About

Registered Number: 06839304
Date of Incorporation: 06/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Maxben Consulting Ltd was established in 2009. Currently we aren't aware of the number of employees at the this company. The organisation has 4 directors listed as Alexander, Phillip, Rajan, Rajani, Manya, Ravi Kiran, Thomas, Jisha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Phillip 02 May 2018 - 1
MANYA, Ravi Kiran 06 March 2009 07 January 2011 1
THOMAS, Jisha 07 January 2011 08 June 2012 1
Secretary Name Appointed Resigned Total Appointments
RAJAN, Rajani 06 March 2009 07 January 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 07 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 December 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 26 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AP01 - Appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AD01 - Change of registered office address 30 December 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.