Company NameMaksoft Limited
DirectorsMalgorzata Krupinska and Nick Smith
Company StatusActive
Company Number06338198
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalgorzata Krupinska
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPolish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Nick Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMalgorzata Krupinska
NationalityPolish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Nick Smith
50.00%
Ordinary B
50 at £1Malgosia Krupinska-smith
25.00%
Ordinary
50 at £1Nick Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£946
Cash£6,536
Current Liabilities£29,476

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 March 2017Director's details changed for Malgorzata Krupinska on 13 March 2017 (2 pages)
15 March 2017Secretary's details changed for Malgorzata Krupinska on 13 March 2017 (1 page)
14 March 2017Director's details changed for Mr Nick Smith on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
16 January 2017Micro company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(6 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(6 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 October 2013Director's details changed for Nick Smith on 30 September 2013 (2 pages)
2 October 2013Director's details changed for Malgorzata Krupinska on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Nick Smith on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Malgorzata Krupinska on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Nick Smith on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Malgorzata Krupinska on 30 September 2013 (2 pages)
2 October 2013Secretary's details changed for Malgorzata Krupinska on 1 October 2013 (2 pages)
2 October 2013Secretary's details changed for Malgorzata Krupinska on 1 October 2013 (2 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(6 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(6 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Nick Smith on 8 August 2010 (2 pages)
15 October 2010Director's details changed for Malgorzata Krupinska on 8 August 2010 (2 pages)
15 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Nick Smith on 8 August 2010 (2 pages)
15 October 2010Director's details changed for Malgorzata Krupinska on 8 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Return made up to 09/08/08; full list of members (4 pages)
8 February 2008Ad 01/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 February 2008Resolutions
  • RES13 ‐ Shares fully paid up 01/09/07
(1 page)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008£ nc 10000/11000 01/09/07 (2 pages)
9 August 2007Incorporation (12 pages)