Company NameMax Software Ltd
DirectorMaxwell James Talbot
Company StatusActive
Company Number09983629
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Maxwell James Talbot
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 The Circle
Queen Elizabeth Street
London
SE1 2JG

Location

Registered AddressGround Floor Vista Building
St David's Park
Ewloe
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

28 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
28 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
24 November 2021Registered office address changed from 1st Floor Vista Building St David's Park Ewloe CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe CH5 3DT on 24 November 2021 (1 page)
2 July 2021Micro company accounts made up to 28 February 2021 (4 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
5 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
22 October 2020Registered office address changed from 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England to 1st Floor Vista Building St David's Park Ewloe CH5 3DT on 22 October 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
25 September 2018Change of details for Mr Maxwell James Talbot as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Maxwell James Talbot on 25 September 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 October 2017Change of details for Mr Maxwell James Talbot as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Maxwell James Talbot as a person with significant control on 1 October 2017 (2 pages)
29 August 2017Registered office address changed from Flat 2 15 Girdlers Road London W14 0PS England to 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Flat 2 15 Girdlers Road London W14 0PS England to 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 29 August 2017 (1 page)
11 August 2017Micro company accounts made up to 28 February 2017 (8 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (8 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)