Company NameMxoffice Limited
DirectorKrisztina Banki
Company StatusActive
Company Number09043649
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Previous NameBBS Business Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Krisztina Banki
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityHungarian
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, 91 Market Street
Hoylake
CH47 5AA
Wales

Location

Registered AddressOffice 1, 91
Market Street
Hoylake
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Krisztina Banki
100.00%
Ordinary

Financials

Year2014
Net Worth£1,958

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 2 days from now)

Filing History

4 April 2024Registered office address changed from Unit 42 Price Street Business Centre, Birkenhead CH41 4JQ United Kingdom to Office 1, 91 Market Street Hoylake CH47 5AA on 4 April 2024 (1 page)
29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
21 May 2022Compulsory strike-off action has been discontinued (1 page)
20 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 April 2017Micro company accounts made up to 31 May 2016 (4 pages)
24 April 2017Micro company accounts made up to 31 May 2016 (4 pages)
10 November 2016Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre, Birkenhead CH41 4JQ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre, Birkenhead CH41 4JQ on 10 November 2016 (1 page)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
22 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from 6 Wellington Court Wellington Road Prenton Merseyside CH43 2JT United Kingdom to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 May 2015 (1 page)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from 6 Wellington Court Wellington Road Prenton Merseyside CH43 2JT United Kingdom to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 May 2015 (1 page)
18 June 2014Company name changed bbs business consultancy LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed bbs business consultancy LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)