ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maxx Design Limited

Maxx Design Limited is a in administration company incorporated on 23 June 1995 with the registered office located in Prescot, Merseyside. Maxx Design Limited was registered 30 years ago.
Status
In Administration
In administration since 5 months ago
Company No
03071832
Private limited company
Age
30 years
Incorporated 23 June 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 August 2024 (1 year 1 month ago)
Next confirmation dated 2 August 2025
Was due on 16 August 2025 (22 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7 Smithford Walk
Prescot
Liverpool
L35 1SF
Address changed on 13 Mar 2025 (5 months ago)
Previous address was Suite 3a the Courtyard London Road Newbury Berkshire RG14 1AX United Kingdom
Telephone
01635521224
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1996
Onqor Group Investments Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rich Clicks Ltd
Joseph Alexander Kaul is a mutual person.
Active
Onqor Group Investments Holdings Ltd
Joseph Alexander Kaul is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£485.02K
Increased by £25.22K (+5%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£841.14K
Increased by £37.72K (+5%)
Total Liabilities
-£241.66K
Decreased by £93.26K (-28%)
Net Assets
£599.48K
Increased by £130.97K (+28%)
Debt Ratio (%)
29%
Decreased by 12.96% (-31%)
Latest Activity
Registered Address Changed
5 Months Ago on 13 Mar 2025
Administrator Appointed
5 Months Ago on 13 Mar 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
New Charge Registered
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Mr Joseph Alexander Kaul Appointed
1 Year 4 Months Ago on 1 May 2024
Jackie Blaker (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Hugh Dermot Rhoderick De Courcy Robinson (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
William Alexander Tinson Resigned
1 Year 4 Months Ago on 1 May 2024
Jackie Blaker Resigned
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Maxx Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 20 May 2025
Statement of administrator's proposal
Submitted on 30 Apr 2025
Appointment of an administrator
Submitted on 13 Mar 2025
Registered office address changed from Suite 3a the Courtyard London Road Newbury Berkshire RG14 1AX United Kingdom to 7 Smithford Walk Prescot Liverpool L35 1SF on 13 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Jan 2025
Registration of charge 030718320006, created on 28 August 2024
Submitted on 30 Aug 2024
Confirmation statement made on 2 August 2024 with updates
Submitted on 16 Aug 2024
Notification of Onqor Group Investments Holdings Ltd as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Catherine Elizabeth Leatham as a secretary on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Hugh Dermot Rhoderick De Courcy Robinson as a director on 1 May 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year