Company NameMaxiscope Limited
DirectorStuart Roger Needham
Company StatusActive
Company Number01341561
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Roger Needham
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleConsultant Architect
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Secretary NameJanet Needham
NationalityBritish
StatusCurrent
Appointed02 August 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameMrs Janet Needham
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleAdministrative Assistant
Correspondence AddressGilleyfield Farm Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GY
Director NameMrs Sarah Louise Cowling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1999)
RolePersonal Assistant
Correspondence AddressFields End
Jaggers Lane
Hathersage
Sheffield
S30 1AZ
Director NameJonathan Mark Needham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1999)
RoleClient Liason Manager
Correspondence Address3 Gall Close
Abingdon
Oxfordshire
OX14 3XY

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Mrs Janet Needham
9.00%
Ordinary
49 at £1Stuart Roger Needham
49.00%
Ordinary
21 at £1Jonathan Mark Needham
21.00%
Ordinary
21 at £1Sarah Louise Cowling
21.00%
Ordinary

Financials

Year2014
Net Worth-£5,469
Cash£1,047
Current Liabilities£6,623

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 July 2023 (10 months ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
23 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
5 May 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
19 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
17 July 2010Secretary's details changed for Janet Needham on 30 June 2010 (1 page)
17 July 2010Director's details changed for Mr Stuart Roger Needham on 30 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 August 2008Return made up to 14/07/08; full list of members (4 pages)
20 August 2007Return made up to 14/07/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 August 2006Return made up to 14/07/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 August 2005Return made up to 14/07/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
23 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
7 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
5 August 1999Return made up to 14/07/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 July 1997Return made up to 14/07/97; full list of members (6 pages)
25 March 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 September 1996Return made up to 21/07/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 August 1995Return made up to 21/07/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 January 1995 (5 pages)