General information

Name:

Shalden Maximum Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09111898

Incorporation date: 2014-07-02

Dissolution date: 2023-03-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Shalden Maximum was established on 2014-07-02 as a private limited company. This company head office was based in Leicester on Unit 1C, 55, Forest Road. The address zip code is LE5 0BT. The registration number for Shalden Maximum Ltd was 09111898. Shalden Maximum Ltd had been in business for 9 years up until 2023-03-14.

The business was managed by 1 director: Mohammed A. who was leading it for two years.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 15 June 2021

Latest update: 2 December 2023

People with significant control

Mohammed A.
Notified on 15 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott F.
Notified on 9 December 2020
Ceased on 15 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charlotte S.
Notified on 14 September 2020
Ceased on 9 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott R.
Notified on 2 August 2019
Ceased on 14 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 20 February 2018
Ceased on 2 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian A.
Notified on 11 August 2017
Ceased on 20 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 13 March 2017
Ceased on 11 August 2017
Nature of control:
over 3/4 of shares
Andrew M.
Notified on 30 June 2016
Ceased on 13 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 04 July 2023
Confirmation statement last made up date 20 June 2022
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 02 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 February 2016
Annual Accounts 03 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 03 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age