMITED is an active company incorporated on 5 October 2021 with the registered office located in Rye. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VEXMAX VENTURES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13661073

LTD Company

Age

4 Years

Incorporated 5 October 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CURZON BATTERSEA LIMITED
From: 6 October 2022To: 13 January 2023
VEXMAX VENTURES LIMITED
From: 5 October 2021To: 6 October 2022
Contact
Address

Glebe Stables Hastings Road Northiam Rye, TN31 6NH,

Previous Addresses

, Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 5 October 2021To: 22 September 2022
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELKINGTON, John Crofts

Active
Hastings Road, RyeTN31 6NH
Born May 1963
Director
Appointed 25 Mar 2026

ELKINGTON, John Croft

Active
Hastings Road, RyeTN31 6NH
Born October 1994
Director
Appointed 25 Mar 2026

HODGE, Paul William

Active
Hastings Road, RyeTN31 6NH
Born June 1956
Director
Appointed 06 Oct 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Oct 2021
Resigned 22 Sept 2022

NEWTON, Charles James Hamilton

Resigned
Hastings Road, RyeTN31 6NH
Born January 1965
Director
Appointed 05 Oct 2022
Resigned 25 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Paul William Hodge

Active
Hastings Road, RyeTN31 6NH
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022

Mr Charles James Hamilton Newton

Active
Hastings Road, RyeTN31 6NH
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Replacement Filing Of Confirmation Statement With Made Up Date
5 March 2026
RP01CS01RP01CS01
Legacy
18 February 2026
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 October 2021
NEWINCIncorporation