About

Registered Number: 04118933
Date of Incorporation: 04/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Century House, Wargrave Road, Henley-On-Thames, Oxfordshire, RG9 2LT,

 

Established in 2000, Maximus It Ltd are based in Oxfordshire, it's status is listed as "Active". The company has 6 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Satnam Singh 01 October 2001 - 1
MULLIGAN, Alison 12 June 2017 - 1
SAWYER, Charlotte 12 June 2017 - 1
LIDHER, Sukhdeep 04 December 2000 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
DHALIWAL, Gurpreet 04 December 2000 07 February 2005 1
LIDHER, Sukhdeep Kaur 07 February 2005 05 May 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
AA - Annual Accounts 13 July 2020
MR04 - N/A 26 May 2020
MR04 - N/A 26 May 2020
MR01 - N/A 26 May 2020
MR01 - N/A 05 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 07 December 2017
PSC02 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 26 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2011
RESOLUTIONS - N/A 13 January 2011
AA - Annual Accounts 30 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 March 2010
AR01 - Annual Return 14 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 19 March 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 23 December 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 19 December 2006
353 - Register of members 19 December 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 07 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 19 December 2001
395 - Particulars of a mortgage or charge 28 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 29 August 2001
287 - Change in situation or address of Registered Office 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 02 December 2019 Fully Satisfied

N/A

Rent deposit deed 27 July 2012 Outstanding

N/A

Debenture 21 October 2009 Fully Satisfied

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

All assets debenture 04 December 2002 Fully Satisfied

N/A

Debenture 19 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.