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
Maximus Strategic Warmley Limited
Maximus Strategic Warmley Limited is an active company incorporated on 21 August 2014 with the registered office located in Swadlincote, Leicestershire. Maximus Strategic Warmley Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09185363
Private limited company
Age
11 years
Incorporated
21 August 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 August 2025
(2 months ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Maximus Strategic Warmley Limited
Contact
Update Details
Address
Ashby Road
Measham
Swadlincote
Derbyshire
DE12 7JP
England
Address changed on
29 Oct 2024
(11 months ago)
Previous address was
The Estate Office Sinton Green Hallow Worcester WR2 6NP England
Companies in DE12 7JP
Telephone
Unreported
Email
Unreported
Website
Maximus.uk.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
John Stuart Bloor
Director • British • Lives in Guernsey • Born in Jun 1943
Jonathan Hickton
Director • British • Lives in England • Born in Aug 1976
Laura Hannah Jeanne Cork
Director • Accountant • British • Lives in UK • Born in Jul 1976
Simon Andrew Megginson Corner
Director • British • Lives in UK • Born in Oct 1950
Dineshkumar Ishwerlal Khushalbhai Mehta
Director • British • Lives in UK • Born in Nov 1951
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
J.S. Bloor (Measham) Limited
Dineshkumar Ishwerlal Khushalbhai Mehta and are mutual people.
Active
C.& A.Pickering Limited
Laura Hannah Jeanne Cork and Dineshkumar Ishwerlal Khushalbhai Mehta are mutual people.
Active
J.S.Bloor Limited
Laura Hannah Jeanne Cork and Dineshkumar Ishwerlal Khushalbhai Mehta are mutual people.
Active
Manston Place Holdings Limited
Dineshkumar Ishwerlal Khushalbhai Mehta and Laura Hannah Jeanne Cork are mutual people.
Active
B.W. Plant Hire Limited
Laura Hannah Jeanne Cork and Dineshkumar Ishwerlal Khushalbhai Mehta are mutual people.
Active
Teesside Forklift Services Limited
Laura Hannah Jeanne Cork and Dineshkumar Ishwerlal Khushalbhai Mehta are mutual people.
Active
Taybrig Garages Limited
Laura Hannah Jeanne Cork and Dineshkumar Ishwerlal Khushalbhai Mehta are mutual people.
Active
J.S. Bloor Commercial Properties Limited
Dineshkumar Ishwerlal Khushalbhai Mehta and Laura Hannah Jeanne Cork are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.58K
Increased by £180 (+1%)
Total Liabilities
-£20.24K
Increased by £1.1K (+6%)
Net Assets
-£1.66K
Decreased by £924 (+125%)
Debt Ratio (%)
109%
Increased by 4.93% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Aug 2025
John Stuart Bloor Details Changed
8 Months Ago on 28 Jan 2025
Accounting Period Extended
11 Months Ago on 29 Oct 2024
Registered Address Changed
11 Months Ago on 29 Oct 2024
Bloor Homes Limited (PSC) Appointed
12 Months Ago on 25 Oct 2024
Jonathan Hickton (PSC) Resigned
12 Months Ago on 25 Oct 2024
Simon Andrew Megginson Corner (PSC) Resigned
12 Months Ago on 25 Oct 2024
Jonathan Hickton Resigned
12 Months Ago on 25 Oct 2024
Simon Andrew Megginson Corner Resigned
12 Months Ago on 25 Oct 2024
Mrs Laura Hannah Jeanne Cork Appointed
12 Months Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Maximus Strategic Warmley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 August 2025 with updates
Submitted on 26 Aug 2025
Director's details changed for John Stuart Bloor on 28 January 2025
Submitted on 7 Feb 2025
Notification of Bloor Homes Limited as a person with significant control on 25 October 2024
Submitted on 29 Oct 2024
Appointment of John Stuart Bloor as a director on 25 October 2024
Submitted on 29 Oct 2024
Appointment of Mrs Laura Hannah Jeanne Cork as a director on 25 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Simon Andrew Megginson Corner as a director on 25 October 2024
Submitted on 29 Oct 2024
Cessation of Jonathan Hickton as a person with significant control on 25 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Jonathan Hickton as a director on 25 October 2024
Submitted on 29 Oct 2024
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 29 Oct 2024
Appointment of Mr Dineshkumar Ishwerlal Khushalbhai Mehta as a director on 25 October 2024
Submitted on 29 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs