Background WavePink WaveYellow Wave

MAPLEVILLE LIMITED (05674345)

MAPLEVILLE LIMITED (05674345) is an active UK company. incorporated on 13 January 2006. with registered office in Greater Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAPLEVILLE LIMITED has been registered for 20 years. Current directors include ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
05674345
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
7 Brantwood Road, Greater Manchester, M7 4EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEVILLE LIMITED

MAPLEVILLE LIMITED is an active company incorporated on 13 January 2006 with the registered office located in Greater Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAPLEVILLE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05674345

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

7 Brantwood Road Salford Greater Manchester, M7 4EN,

Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jul 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 08 May 2006

ADLER, Pearl

Active
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 08 May 2006

MILLER, Mark Jeremy

Active
7 Brantwood Road, Greater ManchesterM7 4EN
Born June 1974
Director
Appointed 31 Jul 2020

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 13 Jan 2006
Resigned 08 May 2006

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 13 Jan 2006
Resigned 08 May 2006

Persons with significant control

1

Walsingham Road, EnfieldEN2 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
287Change of Registered Office
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation