Maxifier Limited BRISTOL


Maxifier started in year 2010 as Private Limited Company with registration number 07289441. The Maxifier company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bristol at Veale Wasbrough Vizards, Narrow Quay House. Postal code: BS1 4QA.

The company has one director. John S., appointed on 17 December 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maxifier Limited Address / Contact

Office Address Veale Wasbrough Vizards, Narrow Quay House
Office Address2 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07289441
Date of Incorporation Fri, 18th Jun 2010
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

John S.

Position: Director

Appointed: 17 December 2018

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 May 2017

John P.

Position: Director

Appointed: 17 December 2018

Resigned: 19 November 2020

Jørgen L.

Position: Director

Appointed: 02 July 2015

Resigned: 17 December 2018

Carl C.

Position: Director

Appointed: 02 July 2015

Resigned: 10 May 2017

Carl C.

Position: Secretary

Appointed: 02 July 2015

Resigned: 10 May 2017

Ståle B.

Position: Director

Appointed: 02 July 2015

Resigned: 22 September 2017

Aaron M.

Position: Director

Appointed: 26 May 2015

Resigned: 02 July 2015

Denise C.

Position: Director

Appointed: 15 October 2013

Resigned: 26 May 2015

Gerald G.

Position: Secretary

Appointed: 01 February 2013

Resigned: 02 July 2015

Anthony K.

Position: Director

Appointed: 01 February 2013

Resigned: 14 October 2013

David R.

Position: Director

Appointed: 31 May 2012

Resigned: 02 July 2015

Jonathon S.

Position: Director

Appointed: 03 October 2011

Resigned: 01 February 2013

Howard K.

Position: Director

Appointed: 18 June 2010

Resigned: 02 July 2015

Jean P.

Position: Director

Appointed: 18 June 2010

Resigned: 31 May 2012

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is John S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Cxense Asa that put Oslo, Norway as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 17 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cxense Asa

Postboks 2920 Soli, Oslo, 0230, Norway

Legal authority Norwegian Law
Legal form Limited Company
Country registered Norway
Place registered Oslo Stock Exchange
Registration number 895166022
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8922 543
Current Assets10 8872 543
Debtors8 995 
Other Debtors8 995 
Other
Accumulated Amortisation Impairment Intangible Assets3 600 000 
Accumulated Depreciation Impairment Property Plant Equipment23 915 
Amounts Owed To Group Undertakings895 0511 026 791
Average Number Employees During Period11
Creditors1 214 9581 392 378
Intangible Assets Gross Cost3 600 000 
Net Current Assets Liabilities-1 204 071-1 389 835
Other Creditors 1 650
Property Plant Equipment Gross Cost23 915 
Total Assets Less Current Liabilities-1 204 071-1 389 835
Trade Creditors Trade Payables319 907363 937

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements