Background WavePink WaveYellow Wave

MAPZONE LIMITED (04392410)

MAPZONE LIMITED (04392410) is an active UK company. incorporated on 12 March 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAPZONE LIMITED has been registered for 24 years. Current directors include POLLOCK, David William.

Company Number
04392410
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLOCK, David William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPZONE LIMITED

MAPZONE LIMITED is an active company incorporated on 12 March 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAPZONE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04392410

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 30/12

Overdue

11 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 12 March 2002To: 28 May 2022
Timeline

5 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

POLLOCK, David William

Active
Royston House, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 03 Mar 2003

BHAMBRA, Harjeet

Resigned
62 Byron Avenue, LondonE12 6NG
Secretary
Appointed 14 Mar 2002
Resigned 03 Mar 2003

H S (NOMINEES) LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 03 Mar 2003
Resigned 01 May 2024

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 14 Mar 2002

HALL, Jonathan Mark

Resigned
141 Oxford Gardens, LondonW10 6NE
Born June 1960
Director
Appointed 14 Mar 2002
Resigned 03 Mar 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

1

Ballards Lane, LondonN3 1XW

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
Fundings
Financials
Latest Activities

Filing History

77

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
18 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Legacy
22 April 2003
225Change of Accounting Reference Date
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
287Change of Registered Office
Incorporation Company
12 March 2002
NEWINCIncorporation