logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Kaul, Joseph Alexander
    Director born in September 1996
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 1, 326a City Road, London, England
    In Administration Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Tinson, William Alexander
    Managing Director born in December 1997
    Individual
    Officer
    icon of calendar 2023-04-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 2
    Access Registrars Limited
    Individual
    Officer
    icon of calendar 1995-06-23 ~ 1995-07-31
    OF - Nominee Secretary → CIF 0
  • 3
    De Courcy Robinson, Catherine Ann
    Director born in April 1952
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 1996-07-31
    OF - Director → CIF 0
    De Courcy Robinson, Catherine Ann
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 2008-01-11
    OF - Secretary → CIF 0
  • 4
    Daubney, Jane Elizabeth
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-02 ~ 2006-01-05
    OF - Director → CIF 0
  • 5
    Leatham, Catherine Elizabeth
    Individual
    Officer
    icon of calendar 2021-03-08 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 6
    Access Nominees Limited
    Individual
    Officer
    icon of calendar 1995-06-23 ~ 1995-07-31
    OF - Nominee Director → CIF 0
  • 7
    Barrett, Matthew Jon
    Creative Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-02 ~ 2006-01-05
    OF - Director → CIF 0
  • 8
    Butts, Bernard Leslie
    Chartered Secretary born in April 1940
    Individual
    Officer
    icon of calendar 1995-07-31 ~ 1995-11-30
    OF - Director → CIF 0
  • 9
    Blaker, Jackie
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2008-01-11 ~ 2024-05-01
    OF - Director → CIF 0
    Mrs Jackie Blaker
    Born in April 1963
    Individual
    Person with significant control
    icon of calendar 2016-06-24 ~ 2024-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Leatham, Catherine
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2008-01-11 ~ 2021-03-08
    OF - Director → CIF 0
    Mrs Catherine Leatham
    Born in March 1965
    Individual
    Person with significant control
    icon of calendar 2016-06-24 ~ 2021-03-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Butts, Wendy Lucy
    Individual
    Officer
    icon of calendar 1995-07-31 ~ 1995-11-30
    OF - Secretary → CIF 0
  • 12
    De Courcy Robinson, Hugh Dermot Rhoderick
    Chairman born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2024-05-01
    OF - Director → CIF 0
    Mr Hugh Dermot Rhoderick De Courcy Robinson
    Born in March 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-24 ~ 2024-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    icon of address24-32, London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents, 32 offsprings)
    Officer
    2008-01-11 ~ 2017-10-09
    PE - Secretary → CIF 0
parent relation
Company in focus

MAXX DESIGN LIMITED

Previous name
DRAFTSCHEME LIMITED - 1995-08-08
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Average Number of Employees
172023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment
22,773 GBP2024-03-31
14,936 GBP2023-03-31
Fixed Assets - Investments
79,914 GBP2024-03-31
70,000 GBP2023-03-31
Fixed Assets
102,687 GBP2024-03-31
84,936 GBP2023-03-31
Total Inventories
37,834 GBP2024-03-31
57,244 GBP2023-03-31
Debtors
215,603 GBP2024-03-31
201,448 GBP2023-03-31
Cash at bank and in hand
485,017 GBP2024-03-31
459,797 GBP2023-03-31
Current Assets
738,454 GBP2024-03-31
718,489 GBP2023-03-31
Creditors
Current
240,768 GBP2024-03-31
334,026 GBP2023-03-31
Net Current Assets/Liabilities
497,686 GBP2024-03-31
384,463 GBP2023-03-31
Total Assets Less Current Liabilities
600,373 GBP2024-03-31
469,399 GBP2023-03-31
Net Assets/Liabilities
599,477 GBP2024-03-31
468,503 GBP2023-03-31
Equity
Called up share capital
53,000 GBP2024-03-31
53,000 GBP2023-03-31
Retained earnings (accumulated losses)
546,477 GBP2024-03-31
415,503 GBP2023-03-31
Equity
599,477 GBP2024-03-31
468,503 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
70,692 GBP2024-03-31
58,704 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-10,104 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
47,919 GBP2024-03-31
43,768 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
13,758 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-9,607 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
22,773 GBP2024-03-31
14,936 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
79,914 GBP2024-03-31
70,000 GBP2023-03-31
Additions to investments
9,914 GBP2024-03-31
Investments in Group Undertakings
79,914 GBP2024-03-31
70,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
160,312 GBP2024-03-31
155,966 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
55,291 GBP2024-03-31
45,482 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
215,603 GBP2024-03-31
201,448 GBP2023-03-31
Trade Creditors/Trade Payables
Current
44,975 GBP2024-03-31
66,418 GBP2023-03-31
Other Taxation & Social Security Payable
Current
128,070 GBP2024-03-31
109,683 GBP2023-03-31
Other Creditors
Current
67,723 GBP2024-03-31
157,925 GBP2023-03-31

  • MAXX DESIGN LIMITED
    Info
    DRAFTSCHEME LIMITED - 1995-08-08
    Registered number 03071832
    icon of address7 Smithford Walk, Prescot, Liverpool L35 1SF
    Private Limited Company incorporated on 1995-06-23 (30 years 4 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.