MAXEM LIMITED

Address:
First Floor 5-6 The Broadway, Sutton, Surrey, SM1 4BU

MAXEM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03524122. The registration start date is March 9, 1998. The current status is Active.

Company Overview

Company Number 03524122
Company Name MAXEM LIMITED
Registered Address First Floor 5-6 The Broadway
Sutton
Surrey
SM1 4BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-09
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-06
Returns Last Update 2016-03-09
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-02-23
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development
62020 Information technology consultancy activities
62090 Other information technology service activities

Office Location

Address FIRST FLOOR 5-6 THE BROADWAY
SUTTON
Post Town SURREY
Post Code SM1 4BU

Companies with the same post code

Entity Name Office Address
THE SKIN SOURCE LTD 3-4 The Broadway, Sutton, SM1 4BU, England
CHINA PHARMA LTD 10 The Broadway, The Broadway, Sutton, SM1 4BU, England
INSPIRE KIDS FOUNDATION 5-6 The Broadway, Sutton, Surrey, SM1 4BU
LEARNA EDUCATION LTD 5-6 The Broad Way, The Broadway, Sutton, SM1 4BU, England
E.S.CRABB (DEMOLITIONS) LIMITED 6 The Broadway, Sutton, Surrey, SM1 4BU
FRIENDLY CHINESE TAKEAWAY LTD 1 The Broadway, Sutton, Surrey, SM1 4BU, United Kingdom
101 EXCELLENCE SOLUTIONS LIMITED 2a The Broadway, Sutton, Surrey, SM1 4BU, United Kingdom
ELIMPIO LIMITED 7 The Broadway, Lind Road, Sutton, Surrey, SM1 4BU, United Kingdom
HAIG HOLLAND PARTNERSHIP LIMITED 7 The Broadway, Lind Road, Sutton, Surrey, SM1 4BU, England

Companies with the same post town

Entity Name Office Address
AURA BARS AND RESTAURANTS LTD Fox & Hounds Walton Street, Walton On The Hill, Surrey, Surrey, KT20 7RU, United Kingdom
FOLK & FABLE LTD Flat 25 Owens Court, 293 Lower Richmond Road, Surrey, TW9 4NG, England
OPEN SPACE VISION LTD 14 Garrick Gardens, West Molesley, Surrey, KT8 1SJ, United Kingdom
OHMS HOUSE LIMITED 30 Chipstead Avenue, Thornton Heath, Surrey, England, CR7 7DG, United Kingdom
SMB GLOBAL LIMITED P.O.Box UNIT 24, Unit 24 44-46 Terrace Road, Walton On Thamas, Surrey, England, KT12 2SD, United Kingdom
JCL FRAMES LTD Unit 2c Copse Farm Moorhurst Lane, Holmwood, Surrey, RH5 4LJ, United Kingdom
HOMEGARMENTS LTD 163 Wey House, 15, Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom
MELMON LTD 66 Chobham Road, Surrey, GU16 8PP, England
ABT EUROPE LTD Unit 9105 141 Access House Morden Road, Mitcham, Surrey, CR4 4DG, England
LIFEWISE HOLDINGS LTD 93-94 West Street Farnham, Surrey, GU9 7EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NAVARATNA-RAJAH, Aiyadurai Secretary (Active) First Floor, 5-6 The Broadway, Sutton, Surrey, SM1 4BU /
7 June 2012
/
NAVARATNA-RAJAH, Susantha Secretary (Active) First Floor, 5-6 The Broadway, Sutton, Surrey, SM1 4BU /
18 March 1999
/
NAVARATNA-RAJAH, Susantha Director (Active) First Floor, 5-6 The Broadway, Sutton, Surrey, SM1 4BU January 1971 /
7 June 2012
British /
United Kingdom
Senior Science Technician
AIYADURAI, Sasireka Secretary (Resigned) 42 Manor Way, Mitcham, Surrey, CR4 1EE /
5 August 1998
/
KULARAJAN, Thiyagalingam Secretary (Resigned) 21 Marden Road, West Croydon, Surrey, CR0 3ET /
9 March 1998
/
WAYNE, Harold Nominee Secretary (Resigned) Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN /
9 March 1998
/
BADIANI, Shirish Director (Resigned) No 1 Porchfield Close, Sutton, Surrey, SM2 6TU July 1950 /
14 December 1999
British /
United Kingdom
Sub Post Master
KULARAJAN, Thiyagalingam Director (Resigned) 21 Marden Road, West Croydon, Surrey, CR0 3ET January 1967 /
9 March 1998
Sri Lankan /
Software Consultant
NANTHAKUMAR, Sasireka Director (Resigned) 18 Montpelier Road, Sutton, Surrey, SM1 4QE May 1972 /
23 April 2007
British /
United Kingdom
Computer Programmer
NAVARATNA-RAJAH, Susantha Director (Resigned) 108 Belmont Rise, Cheam, Surrey, SM2 6EE January 1971 /
14 December 1999
British /
United Kingdom
Lab Technician
NAVARATNARAJAH, Aiyadurai Director (Resigned) Rowan Cottage, 108 Belmont Rise, Cheam, Surrey, SM2 6EE May 1968 /
9 March 1998
British /
Hardware Engineer
WAYNE, Yvonne Nominee Director (Resigned) Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN July 1980 /
9 March 1998
British /
United Kingdom

Competitor

Search similar business entities

Post Town SURREY
Post Code SM1 4BU
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on MAXEM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches