Maximon Solutions Limited

General information

Name:

Maximon Solutions Ltd

Office Address:

Unit 22 Soho Mills Wooburn Green HP10 0PF High Wycombe

Number: 04017283

Incorporation date: 2000-06-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Maximon Solutions was started on 19th June 2000 as a Private Limited Company. The enterprise's headquarters can be reached at High Wycombe on Unit 22 Soho Mills, Wooburn Green. Should you have to get in touch with the firm by post, its postal code is HP10 0PF. The registration number for Maximon Solutions Limited is 04017283. The enterprise's classified under the NACE and SIC code 61200 and their NACE code stands for Wireless telecommunications activities. The firm's most recent accounts describe the period up to 2022-08-31 and the latest annual confirmation statement was submitted on 2023-06-19.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,424 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,548 in total) and the Brighton & Hove City (1 transaction worth £504 in total). Maximon Solutions was the service provided to the Cornwall Council Council covering the following areas: Health & Safety and Purchase Plant & Equipment was also the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000.

Considering the firm's constant development, it was unavoidable to acquire more directors: Richard M. and Sarah M. who have been working as a team since 2000 to promote the success of this business. Furthermore, the managing director's responsibilities are aided with by a secretary - Sarah M., who was appointed by the following business on 19th June 2000.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 19 June 2000

Latest update: 16 April 2024

Sarah M.

Role: Director

Appointed: 19 June 2000

Latest update: 16 April 2024

Sarah M.

Role: Secretary

Appointed: 19 June 2000

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: Sarah M. owns 1/2 or less of company shares. Richard M. owns 1/2 or less of company shares.

Sarah M.
Notified on 19 June 2017
Nature of control:
1/2 or less of shares
Richard M.
Notified on 19 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 February 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 May 2013
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 February 2014
Annual Accounts 13 February 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Barrys Accountants Limited

Address:

Barley View House 1 Barley View

Post code:

HP16 9BW

City / Town:

Prestwood

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 1 £ 1 795.11
2012-03-16 241760-1387312 £ 1 795.11 Health & Safety
2012 Hampshire County Council 1 £ 1 548.00
2012-11-09 2208864431 £ 1 548.00 Furn. & Equip. Costing Less Than £6000
2011 Brighton & Hove City 1 £ 503.99
2011-04-20 PAY00377809 £ 503.99 Ed- Non Sch Fnd -ad & Cmty Ln
2011 Cornwall Council 1 £ 628.79
2011-06-01 219607-1189717 £ 628.79 Purchase Plant & Equipment

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
23
Company Age

Similar companies nearby

Closest companies