Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXWELL STAMP INTERNATIONAL LIMITED
Company Information for

MAXWELL STAMP INTERNATIONAL LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
02046540
Private Limited Company
Active

Company Overview

About Maxwell Stamp International Ltd
MAXWELL STAMP INTERNATIONAL LIMITED was founded on 1986-08-14 and has its registered office in London. The organisation's status is listed as "Active". Maxwell Stamp International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAXWELL STAMP INTERNATIONAL LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in EC1R
 
Filing Information
Company Number 02046540
Company ID Number 02046540
Date formed 1986-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 01:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXWELL STAMP INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXWELL STAMP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JOHN MAHON
Company Secretary 2013-10-23
MARTYN JAMES WILLIAM KEBBELL
Director 1991-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID ROCKS
Company Secretary 2011-08-30 2013-12-04
JONATHAN FARRINGTON
Company Secretary 2010-07-30 2011-08-30
STEPHEN JOHN COLE
Company Secretary 2007-03-31 2010-07-30
JOHN DUNCAN PARSONAGE
Company Secretary 1991-08-16 2007-03-30
IAN GRAY HARDER
Director 1991-08-16 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES WILLIAM KEBBELL MAXWELL STAMP PLC Director 1992-08-16 CURRENT 1959-09-25 In Administration/Administrative Receiver
MARTYN JAMES WILLIAM KEBBELL TRADE POLICY RESEARCH CENTRE LIMITED Director 1991-09-12 CURRENT 1990-09-12 Active - Proposal to Strike off
MARTYN JAMES WILLIAM KEBBELL MAXWELL STAMP ASSOCIATES LIMITED Director 1991-08-30 CURRENT 1989-12-06 Active
MARTYN JAMES WILLIAM KEBBELL HAT & MITRE PLC Director 1991-08-16 CURRENT 1986-03-12 Liquidation
MARTYN JAMES WILLIAM KEBBELL LINTAC LIMITED Director 1991-03-31 CURRENT 1988-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-15CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEWICK
2021-09-08PSC07CESSATION OF MAXWELL STAMP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES WILLIAM KEBBELL
2021-07-28AP01DIRECTOR APPOINTED MR ANDREW DAVID NEWICK
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM , Abbots Court, 34 Farringdon Lane, London, EC1R 3AX
2021-07-28REGISTERED OFFICE CHANGED ON 28/07/21 FROM , Abbots Court, 34 Farringdon Lane, London, EC1R 3AX
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2021-02-19AC92Restoration by order of the court
2019-05-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-24TM02Termination of appointment of Oliver John Mahon on 2018-11-02
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0116/08/15 ANNUAL RETURN FULL LIST
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ROCKS
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23AP03Appointment of Mr Oliver John Mahon as company secretary
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-17AR0116/08/12 ANNUAL RETURN FULL LIST
2011-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN FARRINGTON
2011-08-30AP03Appointment of Mr Michael David Rocks as company secretary
2010-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-14AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-14CH01Director's details changed for Mr Martyn James William Kebbell on 2009-10-01
2010-07-30AP03Appointment of Mr Jonathan Farrington as company secretary
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLE
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-09-09363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-05363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-10-29SRES03EXEMPTION FROM APPOINTING AUDITORS 06/09/99
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-20363(288)DIRECTOR RESIGNED
1999-10-20363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/98
1998-10-14363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1997-10-15363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-25363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-12363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-07-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-16363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-07-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-20363sRETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS
1992-10-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-16363sRETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS
1991-10-29363bRETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS
1991-08-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-10363aRETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS
1991-01-10AAFULL ACCOUNTS MADE UP TO 31/03/90
1987-10-19Registered office changed on 19/10/87 from:\100A new cavendish st, london, W1M 7FA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MAXWELL STAMP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXWELL STAMP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXWELL STAMP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXWELL STAMP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MAXWELL STAMP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXWELL STAMP INTERNATIONAL LIMITED
Trademarks
We have not found any records of MAXWELL STAMP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXWELL STAMP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MAXWELL STAMP INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAXWELL STAMP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXWELL STAMP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXWELL STAMP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.