MXL INVESTMENTS LIMITED
Overview
| Company Name | MXL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13007453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MXL INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MXL INVESTMENTS LIMITED located?
| Registered Office Address | 1st Floor, Falcon Point Park Plaza Heath Hayes WS12 2DE Cannock England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MXL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MXL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for MXL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to May 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2023 to May 31, 2024 | 1 pages | AA01 | ||||||||||
Notification of Shilling Mergers Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Wst Holdings Limited as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Edward John Stobart as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Evert Pieter De Vries as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Norman Cox as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st England to 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 5 pages | AA | ||||||||||
Change of details for Wst Holdings Limited as a person with significant control on Dec 08, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Evert Pieter De Vries as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on Jan 06, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Shilling Trading Limited as a person with significant control on Dec 08, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Wst Holdings Limited as a person with significant control on Dec 08, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr David Norman Cox as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward John Stobart as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||
Registration of charge 130074530001, created on Dec 08, 2020 | 16 pages | MR01 | ||||||||||
Incorporation | 39 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of MXL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE VRIES, Evert Pieter | Director | Park Plaza Heath Hayes WS12 2DE Cannock 1st Floor, Falcon Point England | United Kingdom | Dutch | 134034540004 | |||||
| COX, David Norman | Director | Park Plaza Heath Hayes WS12 2DE Cannock 1st Floor, Falcon Point England | United Kingdom | British | 185683600008 | |||||
| DE VRIES, Evert Pieter | Director | Park Plaza Heath Hayes WS12 2DE Cannock First Floor, Falcon Point Staffordshire United Kingdom | United Kingdom | Dutch | 134034540004 | |||||
| STOBART, Edward John | Director | Park Plaza Heath Hayes WS12 2DE Cannock 1st Floor, Falcon Point England | England | British | 273020620001 |
Who are the persons with significant control of MXL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shilling Mergers Limited | Mar 27, 2024 | Park Plaza Heath Hayes WS12 2DE Cannock 1st Floor, Falcon Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wst Holdings Limited | Dec 08, 2020 | Montgomery Way Rosehill Estate CA1 2RW Carlisle Fifteen Rosehill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shilling Trading Limited | Nov 10, 2020 | Park Plaza Heath Hayes Cannock First Floor, Falcon Point United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0