Background WavePink WaveYellow Wave

MAPLE LEAF CAPITAL (UK) LTD (04447607)

MAPLE LEAF CAPITAL (UK) LTD (04447607) is an active UK company. incorporated on 27 May 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAPLE LEAF CAPITAL (UK) LTD has been registered for 23 years. Current directors include WEXLER, Michael.

Company Number
04447607
Status
active
Type
ltd
Incorporated
27 May 2002
Age
23 years
Address
18 Marylebone Mews, London, W1G 8PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEXLER, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE LEAF CAPITAL (UK) LTD

MAPLE LEAF CAPITAL (UK) LTD is an active company incorporated on 27 May 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAPLE LEAF CAPITAL (UK) LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04447607

LTD Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

MAPLE LEAF CAPITAL LTD
From: 27 May 2002To: 29 May 2002
Contact
Address

18 Marylebone Mews Flat 3 London, W1G 8PX,

Previous Addresses

38 Great Portland Street Unit 3 London W1W 8QY England
From: 13 June 2017To: 30 May 2019
6-12 Manette Street Unit 7 London W1D 4AT England
From: 10 September 2015To: 13 June 2017
85 Fleet Street London EC4Y 1AE
From: 14 December 2012To: 10 September 2015
22 Upper Brook Street London W1K 7PZ
From: 27 May 2002To: 14 December 2012
Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WEXLER, Michael

Active
Marylebone Mews, LondonW1G 8PX
Born September 1971
Director
Appointed 27 May 2002

CASTROUNIS, George

Resigned
Marylebone Mews, LondonW1G 8PX
Secretary
Appointed 30 May 2016
Resigned 31 Dec 2020

CASTROUNIS, George

Resigned
Penthouse Goldbeaters House, LondonW1D 4AT
Secretary
Appointed 27 May 2002
Resigned 27 Aug 2002

DUONG, Quyen

Resigned
Manette Street, LondonW1D 4AT
Secretary
Appointed 05 Sept 2011
Resigned 31 May 2016

ETON, David Alexander

Resigned
4 Thurlow Road, LondonNW3 5PJ
Secretary
Appointed 27 Aug 2002
Resigned 18 Mar 2008

MAHDAVIANI, Arash

Resigned
Goldbeaters House, London
Secretary
Appointed 01 Aug 2009
Resigned 05 Sept 2011

REUSCH, Thomas Christof

Resigned
Bexley Street, WindsorSL4 5BX
Secretary
Appointed 06 May 2008
Resigned 01 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 2002
Resigned 27 May 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 May 2002
Resigned 27 May 2002

Persons with significant control

1

#205b, Georgetown

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

90

Dissolution Voluntary Strike Off Suspended
9 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 July 2025
DS01DS01
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Second Filing Of Secretary Termination With Name
11 October 2016
RP04TM02RP04TM02
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 September 2012
AR01AR01
Auditors Resignation Company
10 July 2012
AUDAUD
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
10 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 August 2007
AUDAUD
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2002
NEWINCIncorporation