Company NameMaxpotenti Ltd
DirectorsLindsay Goldblum and Simmond Goldblum
Company StatusActive
Company Number09003468
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Previous NameBetter Insights Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lindsay Goldblum
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Consort Place, Green Walk
Bowdon
Altrincham
WA14 2SH
Director NameMr Simmond Goldblum
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Consort Place, Green Walk
Bowdon
Altrincham
WA14 2SH
Secretary NameMr Simmond Goldblum
StatusCurrent
Appointed28 April 2016(2 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address1 Consort Place Green Walk
Bowdon
Altrincham
WA14 2SH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2014(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address1 Consort Place Green Walk
Bowdon
Altrincham
WA14 2SH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Lindsay Goldblum
50.00%
Ordinary
1 at £1Simmond Goldblum
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,851
Cash£3,924
Current Liabilities£25,122

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 July 2017Director's details changed for Mr Simmond Goldblum on 3 February 2017 (2 pages)
6 July 2017Director's details changed for Mrs Lindsay Goldblum on 3 February 2017 (2 pages)
6 July 2017Director's details changed for Mrs Lindsay Goldblum on 3 February 2017 (2 pages)
6 July 2017Director's details changed for Mr Simmond Goldblum on 3 February 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 August 2016Registered office address changed from Levenhurst Flat D Levenhurst, Delamer Road Altrincham Cheshire WA14 2NQ England to 1 Consort Place Green Walk Bowdon Altrincham WA14 2SH on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Levenhurst Flat D Levenhurst, Delamer Road Altrincham Cheshire WA14 2NQ England to 1 Consort Place Green Walk Bowdon Altrincham WA14 2SH on 25 August 2016 (1 page)
9 May 2016Appointment of Mr Simmond Goldblum as a secretary on 28 April 2016 (2 pages)
9 May 2016Appointment of Mr Simmond Goldblum as a secretary on 28 April 2016 (2 pages)
9 May 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 27 April 2016 (1 page)
9 May 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 27 April 2016 (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
28 April 2016Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Levenhurst Flat D Levenhurst, Delamer Road Altrincham Cheshire WA14 2NQ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Levenhurst Flat D Levenhurst, Delamer Road Altrincham Cheshire WA14 2NQ on 28 April 2016 (1 page)
27 April 2016Director's details changed for Mr Simmond Goldblum on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mrs Lindsay Goldblum on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 27 April 2016 (1 page)
27 April 2016Director's details changed for Mr Simmond Goldblum on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mrs Lindsay Goldblum on 27 April 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
6 August 2014Company name changed better insights LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Company name changed better insights LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
8 May 2014Director's details changed for Sim Goldblum on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Sim Goldblum on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Sim Goldblum on 8 May 2014 (2 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
(37 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
(37 pages)