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

MAXSI LIMITED

PONTELAND, NEWCASTLE UPON TYNE, NE20 9HE,
Company Registration Number
04104782
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Maxsi Ltd
MAXSI LIMITED was founded on 2000-11-09 and had its registered office in Ponteland. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
MAXSI LIMITED
 
Legal Registered Office
PONTELAND
NEWCASTLE UPON TYNE
NE20 9HE
Other companies in NE20
 
Previous Names
SANDCO 686 LIMITED03/01/2001
Filing Information
Company Number 04104782
Date formed 2000-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 18:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXSI 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 MAXSI LIMITED
The following companies were found which have the same name as MAXSI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXSI CIRCLE LTD FLAT 4 4 RUSSELL ROAD LONDON W14 8JA Active - Proposal to Strike off Company formed on the 2020-12-04
MAXSI CORP. 34 GREEN MEADOW LANE SUFFOLK HUNTINGTON NEW YORK 11743 Active Company formed on the 2014-04-30
MAXSI CORPORATION 750 N.W. 45TH AVE. MIAMI FL 33126 Inactive Company formed on the 1976-07-15
MAXSI LEISURE LIMITED 570 HARROGATE ROAD LEEDS UNITED KINGDOM LS17 8DT Dissolved Company formed on the 2007-08-29
MAXSIA, LLC 1409 CREEKFORD DR ARLINGTON TX 76012 Active Company formed on the 2015-09-16
MAXSIBOLD AUTO LTD British Columbia Dissolved
MAXSICOM PTY LTD Active Company formed on the 2010-09-03
MAXSIDE LLC Arkansas Unknown
MAXSIE HOLDINGS PTY. LTD. Active Company formed on the 2015-09-28
MAXSIE HOLDINGS PTY. LTD. Active Company formed on the 2015-09-28
MAXSIENNA PTY. LTD. Active Company formed on the 2015-09-28
MAXSIGHT LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-04-12
MAXSIGHTS AV LLC Delaware Unknown
MAXSIGHTS AV LLC California Unknown
MAXSIGMA SOLUTIONS, LLC 327 HIGHLAND CREEK DR WYLIE Texas 75098 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-10-30
MAXSIGMA SOLUTIONS INC. 5010F LOUETTA RD # 518 SPRING Texas 77379 Dissolved Company formed on the 2016-09-07
MAXSIGNS LLC 60802 WINDSOR DRIVE BEND OR 97702 Active Company formed on the 2015-08-19
MAXSIL INC. 1745 EAST HALLANDALE BEACH BLVD HALLANDALE BEACH FL 33009 Inactive Company formed on the 2007-06-05
MAXSIL INCORPORATED California Unknown
MAXSIL PTY LTD Active Company formed on the 2021-02-24

Company Officers of MAXSI LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH HARRISON
Company Secretary 2001-01-02
JOHN JOSEPH HARRISON
Director 2001-01-02
SUSAN VERNA HARRISON
Director 2013-01-01
JOHN MAWSON
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN VERNA HARRISON
Director 2013-11-01 2013-11-01
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-11-09 2001-01-02
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2000-11-09 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH HARRISON MAXIMUM SYSTEMS INTEGRATION LIMITED Company Secretary 2001-01-02 CURRENT 2000-08-30 Dissolved 2017-05-16
JOHN JOSEPH HARRISON TYNEDALE HOSPICE AT HOME Director 2017-03-21 CURRENT 1993-11-10 Active
JOHN JOSEPH HARRISON HARRISON AND HARRISON SOMERSET LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-05
JOHN JOSEPH HARRISON HARRISON AND HARRISON LEICESTERSHIRE LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-19
JOHN JOSEPH HARRISON HARRISON AND HARRISON YORKSHIRE LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-05
JOHN JOSEPH HARRISON HARRISON AND HARRISON A8 LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-06-05
JOHN JOSEPH HARRISON HARRISON AND HARRISON BATH LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2018-06-05
JOHN JOSEPH HARRISON PRIVACY PROTECTED ANALYTICS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-04-26
JOHN JOSEPH HARRISON HARRISON AND HARRISON NEWCASTLE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2018-06-19
JOHN JOSEPH HARRISON HARRISON AND HARRISON LONGBENTON LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
JOHN JOSEPH HARRISON A8 PROPERTIES LIMITED Director 2007-02-06 CURRENT 2006-12-18 Active - Proposal to Strike off
JOHN JOSEPH HARRISON HARRISON AND HARRISON STAFFORDSHIRE LIMITED Director 2007-01-10 CURRENT 2006-02-15 Dissolved 2018-06-05
JOHN JOSEPH HARRISON NORTHERN DOCTORS MEDICAL SERVICES LIMITED Director 2006-12-04 CURRENT 2006-08-08 Liquidation
JOHN JOSEPH HARRISON MAXIMUM SYSTEMS INTEGRATION LIMITED Director 2001-01-02 CURRENT 2000-08-30 Dissolved 2017-05-16
SUSAN VERNA HARRISON GERMAN QUALITY FURNITURE LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-04-01
JOHN MAWSON PRIVACY PROTECTED ANALYTICS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-04-26

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
2017-05-16GAZ2STRUCK OFF AND DISSOLVED
2017-02-28GAZ1FIRST GAZETTE
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-29AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0109/11/15 FULL LIST
2015-10-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0109/11/14 FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0109/11/13 FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MRS SUSAN VERNA HARRISON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON
2013-11-01AP01DIRECTOR APPOINTED MRS SUSAN VERNA HARRISON
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-29AR0109/11/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM COLLINGWOOD HOUSE, PRESTWICK PARK, PONTELAND NEWCASTLE UPON TYNE NE20 9SJ
2011-12-20AR0109/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0109/11/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAWSON / 04/01/2011
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0109/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAWSON / 09/11/2009
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-15190LOCATION OF DEBENTURE REGISTER
2007-11-15353LOCATION OF REGISTER OF MEMBERS
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: CENTRE FOR ADVANCED INDUSTRY ROYAL QUAYS NORTH SHIELDS NE29 6DE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30MISCAUD RESIG
2007-02-08AUDAUDITOR'S RESIGNATION
2006-11-24363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-18363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: HADRIAN HOUSE HIGHAM PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AF
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-04225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-02-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2001-01-10288bSECRETARY RESIGNED
2001-01-10225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02
2001-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2001-01-03CERTNMCOMPANY NAME CHANGED SANDCO 686 LIMITED CERTIFICATE ISSUED ON 03/01/01
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MAXSI 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 MAXSI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 MAXSI LIMITED

Intangible Assets
Patents
We have not found any records of MAXSI LIMITED registering or being granted any patents
Domain Names

MAXSI LIMITED owns 2 domain names.

evisitanalyst.co.uk   maxsi.co.uk  

Trademarks
We have not found any records of MAXSI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAXSI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-11-11 GBP £1,041 ICT Costs Software
Central Bedfordshire Council 2014-09-23 GBP £1,041 ICT Costs Software
Central Bedfordshire Council 2014-08-12 GBP £1,041 ICT Costs Software
Newark and Sherwood District Council 2014-03-07 GBP £799 CORPORATE COMMUNICATION
Swale Borough Council 2013-12-20 GBP £600
Swale Borough Council 2013-12-20 GBP £600
Swale Borough Council 2013-01-02 GBP £600
Eastleigh Borough Council 2012-12-11 GBP £435 System Software
Eastleigh Borough Council 2012-06-19 GBP £447 System Software
Swale Borough Council 2012-02-08 GBP £600
Dacorum Borough Council 2011-04-12 GBP £2,832
Dacorum Borough Council 2011-04-12 GBP £885
Eastleigh Borough Council 2011-04-07 GBP £3,363 System Software
Wealden District Council 2010-07-08 GBP £245 IT00078-271610
Torbay Council 2010-04-26 GBP £1,200 COMPUTING - S/WARE DISBURSMNTS
Reading Borough Council 2010-03-25 GBP £3,861
Runnymede Borough Council 2009-10-05 GBP £3,540
Reading Borough Council 2009-04-24 GBP £3,861

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAXSI 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 MAXSI 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 MAXSI 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.