Background WavePink WaveYellow Wave

MAPLECROSS LIMITED (05191417)

MAPLECROSS LIMITED (05191417) is an active UK company. incorporated on 28 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. MAPLECROSS LIMITED has been registered for 21 years. Current directors include BHARDWAJ, Udayan, BHARDWAJ, Usha, BHARDWAJ, Vijay Bhushan.

Company Number
05191417
Status
active
Type
ltd
Incorporated
28 July 2004
Age
21 years
Address
Rays House, London, NW10 7XP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BHARDWAJ, Udayan, BHARDWAJ, Usha, BHARDWAJ, Vijay Bhushan
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLECROSS LIMITED

MAPLECROSS LIMITED is an active company incorporated on 28 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. MAPLECROSS LIMITED was registered 21 years ago.(SIC: 68320, 82990)

Status

active

Active since 21 years ago

Company No

05191417

LTD Company

Age

21 Years

Incorporated 28 July 2004

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Rays House North Circular Road London, NW10 7XP,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BHARDWAJ, Udayan

Active
Flat 1, LondonW9 1AY
Born September 1971
Director
Appointed 10 Aug 2004

BHARDWAJ, Usha

Active
3 Astons Road, NorthwoodHA6 2LE
Born February 1943
Director
Appointed 10 Aug 2004

BHARDWAJ, Vijay Bhushan

Active
3 Astons Road, NorthwoodHA6 2LE
Born May 1941
Director
Appointed 10 Aug 2004

KOTHARI, Jayesh Ramniklal

Resigned
81 Coombe Rise, LeicesterLE2 5TU
Secretary
Appointed 10 Aug 2004
Resigned 17 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 10 Aug 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jul 2004
Resigned 10 Aug 2004

Persons with significant control

2

Mrs Usha Bhardwaj

Active
Rays House, LondonNW10 7XP
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016

Mr Udayan Vijay Bhardwaj

Active
Rays House, LondonNW10 7XP
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
25 July 2005
225Change of Accounting Reference Date
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
287Change of Registered Office
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
27 August 2004
MEM/ARTSMEM/ARTS
Legacy
27 August 2004
123Notice of Increase in Nominal Capital
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
287Change of Registered Office
Incorporation Company
28 July 2004
NEWINCIncorporation