MAXI GLOBAL LTD

Register to unlock more data on OkredoRegister

MAXI GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09838966

Incorporation date

23/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Office 20 58 Peregrine Road, Ilford, Greater London IG6 3SZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2017)
dot icon26/03/2026
Notification of Mahmudul Hasan Talukdar as a person with significant control on 2026-01-17
dot icon17/01/2026
Withdrawal of a person with significant control statement on 2026-01-17
dot icon30/07/2025
Registered office address changed from , Office 5729 58 Peregrine Road, Ilford, IG6 3SZ, England to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2025-07-30
dot icon30/07/2025
Director's details changed for Mr Mahmudul Hasan Talukdar on 2025-07-30
dot icon07/05/2025
Director's details changed for Mr Mahmudul Hasan Talukdar on 2025-04-01
dot icon07/05/2025
Director's details changed for Mr Mahmudul Hasan Talukdar on 2024-12-01
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Registered office address changed from , 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2025-01-31
dot icon31/01/2025
Registered office address changed from , 58 Office 5729, 58 Peregrine Road, Ilford, IG6 3SZ, England to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2025-01-31
dot icon22/01/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon17/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Registered office address changed from , PO Box 4385, 09838966 - Companies House Default Address, Cardiff, CF14 8LH to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2025-01-16
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Registered office address changed to PO Box 4385, 09838966 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03
dot icon07/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon04/10/2023
Appointment of Mr Mahmudul Hasan Talukdar as a director on 2023-10-04
dot icon04/10/2023
Termination of appointment of Robert Pawel Strygo as a director on 2023-10-04
dot icon04/08/2023
Registered office address changed from , PO Box 4385, 09838966 - Companies House Default Address, Cardiff, CF14 8LH to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2023-08-04
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon20/06/2023
Registered office address changed to PO Box 4385, 09838966 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Registered office address changed from , 153 Cutenhoe Road, Luton, LU1 3NQ, England to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2019-02-13
dot icon18/10/2018
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2018-10-18
dot icon18/10/2017
Registered office address changed from , 3 Brambles Edge, Houghton Regis, Dunstable, LU5 5FS, England to Office 20 58 Peregrine Road Ilford Greater London IG6 3SZ on 2017-10-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.08K
-
0.00
-
-
2022
1
114.93K
-
0.00
-
-
2022
1
114.93K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

114.93K £Ascended6.34 % *

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
Strygo, Robert Pawel
Director
17/01/2019 - 04/10/2023
4
Santos, Eliana Souza Dos
Director
23/10/2015 - 22/02/2019
-
Mr Mahmudul Hasan Talukdar
Director
04/10/2023 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAXI GLOBAL LTD

MAXI GLOBAL LTD is an(a) Active company incorporated on 23/10/2015 with the registered office located at Office 20 58 Peregrine Road, Ilford, Greater London IG6 3SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAXI GLOBAL LTD?

toggle

MAXI GLOBAL LTD is currently Active. It was registered on 23/10/2015 .

Where is MAXI GLOBAL LTD located?

toggle

MAXI GLOBAL LTD is registered at Office 20 58 Peregrine Road, Ilford, Greater London IG6 3SZ.

What does MAXI GLOBAL LTD do?

toggle

MAXI GLOBAL LTD operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

How many employees does MAXI GLOBAL LTD have?

toggle

MAXI GLOBAL LTD had 1 employees in 2022.

What is the latest filing for MAXI GLOBAL LTD?

toggle

The latest filing was on 26/03/2026: Notification of Mahmudul Hasan Talukdar as a person with significant control on 2026-01-17.