ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maxwellstone Ltd

Maxwellstone Ltd is an active company incorporated on 12 August 2021 with the registered office located in London, Greater London. Maxwellstone Ltd was registered 4 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
13563568
Private limited company
Age
4 years
Incorporated 12 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2024 (1 year 1 month ago)
Next confirmation dated 11 August 2025
Was due on 25 August 2025 (16 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
30 Churchill Place
Canary Wharf
London
E14 5RE
England
Address changed on 30 Aug 2024 (1 year ago)
Previous address was 30 Churchill Place 30 Churchill Place London E14 5RE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Senior Partner • Dutch • Lives in Netherlands • Born in May 1979
Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in UK • Born in Mar 1979
Director • Senior Partner • British • Lives in UK • Born in Dec 1976
5343 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dallol Operations Limited
Victor John Buchanan is a mutual person.
Active
5343 Holdings Ltd
Sascha Cutura is a mutual person.
Active
Dallol Holdings Limited
Victor John Buchanan is a mutual person.
Active
Dallol Forestry Limited
Victor John Buchanan is a mutual person.
Active
Dallol Carbon Limited
Victor John Buchanan is a mutual person.
Active
Dallol Humber Limited
Victor John Buchanan is a mutual person.
Active
5343 Technology Ltd
Sascha Cutura is a mutual person.
Active
Zellol Power Holdings Ltd
Victor John Buchanan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£388
Decreased by £9.61K (-96%)
Total Liabilities
£0
Same as previous period
Net Assets
£388
Decreased by £9.61K (-96%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 16 Jul 2025
Registered Address Changed
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year Ago on 29 Aug 2024
Mr Scott Nicholas Morton Appointed
1 Year Ago on 20 Aug 2024
Mr Marcel Johannes Cornelis De Bresser Appointed
1 Year Ago on 20 Aug 2024
Victor John Buchanan Resigned
1 Year Ago on 20 Aug 2024
Convedo Group Limited (PSC) Details Changed
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Dallol Carbon Limited (PSC) Resigned
1 Year 3 Months Ago on 1 Jun 2024
Get Credit Report
Discover Maxwellstone Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 August 2024
Submitted on 16 Jul 2025
Cessation of Dallol Carbon Limited as a person with significant control on 1 June 2024
Submitted on 16 Jul 2025
Appointment of Mr Scott Nicholas Morton as a director on 20 August 2024
Submitted on 30 Aug 2024
Certificate of change of name
Submitted on 30 Aug 2024
Registered office address changed from 30 Churchill Place 30 Churchill Place London E14 5RE England to 30 30 Churchill Place Canary Wharf London E14 5RE on 30 August 2024
Submitted on 30 Aug 2024
Appointment of Mr Marcel Johannes Cornelis De Bresser as a director on 20 August 2024
Submitted on 30 Aug 2024
Registered office address changed from 30 30 Churchill Place Canary Wharf London E14 5RE England to 30 Churchill Place Canary Wharf London E14 5RE on 30 August 2024
Submitted on 30 Aug 2024
Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England to 30 Churchill Place 30 Churchill Place London E14 5RE on 29 August 2024
Submitted on 29 Aug 2024
Change of details for Convedo Group Limited as a person with significant control on 20 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Victor John Buchanan as a director on 20 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year