Background WavePink WaveYellow Wave

MAPP DEVELOPMENTS LIMITED (03343304)

MAPP DEVELOPMENTS LIMITED (03343304) is an active UK company. incorporated on 1 April 1997. with registered office in Dronfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 2 other business activities. MAPP DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include BINGHAM, Annette, MAPP, Derek, MAPP, Karen.

Company Number
03343304
Status
active
Type
ltd
Incorporated
1 April 1997
Age
29 years
Address
Sudbrook Hall, Dronfield, S18 7TB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
BINGHAM, Annette, MAPP, Derek, MAPP, Karen
SIC Codes
01490, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPP DEVELOPMENTS LIMITED

MAPP DEVELOPMENTS LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Dronfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 2 other business activities. MAPP DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 01490, 56302, 68209)

Status

active

Active since 29 years ago

Company No

03343304

LTD Company

Age

29 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Sudbrook Hall Nesfield Barlow Dronfield, S18 7TB,

Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Jul 13
Loan Cleared
Jan 18
New Owner
Mar 25
Director Joined
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAPP, Derek

Active
Sudbrook Hall, DronfieldS18 7TB
Secretary
Appointed 12 May 1997

BINGHAM, Annette

Active
Nesfield, DronfieldS18 7TB
Born March 1965
Director
Appointed 15 Sept 2025

MAPP, Derek

Active
Sudbrook Hall, DronfieldS18 7TB
Born May 1950
Director
Appointed 01 Apr 1997

MAPP, Karen

Active
Sudbrook Hall, DronfieldS18 7TB
Born August 1947
Director
Appointed 12 May 1997

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 01 Apr 1997
Resigned 12 May 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Apr 1997
Resigned 01 Apr 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Apr 1997
Resigned 01 Apr 1997

Persons with significant control

2

Mrs Karen Mapp

Active
Sudbrook Hall, DronfieldS18 7TB
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2025

Mr Derek Mapp

Active
Sudbrook Hall, DronfieldS18 7TB
Born May 1950

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
31 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Sail Address Company With Old Address
4 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Legacy
27 May 2010
MG01MG01
Legacy
27 May 2010
MG01MG01
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
353353
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
15 November 2002
287Change of Registered Office
Legacy
26 April 2002
363sAnnual Return (shuttle)
Statement Of Affairs
24 April 2002
SASA
Legacy
24 April 2002
88(2)R88(2)R
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 February 2002
AAAnnual Accounts
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Statement Of Affairs
26 April 2001
SASA
Legacy
26 April 2001
88(2)Return of Allotment of Shares
Legacy
26 April 2001
88(2)R88(2)R
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Statement Of Affairs
27 September 2000
SASA
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
123Notice of Increase in Nominal Capital
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
88(2)R88(2)R
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
287Change of Registered Office
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Incorporation Company
1 April 1997
NEWINCIncorporation