MAKSA LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 09/07/2013)
dot icon30/01/2026
Micro company accounts made up to 2025-04-29
dot icon17/07/2025
Change of details for Amzam Holdco Limited as a person with significant control on 2025-07-17
dot icon21/05/2025
Notification of Amzam Holdco as a person with significant control on 2025-05-06
dot icon21/05/2025
Cessation of Majid Ali as a person with significant control on 2025-05-06
dot icon21/05/2025
Change of details for Amzam Holdco as a person with significant control on 2025-05-06
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/11/2024
Cessation of Safeena Amin as a person with significant control on 2024-10-14
dot icon08/07/2024
Notification of Safeena Amin as a person with significant control on 2024-04-06
dot icon08/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon05/07/2024
Change of details for Mr Majid Ali as a person with significant control on 2024-04-06
dot icon15/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon11/04/2022
Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA England to 83 Lincoln Road Peterborough PE1 2SH on 2022-04-11
dot icon16/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/11/2021
Registered office address changed from Systeq House 1st Floor Newark Road Peterborough Cambridgeshire PE1 5YD England to 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA on 2021-11-08
dot icon22/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/02/2021
Change of details for Mr Majid Ali as a person with significant control on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Majid Ali on 2021-02-24
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon12/12/2019
Termination of appointment of Xiaoxi Jiang as a director on 2019-12-12
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Change of details for Mr Majid Ali as a person with significant control on 2019-12-11
dot icon12/12/2019
Cessation of Iftikhar Ahmed Khan as a person with significant control on 2019-12-11
dot icon12/12/2019
Termination of appointment of Iftikhar Ahmed Khan as a director on 2019-12-11
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon09/10/2019
Change of details for Mr Majid Ali as a person with significant control on 2019-09-25
dot icon09/10/2019
Notification of Iftikhar Ahmed Khan as a person with significant control on 2019-09-25
dot icon09/10/2019
Appointment of Mr Iftikhar Ahmed Khan as a director on 2019-09-30
dot icon09/10/2019
Cessation of Xiaoxi Jiang as a person with significant control on 2019-09-25
dot icon09/10/2019
Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA England to Systeq House 1st Floor Newark Road Peterborough Cambridgeshire PE1 5YD on 2019-10-09
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon11/06/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/05/2018
Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU to 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA on 2018-05-28
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon08/05/2018
Change of share class name or designation
dot icon08/05/2018
Resolutions
dot icon27/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon25/09/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon11/08/2017
Cessation of Amjad Ali as a person with significant control on 2017-05-10
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon11/08/2017
Notification of Majid Ali as a person with significant control on 2017-05-12
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon10/07/2017
Notification of Xiaoxi Jiang as a person with significant control on 2017-05-12
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon12/05/2017
Appointment of Mr Xiaoxi Jiang as a director on 2017-05-12
dot icon12/05/2017
Appointment of Mr Majid Ali as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of Amjad Ali as a director on 2017-05-12
dot icon29/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon15/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+30.46 % *

* during past year

Cash in Bank

£77,120.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
73.23K
-
0.00
59.12K
-
2022
5
34.82K
-
0.00
77.12K
-
2022
5
34.82K
-
0.00
77.12K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

34.82K £Descended-52.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.12K £Ascended30.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Xiaoxi Jiang
Director
12/05/2017 - 12/12/2019
-
Ali, Majid
Director
12/05/2017 - Present
9
Mr Iftikhar Ahmed Khan
Director
30/09/2019 - 11/12/2019
11
Ali, Amjad
Director
09/07/2013 - 12/05/2017
4

Persons with Significant Control

8
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 MAKSA LTD

MAKSA LTD is an(a) Active company incorporated on 09/07/2013 with the registered office located at 83 Lincoln Road, Peterborough PE1 2SH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKSA LTD?

toggle

MAKSA LTD is currently Active. It was registered on 09/07/2013 .

Where is MAKSA LTD located?

toggle

MAKSA LTD is registered at 83 Lincoln Road, Peterborough PE1 2SH.

What does MAKSA LTD do?

toggle

MAKSA LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does MAKSA LTD have?

toggle

MAKSA LTD had 5 employees in 2022.

What is the latest filing for MAKSA LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-29.