Background WavePink WaveYellow Wave

MAP TRADING LIMITED (01826942)

MAP TRADING LIMITED (01826942) is an active UK company. incorporated on 22 June 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10611) and 1 other business activities. MAP TRADING LIMITED has been registered for 41 years. Current directors include CHOUDREY, Zameer Mohammed, Lord, KHAN, Naser Janjua, PERVEZ, Dawood and 1 others.

Company Number
01826942
Status
active
Type
ltd
Incorporated
22 June 1984
Age
41 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
CHOUDREY, Zameer Mohammed, Lord, KHAN, Naser Janjua, PERVEZ, Dawood, PERVEZ, Rizwan
SIC Codes
10611, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAP TRADING LIMITED

MAP TRADING LIMITED is an active company incorporated on 22 June 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611) and 1 other business activity. MAP TRADING LIMITED was registered 41 years ago.(SIC: 10611, 46900)

Status

active

Active since 41 years ago

Company No

01826942

LTD Company

Age

41 Years

Incorporated 22 June 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

BESTWAY MILLING LIMITED
From: 28 August 1991To: 21 May 1999
ICECROSS LIMITED
From: 22 June 1984To: 28 August 1991
Contact
Address

2 Abbey Road Park Royal London, NW10 7BW,

Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 16
Loan Secured
Sept 17
Loan Cleared
Oct 17
Owner Exit
Apr 21
Owner Exit
Jul 21
Loan Secured
May 22
Loan Cleared
Jun 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Secretary
Appointed 01 Jul 2004

CHOUDREY, Zameer Mohammed, Lord

Active
2 Abbey Road, LondonNW10 7BW
Born March 1958
Director
Appointed N/A

KHAN, Naser Janjua

Active
2 Abbey Road, LondonNW10 7BW
Born October 1970
Director
Appointed 11 Feb 2026

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 01 Jul 2004

PERVEZ, Rizwan

Active
2 Abbey Road, LondonNW10 7BW
Born March 1968
Director
Appointed 10 Jan 2001

SHEIKH, Mohammed Younus

Resigned
Dukes Mead, Gerrards CrossSL9 7NJ
Secretary
Appointed N/A
Resigned 01 Jul 2004

BHATTI, Abdul Khalique

Resigned
2 Abbey Road, LondonNW10 7BW
Born May 1935
Director
Appointed N/A
Resigned 01 Apr 2014

CHAUDHARY, Adalat Khan

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed N/A
Resigned 01 Apr 2014

CHAUDHARY, Arshad Mehmood

Resigned
2 Abbey Road, LondonNW10 7BW
Born April 1960
Director
Appointed 19 May 1993
Resigned 14 Nov 2016

PERVEZ, Mohammed Anwar, Sir

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed N/A
Resigned 01 Apr 2014

SHEIKH, Mohammed Younus

Resigned
2 Abbey Road, LondonNW10 7BW
Born July 1946
Director
Appointed N/A
Resigned 26 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Bestway Wholesale Limited

Active
Park Royal, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021

Bestway Wholesale Holdings Limited

Ceased
Park Royal, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 28 Jul 2021
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Memorandum Articles
17 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
13 February 2006
353353
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
353353
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
7 February 2005
287Change of Registered Office
Legacy
25 January 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363aAnnual Return
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Legacy
4 March 2002
353353
Legacy
18 June 2001
363aAnnual Return
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1999
363aAnnual Return
Legacy
11 May 1999
353353
Legacy
11 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
3 August 1998
287Change of Registered Office
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
29 January 1996
363x363x
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
9 August 1993
288288
Legacy
31 January 1993
363x363x
Legacy
31 January 1993
363x363x
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
15 August 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
288288
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Certificate Change Of Name Company
27 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
16 February 1991
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
9 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Memorandum Articles
27 July 1984
MEM/ARTSMEM/ARTS
Miscellaneous
22 June 1984
MISCMISC