Background WavePink WaveYellow Wave

MAPATASI LIMITED (04457066)

MAPATASI LIMITED (04457066) is an active UK company. incorporated on 7 June 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAPATASI LIMITED has been registered for 23 years. Current directors include GOLDING, Jane Louise, GOLDING, Patrick.

Company Number
04457066
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
42 Hutton Close, Bristol, BS9 3PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDING, Jane Louise, GOLDING, Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPATASI LIMITED

MAPATASI LIMITED is an active company incorporated on 7 June 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAPATASI LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04457066

LTD Company

Age

23 Years

Incorporated 7 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

42 Hutton Close Bristol, BS9 3PT,

Previous Addresses

4 Coastguard Cottages Pegwell Ramsgate CT11 0NH England
From: 24 May 2018To: 20 June 2025
4 Curlinge Court Ramsgate CT11 0LD England
From: 2 July 2017To: 24 May 2018
Garden Flat 4 Windsor Terrace Clifton Bristol BS8 4LW
From: 8 October 2010To: 2 July 2017
Porth House Porthminster Point St Ives Cornwall TR26 2AE United Kingdom
From: 7 June 2002To: 8 October 2010
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDING, Jane Louise

Active
Hutton Close, BristolBS9 3PT
Born April 1967
Director
Appointed 07 Jun 2002

GOLDING, Patrick

Active
BristolBS9 3PT
Born August 1967
Director
Appointed 07 Jun 2002

GOLDING, Jane Louise

Resigned
Coastguard Cottages, RamsgateCT11 0NH
Secretary
Appointed 07 Jun 2002
Resigned 07 Sept 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 07 Jun 2002
Resigned 07 Jun 2002

Persons with significant control

2

Mrs Jane Louise Golding

Active
Hutton Close, BristolBS9 3PT
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2017

Mr Patrick Golding

Active
Hutton Close, BristolBS9 3PT
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
6 March 2006
287Change of Registered Office
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
7 June 2002
NEWINCIncorporation