MAXLOAN LIMITED

Register to unlock more data on OkredoRegister

MAXLOAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07778363

Incorporation date

19/09/2011

Size

Dormant

Contacts

Registered address

Registered address

12 Aldermans Hill, London N13 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon27/10/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/04/2024
Registered office address changed from 19 Fairfield Road Yiewsley West Drayton UB7 8EY England to 12 Aldermans Hill London N13 4PJ on 2024-04-24
dot icon04/02/2024
Termination of appointment of Artmir Thaqi as a director on 2024-02-01
dot icon04/02/2024
Appointment of Mr Leonardo Tolomelli as a director on 2024-02-01
dot icon04/02/2024
Cessation of Artmir Thaqi as a person with significant control on 2024-02-01
dot icon04/02/2024
Notification of Leonardo Tolomelli as a person with significant control on 2024-02-01
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-11-30
dot icon26/09/2023
Withdraw the company strike off application
dot icon26/09/2023
Registered office address changed from 32 Longhedge House High Level Drive London SE26 6XS England to 19 Fairfield Road Yiewsley West Drayton UB7 8EY on 2023-09-26
dot icon26/09/2023
Termination of appointment of Flora Kulici as a director on 2023-09-26
dot icon26/09/2023
Cessation of Flora Kulici as a person with significant control on 2023-09-26
dot icon26/09/2023
Appointment of Mr Artmir Thaqi as a director on 2023-09-26
dot icon26/09/2023
Notification of Artmir Thaqi as a person with significant control on 2023-09-26
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon25/08/2023
Application to strike the company off the register
dot icon17/01/2023
Amended total exemption full accounts made up to 2021-11-30
dot icon29/11/2022
Appointment of Ms Flora Kulici as a director on 2022-11-29
dot icon29/11/2022
Termination of appointment of Besmir Kaja as a director on 2022-11-29
dot icon29/11/2022
Notification of Flora Kulici as a person with significant control on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/11/2022
Cessation of Besmir Kaja as a person with significant control on 2022-11-29
dot icon29/11/2022
Registered office address changed from 12 Aldermans Hill London N13 4PJ England to 32 Longhedge House High Level Drive London SE26 6XS on 2022-11-29
dot icon29/11/2022
Change of details for Ms Flora Kulici as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Ms Flora Kulici on 2022-11-29
dot icon02/11/2022
Change of details for Mr Besmir Kaja as a person with significant control on 2022-11-02
dot icon29/10/2022
Notification of Besmir Kaja as a person with significant control on 2022-10-29
dot icon29/10/2022
Registered office address changed from 9 Queen Annes Gardens Enfield EN1 2JE England to 12 Aldermans Hill London N13 4PJ on 2022-10-29
dot icon29/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon24/10/2022
Registered office address changed from 12 Stirling Road London N22 5BU United Kingdom to 9 Queen Annes Gardens Enfield EN1 2JE on 2022-10-24
dot icon24/10/2022
Termination of appointment of Todor Karzhev as a director on 2022-10-17
dot icon24/10/2022
Appointment of Mr Besmir Kaja as a director on 2022-10-17
dot icon24/10/2022
Cessation of Todor Karzhev as a person with significant control on 2022-10-17
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
30/11/2023
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.92K
-
0.00
22.18K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karzhev, Todor
Director
19/09/2011 - 01/04/2019
12
Mr Besmir Kaja
Director
17/10/2022 - 29/11/2022
-
Mr Artmir Thaqi
Director
26/09/2023 - 01/02/2024
-
Litarov, Petar
Director
10/06/2019 - 30/06/2020
3
Karzhev, Todor
Director
01/10/2020 - 17/10/2022
-

Persons with Significant Control

11
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 MAXLOAN LIMITED

MAXLOAN LIMITED is an(a) Active company incorporated on 19/09/2011 with the registered office located at 12 Aldermans Hill, London N13 4PJ. 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 MAXLOAN LIMITED?

toggle

MAXLOAN LIMITED is currently Active. It was registered on 19/09/2011 .

Where is MAXLOAN LIMITED located?

toggle

MAXLOAN LIMITED is registered at 12 Aldermans Hill, London N13 4PJ.

What does MAXLOAN LIMITED do?

toggle

MAXLOAN LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for MAXLOAN LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.