CLASSMAXI LIMITED

Register to unlock more data on OkredoRegister

CLASSMAXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946599

Incorporation date

10/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Charlecote Mews, Staple Gardens, Winchester, Hampshire SO23 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-29
dot icon08/12/2025
Cessation of Shaftesbury Group Holdings Limited as a person with significant control on 2025-11-12
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon14/11/2025
Notification of Miles William Mervyn D'arcy-Irvine as a person with significant control on 2025-11-12
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-29
dot icon19/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon24/03/2023
Second filing of Confirmation Statement dated 2017-03-10
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/10/2022
Appointment of Mr Miles William Mervyn D'arcy-Irvine as a director on 2022-10-24
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Director's details changed for Ms Johanna Cornelia Rietveld on 2021-11-18
dot icon19/11/2021
Director's details changed for Mrs Lijnette Jacoba Basilia Maduro on 2021-11-18
dot icon19/11/2021
Registered office address changed from , C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2021-11-19
dot icon19/11/2021
Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 2021-11-18
dot icon16/11/2021
Appointment of Mrs Lijnette Jacoba Basilia Maduro as a director on 2021-11-16
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/05/2019
Termination of appointment of Clifford Whitley as a director on 2019-05-14
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Termination of appointment of Naro Nesta Zimmerman as a director on 2018-11-02
dot icon02/11/2018
Termination of appointment of Marina Kay Mauger as a director on 2018-11-02
dot icon02/11/2018
Termination of appointment of Oakdene Limited as a director on 2018-11-02
dot icon02/11/2018
Termination of appointment of David Timothy Morris as a director on 2018-11-02
dot icon02/11/2018
Termination of appointment of David Timothy Morris as a secretary on 2018-11-02
dot icon02/11/2018
Registered office address changed from , 6 Lower Park Row, Bristol, BS1 5BJ to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2018-11-02
dot icon02/11/2018
Appointment of Ms Lydia Yvette Rosine D'arcy-Irvine as a director on 2018-11-01
dot icon02/11/2018
Appointment of Mr Clifford Whitley as a director on 2018-11-01
dot icon02/11/2018
Appointment of Ms Johanna Cornelia Rietveld as a director on 2018-11-01
dot icon12/10/2018
Satisfaction of charge 1 in full
dot icon12/10/2018
Satisfaction of charge 2 in full
dot icon15/08/2018
Appointment of Mrs Marina Kay Mauger as a director on 2018-08-13
dot icon15/08/2018
Termination of appointment of Donna Ruth Brehaut as a director on 2018-08-13
dot icon15/08/2018
Appointment of Mr Naro Nesta Zimmerman as a director on 2018-08-13
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Appointment of Ms Donna Ruth Brehaut as a director on 2017-11-13
dot icon23/11/2017
Termination of appointment of Paula Christine Keyte as a director on 2017-11-13
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/04/2016
Appointment of Mrs Paula Christine Keyte as a director on 2016-04-05
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/01/2015
Registered office address changed from , Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2015-01-15
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/10/2011
Termination of appointment of Philip Lockett as a secretary
dot icon30/03/2011
Appointment of David Timothy Morris as a secretary
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Termination of appointment of Philip Lockett as a director
dot icon04/11/2010
Appointment of Oakdene Limited as a director
dot icon04/11/2010
Appointment of Mr. David Timothy Morris as a director
dot icon17/09/2010
Termination of appointment of Christopher Duncan as a director
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon19/02/2009
Director appointed christopher john campbell duncan
dot icon23/01/2009
Appointment terminated director neal duquemin
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2008
Return made up to 10/03/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 10/03/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 10/03/05; full list of members
dot icon29/12/2004
Secretary resigned;director resigned
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 10/03/04; full list of members
dot icon31/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon30/10/2002
Secretary resigned;director resigned
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 10/03/02; full list of members
dot icon26/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon08/08/2001
Return made up to 10/03/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from:\222 grays inn road, london, WC1X 8HB
dot icon12/06/2001
Registered office changed on 12/06/01 from:\pembroke house, 7 brunswick square, bristol, avon BS2 8PE
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Registered office changed on 01/09/00 from:\1 mitchell lane, bristol, avon BS1 6BZ
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Director resigned
dot icon10/03/2000
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
65.56K
-
0.00
3.73K
-
2022
3
67.33K
-
0.00
8.19K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'arcy Irvine, Miles William Mervyn
Director
24/10/2022 - Present
23
Rietveld, Johanna Cornelia
Director
01/11/2018 - Present
7
Maduro, Lijnette Jacoba Basilia
Director
16/11/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSMAXI LIMITED

CLASSMAXI LIMITED is an(a) Active company incorporated on 10/03/2000 with the registered office located at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire SO23 8SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSMAXI LIMITED?

toggle

CLASSMAXI LIMITED is currently Active. It was registered on 10/03/2000 .

Where is CLASSMAXI LIMITED located?

toggle

CLASSMAXI LIMITED is registered at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire SO23 8SR.

What does CLASSMAXI LIMITED do?

toggle

CLASSMAXI LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLASSMAXI LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-29.