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

CLASSMAXI LIMITED

6 CHARLECOTE MEWS, STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR,
Company Registration Number
03946599
Private Limited Company
Active

Company Overview

About Classmaxi Ltd
CLASSMAXI LIMITED was founded on 2000-03-10 and has its registered office in Winchester. The organisation's status is listed as "Active". Classmaxi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASSMAXI LIMITED
 
Legal Registered Office
6 CHARLECOTE MEWS
STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR
Other companies in BS2
 
Filing Information
Company Number 03946599
Company ID Number 03946599
Date formed 2000-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB310703946  
Last Datalog update: 2024-04-06 19:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSMAXI 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.
Companies with same name CLASSMAXI LIMITED
The following companies were found which have the same name as CLASSMAXI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSMAXI DEVELOPMENTS (SOLSTICE) LTD 6 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Active Company formed on the 2022-06-10

Company Officers of CLASSMAXI LIMITED

Current Directors
Officer Role Date Appointed
DAVID TIMOTHY MORRIS
Company Secretary 2011-03-11
DONNA RUTH BREHAUT
Director 2017-11-13
DAVID TIMOTHY MORRIS
Director 2010-11-03
OAKDENE LIMITED
Director 2010-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA CHRISTINE KEYTE
Director 2016-04-05 2017-11-13
PHILIP BRUCE LOCKETT
Company Secretary 2002-10-01 2011-03-11
PHILIP BRUCE LOCKETT
Director 2002-10-01 2010-11-03
CHRISTOPHER JOHN CAMPBELL DUNCAN
Director 2009-01-23 2010-09-16
NEAL MAUGER DUQUEMIN
Director 2000-08-14 2009-01-23
JASON MILES BOUGOURD
Company Secretary 2000-08-14 2002-10-01
JASON MILES BOUGOURD
Director 2000-08-14 2002-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-10 2000-08-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-10 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TIMOTHY MORRIS MACSCO 25 LIMITED Director 2011-05-19 CURRENT 2010-10-25 Active

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
2024-03-1929/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-24AP01DIRECTOR APPOINTED MR MILES WILLIAM MERVYN D'ARCY-IRVINE
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CH01Director's details changed for Mrs Lijnette Jacoba Basilia Maduro on 2021-11-18
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA YVETTE ROSINE D'ARCY-IRVINE
2021-11-16AP01DIRECTOR APPOINTED MRS LIJNETTE JACOBA BASILIA MADURO
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WHITLEY
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY MORRIS
2018-11-02TM02Termination of appointment of David Timothy Morris on 2018-11-02
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 6 Lower Park Row Bristol BS1 5BJ
2018-11-02AP01DIRECTOR APPOINTED MS LYDIA YVETTE ROSINE D'ARCY-IRVINE
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-15AP01DIRECTOR APPOINTED MR NARO NESTA ZIMMERMAN
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DONNA RUTH BREHAUT
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AP01DIRECTOR APPOINTED MS DONNA RUTH BREHAUT
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CHRISTINE KEYTE
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08AP01DIRECTOR APPOINTED MRS PAULA CHRISTINE KEYTE
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-17SH0117/03/16 STATEMENT OF CAPITAL GBP 101
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11SH0126/01/16 STATEMENT OF CAPITAL GBP 100
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27SH0120/01/16 STATEMENT OF CAPITAL GBP 100
2016-01-05AA31/03/15 TOTAL EXEMPTION FULL
2015-03-19AA31/03/14 TOTAL EXEMPTION FULL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0110/03/15 FULL LIST
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0110/03/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-04-19AR0110/03/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-03-19AR0110/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LOCKETT
2011-03-30AP03SECRETARY APPOINTED DAVID TIMOTHY MORRIS
2011-03-10AR0110/03/11 FULL LIST
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOCKETT
2010-11-04AP02CORPORATE DIRECTOR APPOINTED OAKDENE LIMITED
2010-11-04AP01DIRECTOR APPOINTED MR. DAVID TIMOTHY MORRIS
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNCAN
2010-03-15AR0110/03/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED CHRISTOPHER JOHN CAMPBELL DUNCAN
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR NEAL DUQUEMIN
2008-12-03AA31/03/08 TOTAL EXEMPTION FULL
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08363sRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 222 GRAYS INN ROAD LONDON WC1X 8HB
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-30288bSECRETARY RESIGNED
2000-08-30288bDIRECTOR RESIGNED
2000-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLASSMAXI 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 CLASSMAXI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-11 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CLASSMAXI LIMITED

Intangible Assets
Patents
We have not found any records of CLASSMAXI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSMAXI LIMITED
Trademarks
We have not found any records of CLASSMAXI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSMAXI 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 (68100 - Buying and selling of own real estate) as CLASSMAXI LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLASSMAXI 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 CLASSMAXI 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 CLASSMAXI 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.