Company NameMXM Technologies Ltd
DirectorsAndrew Carslaw and Angela Carslaw
Company StatusLiquidation
Company NumberSC606726
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Carslaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett House 13 Freeland Park
Wareham Road
Poole
Dorset
BH16 6FA
Director NameMrs Angela Carslaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett House 13 Freeland Park
Wareham Road
Poole
Dorset
BH16 6FA
Secretary NameMr Andrew Carslaw
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLytchett House 13 Freeland Park
Wareham Road
Poole
Dorset
BH16 6FA

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2021 (2 years, 7 months ago)
Next Return Due8 September 2022 (overdue)

Filing History

5 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 (2 pages)
8 June 2022Registered office address changed from International House 38 Thistle Street Edinburgh Midlothian EH2 1EN Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 8 June 2022 (2 pages)
8 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-06
(1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
10 August 2020Secretary's details changed for Mr Andrew Carslaw on 10 August 2020 (1 page)
10 August 2020Director's details changed for Mr Andrew Carslaw on 10 August 2020 (2 pages)
10 August 2020Change of details for Mrs Angela Carslaw as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Change of details for Mr Andrew Carslaw as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mrs Angela Carslaw on 10 August 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 August 2019Registered office address changed from International House 38 Thistle Street Edinburgh Midlothian EH2 1EN Scotland to International House 38 Thistle Street Edinburgh Midlothian EH2 1EN on 30 August 2019 (1 page)
30 August 2019Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to International House 38 Thistle Street Edinburgh Midlothian EH2 1EN on 30 August 2019 (1 page)
6 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)