Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Max-TM Ltd
Max-TM Ltd is an active company incorporated on 11 January 2006 with the registered office located in Brentwood, Essex. Max-TM Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05671577
Private limited company
Age
19 years
Incorporated
11 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 January 2025
(8 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Max-TM Ltd
Contact
Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
England
Address changed on
20 Oct 2022
(2 years 10 months ago)
Previous address was
Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
Companies in CM13 1AB
Telephone
02089891977
Email
Unreported
Website
Max-tm.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Jeffrey Walter Neilson
Director • PSC • British • Lives in England • Born in Feb 1961
Ian Paul James
Director • British • Lives in England • Born in Dec 1961
Mr Ian Paul James
PSC • British • Lives in England • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Signature Embroidery Ltd
Ian Paul James is a mutual person.
Active
Northampton Golf Club (Harlestone Park) Limited
Ian Paul James is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£17.75K
Increased by £17.7K (+35394%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£152.5K
Decreased by £4.11K (-3%)
Total Liabilities
-£129.15K
Decreased by £7.08K (-5%)
Net Assets
£23.35K
Increased by £2.96K (+15%)
Debt Ratio (%)
85%
Decreased by 2.29% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Mr Jeffrey Walter Neilson (PSC) Details Changed
8 Months Ago on 8 Jan 2025
Mr Jeffrey Walter Neilson (PSC) Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Ian Paul James (PSC) Appointed
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Jeffrey Walter Neilson Details Changed
2 Years 5 Months Ago on 23 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 2 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Max-TM Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Change of details for Mr Jeffrey Walter Neilson as a person with significant control on 8 January 2025
Submitted on 20 Feb 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 20 Feb 2025
Change of details for Mr Jeffrey Walter Neilson as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Notification of Ian Paul James as a person with significant control on 21 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Sep 2023
Director's details changed for Jeffrey Walter Neilson on 23 March 2023
Submitted on 23 Mar 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 2 Feb 2023
Confirmation statement made on 8 January 2023 with no updates
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs