Background WavePink WaveYellow Wave

MGR MAP LIMITED (04875400)

MGR MAP LIMITED (04875400) is an active UK company. incorporated on 22 August 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MGR MAP LIMITED has been registered for 22 years. Current directors include MUIR, Nick, NADARAJAH-PILLAI, Vasuhi, WALFISZ, Nigel Joseph.

Company Number
04875400
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUIR, Nick, NADARAJAH-PILLAI, Vasuhi, WALFISZ, Nigel Joseph
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGR MAP LIMITED

MGR MAP LIMITED is an active company incorporated on 22 August 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MGR MAP LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04875400

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MGR AUDIT LIMITED
From: 23 March 2004To: 26 October 2022
MARTIN GREENE RAVDEN LIMITED
From: 22 August 2003To: 23 March 2004
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

55 Loudoun Road St Johns Wood London NW8 0DL
From: 22 August 2003To: 31 October 2013
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 10
Director Left
Sept 10
Director Left
Apr 13
New Owner
Jun 17
New Owner
Jun 17
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Apr 24
Director Left
Jun 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MUIR, Nick

Active
Loudoun Road, LondonNW8 0DL
Born February 1971
Director
Appointed 27 Apr 2021

NADARAJAH-PILLAI, Vasuhi

Active
Loudoun Road, LondonNW8 0DL
Born April 1962
Director
Appointed 01 Nov 2022

WALFISZ, Nigel Joseph

Active
Loudoun Road, LondonNW8 0DL
Born November 1961
Director
Appointed 22 Aug 2003

BRAHAM, Robert Jeffrey

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 06 Apr 2004
Resigned 27 Apr 2021

WALFISZ, Nigel Joseph

Resigned
17 Oakleigh Gardens, EdgwareHA8 8EA
Secretary
Appointed 22 Aug 2003
Resigned 29 Aug 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 22 Aug 2003
Resigned 22 Aug 2003

GREENE, David Antony

Resigned
55 Loudoun Road, LondonNW8 0DL
Born October 1947
Director
Appointed 22 Aug 2003
Resigned 13 Mar 2013

GROSSMAN, Edward

Resigned
55 Loudoun Road, LondonNW8 0DL
Born June 1948
Director
Appointed 22 Aug 2003
Resigned 31 Mar 2010

MEHTA, Paresh Kumar Ramanlal

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1955
Director
Appointed 01 Nov 2022
Resigned 31 May 2025

SIMNOCK, Paul

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1954
Director
Appointed 22 Aug 2003
Resigned 27 Apr 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 22 Aug 2003
Resigned 22 Aug 2003

Persons with significant control

4

1 Active
3 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022

Mr Nick Muir

Ceased
Loudoun Road, LondonNW8 0DL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 25 Oct 2022

Mr Nigel Joseph Walfisz

Ceased
Loudoun Road, LondonNW8 0DL
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2022

Mr Paul Simnock

Ceased
Loudoun Road, LondonNW8 0DL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

95

Resolution
3 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Resolution
9 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Certificate Change Of Name Company
26 October 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2003
88(2)R88(2)R
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
287Change of Registered Office
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Incorporation Company
22 August 2003
NEWINCIncorporation