Max Web Solutions Limited WALLASEY


Max Web Solutions started in year 2011 as Private Limited Company with registration number 07544011. The Max Web Solutions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wallasey at 55-57 Seabank Road. Postal code: CH45 7PA.

The company has 2 directors, namely Mark A., Liam B.. Of them, Mark A., Liam B. have been with the company the longest, being appointed on 28 February 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dylan S. who worked with the the company until 22 May 2023.

Max Web Solutions Limited Address / Contact

Office Address 55-57 Seabank Road
Town Wallasey
Post code CH45 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07544011
Date of Incorporation Mon, 28th Feb 2011
Industry Business and domestic software development
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Mark A.

Position: Director

Appointed: 28 February 2011

Liam B.

Position: Director

Appointed: 28 February 2011

Dylan S.

Position: Secretary

Appointed: 10 May 2023

Resigned: 22 May 2023

Dylan S.

Position: Director

Appointed: 10 May 2023

Resigned: 22 May 2023

Mark A.

Position: Director

Appointed: 28 February 2011

Resigned: 10 May 2023

Liam B.

Position: Director

Appointed: 28 February 2011

Resigned: 10 May 2023

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats established, there is Liam B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dylan S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Liam B.

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

Mark A.

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

Dylan S.

Notified on 10 May 2023
Ceased on 22 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Liam B.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Mark A.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2626-10 65724 68724 63569 999      
Balance Sheet
Cash Bank In Hand 22 21015 12539 13765 008       
Current Assets242 37342 028105 894114 205128 553178 875202 522283 437556 322710 867979 117
Debtors220 16326 90366 75749 197       
Tangible Fixed Assets 4 7979 5249 98711 529       
Net Assets Liabilities     69 99976 897138 723245 875509 348634 473806 918
Net Assets Liabilities Including Pension Asset Liability    24 63569 999      
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve 624-10 65924 68524 633       
Shareholder Funds2626-10 65724 68724 63569 999      
Other
Creditors Due Within One Year 46 54462 20991 194101 09970 032      
Net Current Assets Liabilities2-4 171-20 18114 70013 10658 52162 087123 475223 769477 484623 103761 646
Number Shares Allotted 2222       
Par Value Share 1111       
Tangible Fixed Assets Additions 7 1959 4185 3837 220       
Tangible Fixed Assets Cost Or Valuation 7 19516 61321 99629 216       
Tangible Fixed Assets Depreciation 2 3987 08912 00917 687       
Tangible Fixed Assets Depreciation Charged In Period 2 3984 6914 9205 678       
Total Assets Less Current Liabilities2626-10 65724 68724 63569 99976 897138 723245 875509 348674 955837 583
Value Shares Allotted22222       
Average Number Employees During Period       121291010
Creditors     70 032116 78879 02559 66877 48887 764217 471
Fixed Assets    11 52911 47814 81015 24822 10630 51451 85275 937

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, May 2023
Free Download (2 pages)

Company search