MAXOPTRA LIMITED
Other professional, scientific and technical activities n.e.c.
MAXOPTRA LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
85 Tottenham Court Road London W1T 4TQ England
Full company profile for MAXOPTRA LIMITED (11614390), an active software company based in London, England. Incorporated 10 Oct 2018. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£7.66M
Net Assets
£7.16M
Total Liabilities
£598.69k
Turnover
£4.49M
Employees
23
Debt Ratio
8%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Sept 2022 | Unknown/Other |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Howard Edward Kitchner | Director | British | England | 30 Sept 2022 | Active |
| Quentin Colin Maxwell Solt | Director | British | England | 30 Jan 2019 | Active |
| Sanjay Gandhi | Director | British | England | 30 Jan 2019 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Eurovestech Plc
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Access Uk Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mr Quentin Colin Maxwell Solt
Ceased 22 Nov 2019
Quentin Colin Maxwell Solt
Ceased 22 Nov 2019
John Craig Hunter
Ceased 30 Jan 2019
Eurovestech Plc
Ceased 14 Jan 2026
Mr John Craig Hunter
Ceased 30 Jan 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Feb 2026 | Incorporation | Memorandum Articles | |
| 6 Feb 2026 | Resolution | Resolutions | |
| 23 Jan 2026 | Miscellaneous | Replacement filing of SH01 - 14/01/26 Statement of Capital gbp 27118.0 | |
| 21 Jan 2026 | Officers | Termination of Howard Edward Kitchner as director on 2026-01-14 | |
| 21 Jan 2026 | Officers | Appointment of Robert Hugh Binns as director on 2026-01-14 |
Memorandum Articles
Resolutions
Replacement filing of SH01 - 14/01/26 Statement of Capital gbp 27118.0
Termination of Howard Edward Kitchner as director on 2026-01-14
Appointment of Robert Hugh Binns as director on 2026-01-14
Recent Activity
Latest Activity
Memorandum Articles
2 months ago on 6 Feb 2026
Resolutions
2 months ago on 6 Feb 2026
Replacement filing of SH01 - 14/01/26 Statement of Capital gbp 27118.0
3 months ago on 23 Jan 2026
Termination of Howard Edward Kitchner as director on 2026-01-14
3 months ago on 21 Jan 2026
Appointment of Robert Hugh Binns as director on 2026-01-14
3 months ago on 21 Jan 2026
