EXIMAX LIMITED

Register to unlock more data on OkredoRegister

EXIMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898123

Incorporation date

14/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Memorandum and Articles of Association
dot icon24/12/2024
Change of share class name or designation
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon05/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Previous accounting period shortened from 2019-09-25 to 2019-09-24
dot icon18/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/06/2018
Previous accounting period shortened from 2017-09-26 to 2017-09-25
dot icon29/03/2018
Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-03-29
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon03/01/2017
Satisfaction of charge 2 in full
dot icon03/01/2017
Satisfaction of charge 1 in full
dot icon25/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon21/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon26/06/2013
Previous accounting period shortened from 2012-09-29 to 2012-09-28
dot icon22/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon27/06/2011
Previous accounting period shortened from 2010-09-30 to 2010-09-29
dot icon20/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mrs Linda Mary Hawkes on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Alan Hawkes on 2009-10-01
dot icon20/09/2010
Secretary's details changed for Mr Alan Hawkes on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 14/09/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 14/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 14/09/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 14/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/06/2006
Registered office changed on 16/06/06 from: 1 station parade beaconsfield buckinghamshire HP9 2PB
dot icon25/10/2005
Return made up to 14/09/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 14/09/04; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon25/10/2003
Ad 15/10/03--------- £ si 89@1=89 £ ic 11/100
dot icon25/10/2003
Ad 15/10/03--------- £ si 10@1=10 £ ic 1/11
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New secretary appointed;new director appointed
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
Director resigned
dot icon21/10/2003
Registered office changed on 21/10/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon21/10/2003
Nc inc already adjusted 15/10/03
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon14/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.05M
-
0.00
330.21K
-
2022
2
3.40M
-
0.00
332.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. DIRECTORS LIMITED
Nominee Director
14/09/2003 - 15/10/2003
41
A.C. SECRETARIES LIMITED
Nominee Secretary
14/09/2003 - 15/10/2003
1441
Hawkes, Linda Mary
Director
15/10/2003 - Present
1
Hawkes, Alan
Secretary
15/10/2003 - Present
1
Hawkes, Alan
Director
15/10/2003 - Present
5

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 EXIMAX LIMITED

EXIMAX LIMITED is an(a) Active company incorporated on 14/09/2003 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. 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 EXIMAX LIMITED?

toggle

EXIMAX LIMITED is currently Active. It was registered on 14/09/2003 .

Where is EXIMAX LIMITED located?

toggle

EXIMAX LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does EXIMAX LIMITED do?

toggle

EXIMAX LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EXIMAX LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.