IC MAX GROUP HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

IC MAX GROUP HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953412

Incorporation date

02/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

11 Green Park Road, Southampton SO16 9AACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon10/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/04/2025
Cessation of Huijuan Zhu as a person with significant control on 2024-04-01
dot icon01/04/2025
Termination of appointment of Huijuan Zhu as a director on 2024-04-01
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon07/08/2024
Notification of Ambrosian Harold-Shaw as a person with significant control on 2024-08-07
dot icon07/08/2024
Micro company accounts made up to 2023-10-31
dot icon07/08/2024
Appointment of Mr Ambrosian Harold Shaw as a director on 2024-08-07
dot icon19/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/02/2023
Registered office address changed from , 11 11 Green Park Road, Southampton, SO16 9AA, England to 11 Green Park Road Southampton SO16 9AA on 2023-02-15
dot icon23/11/2022
Registered office address changed from , Director Generals House 15 Rockstone Place, Southampton, SO15 2EP, England to 11 Green Park Road Southampton SO16 9AA on 2022-11-23
dot icon23/11/2022
Registered office address changed from , 11 Green Park Road, Southampton, SO16 9AA, England to 11 Green Park Road Southampton SO16 9AA on 2022-11-23
dot icon23/11/2022
Registered office address changed from , 11 Green Park Road, Southampton, SO16 9AA, England to 11 Green Park Road Southampton SO16 9AA on 2022-11-23
dot icon21/11/2022
Change of details for Mrs Huijuan Zhu as a person with significant control on 2022-11-18
dot icon18/11/2022
Registered office address changed from , 11 Green Park Road Southampton, Hampshire, SO16 9AA, United Kingdom to 11 Green Park Road Southampton SO16 9AA on 2022-11-18
dot icon18/11/2022
Change of details for Mrs Huijuan Zhu as a person with significant control on 2022-11-18
dot icon17/11/2022
Termination of appointment of a director
dot icon15/11/2022
Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-15
dot icon15/11/2022
Cessation of Nuala Thornton as a person with significant control on 2022-11-15
dot icon15/11/2022
Appointment of Mrs Huijuan Zhu as a director on 2022-11-15
dot icon15/11/2022
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 11 Green Park Road Southampton SO16 9AA on 2022-11-15
dot icon15/11/2022
Termination of appointment of Nuala Thornton as a director on 2022-11-15
dot icon15/11/2022
Notification of Huijuan Zhu as a person with significant control on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon15/11/2022
Certificate of change of name
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon10/11/2022
Notification of Nuala Thornton as a person with significant control on 2022-11-08
dot icon10/11/2022
Notification of Cfs Secretaries Limited as a person with significant control on 2022-11-08
dot icon10/11/2022
Appointment of Mrs Nuala Thornton as a director on 2022-11-08
dot icon10/11/2022
Confirmation statement made on 2022-10-02 with updates
dot icon09/11/2022
Cancellation of shares. Statement of capital on 2022-11-08
dot icon08/11/2022
Termination of appointment of Duport Director Limited as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Duport Secretary Limited as a secretary on 2022-11-08
dot icon08/11/2022
Cessation of Peter Valaitis as a person with significant control on 2022-11-08
dot icon08/11/2022
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 11 Green Park Road Southampton SO16 9AA on 2022-11-08
dot icon29/09/2022
Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY to 11 Green Park Road Southampton SO16 9AA on 2022-09-29
dot icon05/11/2013
Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 2013-11-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mrs Nuala Thornton
Director
08/11/2022 - 15/11/2022
8549
Mrs Huijuan Zhu
Director
15/11/2022 - 01/04/2024
7
Harold-Shaw, Ambrosian
Director
07/08/2024 - Present
9

Persons with Significant Control

6
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 IC MAX GROUP HOLDINGS (UK) LTD

IC MAX GROUP HOLDINGS (UK) LTD is an(a) Active company incorporated on 02/10/2006 with the registered office located at 11 Green Park Road, Southampton SO16 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IC MAX GROUP HOLDINGS (UK) LTD?

toggle

IC MAX GROUP HOLDINGS (UK) LTD is currently Active. It was registered on 02/10/2006 .

Where is IC MAX GROUP HOLDINGS (UK) LTD located?

toggle

IC MAX GROUP HOLDINGS (UK) LTD is registered at 11 Green Park Road, Southampton SO16 9AA.

What does IC MAX GROUP HOLDINGS (UK) LTD do?

toggle

IC MAX GROUP HOLDINGS (UK) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IC MAX GROUP HOLDINGS (UK) LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.