Max Uk Limited ADDLESTONE


Max Uk started in year 1998 as Private Limited Company with registration number 03625904. The Max Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Addlestone at Dixcart House Addlestone Road. Postal code: KT15 2LE.

There is a single director in the firm at the moment - Laurence B., appointed on 23 January 2017. In addition, a secretary was appointed - Laurence B., appointed on 29 February 2000. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Max Uk Limited Address / Contact

Office Address Dixcart House Addlestone Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625904
Date of Incorporation Thu, 3rd Sep 1998
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Laurence B.

Position: Director

Appointed: 23 January 2017

Laurence B.

Position: Secretary

Appointed: 29 February 2000

Neeraj B.

Position: Director

Appointed: 13 May 2008

Resigned: 28 April 2015

Balakrishnan A.

Position: Director

Appointed: 20 April 2006

Resigned: 17 May 2008

Karin S.

Position: Director

Appointed: 30 May 2001

Resigned: 23 January 2017

Surendra K.

Position: Director

Appointed: 29 February 2000

Resigned: 20 April 2006

Laurence B.

Position: Director

Appointed: 25 May 1999

Resigned: 30 May 2001

Paul T.

Position: Secretary

Appointed: 15 October 1998

Resigned: 29 February 2000

Paul T.

Position: Director

Appointed: 15 October 1998

Resigned: 29 February 2000

Analjit S.

Position: Director

Appointed: 11 September 1998

Resigned: 29 September 2001

Paul S.

Position: Secretary

Appointed: 11 September 1998

Resigned: 15 October 1998

Vivek J.

Position: Director

Appointed: 11 September 1998

Resigned: 29 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 1998

Resigned: 11 September 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1998

Resigned: 11 September 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 September 1998

Resigned: 11 September 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Analjit S. The abovementioned PSC and has 25-50% shares.

Analjit S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand136 299124 70466 424
Current Assets 213 410156 199
Debtors79 34488 70689 775
Other Debtors685 1 165
Other
Audit Fees Expenses5 0005 0005 250
Accrued Liabilities Deferred Income8 9808 80015 066
Accumulated Depreciation Impairment Property Plant Equipment1 2151 215 
Administrative Expenses78 107111 709134 425
Average Number Employees During Period332
Corporation Tax Payable1 3352 0683 317
Creditors14 91633 44525 503
Current Tax For Period1 3352 0683 317
Government Grant Income7 7174 300 
Interest Income On Bank Deposits1239128
Net Current Assets Liabilities 179 965130 696
Operating Profit Loss6 904-18 703-46 080
Other Creditors58396375
Other Interest Receivable Similar Income Finance Income1239128
Other Operating Income Format17 7174 300 
Other Taxation Social Security Payable69216 0461 596
Pension Other Post-employment Benefit Costs Other Pension Costs8741 4021 770
Prepayments Accrued Income78 65988 70688 610
Profit Loss5 692-20 762-49 269
Profit Loss On Ordinary Activities Before Tax7 027-18 694-45 952
Property Plant Equipment Gross Cost1 2151 215 
Social Security Costs 2 0093 929
Staff Costs Employee Benefits Expense51 21181 03785 144
Tax Expense Credit Applicable Tax Rate1 335-3 552-8 731
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 62012 048
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 3352 0683 317
Trade Creditors Trade Payables3 8516 1355 149
Turnover Revenue77 29488 70688 345
Wages Salaries50 33777 62679 445

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, June 2023
Free Download (16 pages)

Company search

Advertisements