Background WavePink WaveYellow Wave

3D LASER MAPPING LIMITED (03851557)

3D LASER MAPPING LIMITED (03851557) is an active UK company. incorporated on 30 September 1999. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). 3D LASER MAPPING LIMITED has been registered for 26 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
03851557
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D LASER MAPPING LIMITED

3D LASER MAPPING LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). 3D LASER MAPPING LIMITED was registered 26 years ago.(SIC: 46520)

Status

active

Active since 26 years ago

Company No

03851557

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 27/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 12 February 2019To: 22 October 2025
Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF England
From: 4 November 2015To: 12 February 2019
Unit 1, Moorbridge Court, Moorbridge Road East Bingham Nottingham NG13 8GG
From: 5 August 2010To: 4 November 2015
1a Church Street Bingham Nottingham Nottinghamshire NG13 8QH
From: 30 September 1999To: 5 August 2010
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
May 15
Loan Secured
Sept 15
Loan Cleared
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

HUNTER, Graham Canning, Dr

Resigned
44 Mansfield Street, NottinghamNG5 4AA
Secretary
Appointed 30 Sept 1999
Resigned 04 Jul 2000

HUNTER, Nicole Christine

Resigned
37 Skylark Close, NottinghamNG13 8QH
Secretary
Appointed 04 Jul 2005
Resigned 31 Jul 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 04 Jul 2000
Resigned 04 Jul 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 30 Sept 1999

HORWATH, Matthew

Resigned
Technology Park, Florida, 32746
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

HUNTER, Graham Canning, Dr

Resigned
37 Skylark Close, NottinghamNG13 8QH
Born August 1966
Director
Appointed 30 Sept 1999
Resigned 01 Sept 2022

HUNTER, Nicole Christine

Resigned
1 Chapel Lane, NottinghamNG13 8GF
Born December 1973
Director
Appointed 22 May 2015
Resigned 23 Jul 2018

KEMPER, Roland Carlos

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1976
Director
Appointed 01 May 2024
Resigned 21 Jul 2025

KOORTZEN, Hester Chatarina

Resigned
40 Edward Street Westdene, JohannesburgFOREIGN
Born October 1972
Director
Appointed 30 Sept 1999
Resigned 01 Dec 2002

MUHICH, Allen

Resigned
Technology Park, Florida, 32746
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Sept 1999
Resigned 30 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
1 Chapel Lane, NottinghamNG13 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Dr Graham Canning Hunter

Ceased
1 Chapel Lane, NottinghamNG13 8GF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 23 Jul 2018

Mrs Nicole Christine Hunter

Ceased
1 Chapel Lane, NottinghamNG13 8GF
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

113

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Legacy
10 April 2012
MG02MG02
Legacy
31 March 2012
MG01MG01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
287Change of Registered Office
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
18 October 2002
363aAnnual Return
Legacy
11 September 2002
287Change of Registered Office
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
25 October 2001
363aAnnual Return
Legacy
25 October 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
1 May 2001
288cChange of Particulars
Legacy
29 January 2001
287Change of Registered Office
Legacy
23 October 2000
363aAnnual Return
Legacy
23 October 2000
288bResignation of Director or Secretary
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
287Change of Registered Office
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
19 October 1999
88(2)R88(2)R
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Incorporation Company
30 September 1999
NEWINCIncorporation