Background WavePink WaveYellow Wave

MAPP HOLDINGS LIMITED (06015572)

MAPP HOLDINGS LIMITED (06015572) is an active UK company. incorporated on 1 December 2006. with registered office in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAPP HOLDINGS LIMITED has been registered for 19 years. Current directors include BILLE, Andrea Salvatore, BILLE, Marco Andrea, BILLE, Paolo and 1 others.

Company Number
06015572
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
Birmingham Road, Blackminster, Worcestershire, WR11 7TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BILLE, Andrea Salvatore, BILLE, Marco Andrea, BILLE, Paolo, BILLE, Pasquale
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPP HOLDINGS LIMITED

MAPP HOLDINGS LIMITED is an active company incorporated on 1 December 2006 with the registered office located in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAPP HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06015572

LTD Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Birmingham Road, Blackminster Evesham Worcestershire, WR11 7TD,

Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Loan Secured
Oct 16
Capital Reduction
Aug 19
Share Buyback
Sept 19
Loan Cleared
Sept 19
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 25
New Owner
Nov 25
New Owner
Nov 25
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HUDSON, Antonietta Luisa

Active
EveshamWR11 4NB
Secretary
Appointed 01 Dec 2006

BILLE, Andrea Salvatore

Active
67 Greenhill, EveshamWR11 4NA
Born June 1970
Director
Appointed 01 May 2024

BILLE, Marco Andrea

Active
EveshamWR11 4NB
Born August 1981
Director
Appointed 01 May 2024

BILLE, Paolo

Active
EveshamWR11 4NB
Born July 1946
Director
Appointed 01 Dec 2006

BILLE, Pasquale

Active
73 Greenhill, EveshamWR11 4NA
Born February 1941
Director
Appointed 01 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2006

Persons with significant control

4

Andrea Salvatore Bille

Active
Birmingham Road, Blackminster, WorcestershireWR11 7TD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr Marco Andrea Bille

Active
Birmingham Road, Blackminster, WorcestershireWR11 7TD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr Pasquale Bille

Active
High Street, EveshamWR11 4XP
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paolo Bille

Active
High Street, EveshamWR11 4XP
Born July 1946

Nature of Control

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

Filing History

69

Accounts With Accounts Type Group
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Resolution
21 August 2019
RESOLUTIONSResolutions
Resolution
21 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
21 August 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 February 2014
RP04RP04
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Group
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
288cChange of Particulars
Legacy
12 December 2006
287Change of Registered Office
Legacy
1 December 2006
288bResignation of Director or Secretary
Incorporation Company
1 December 2006
NEWINCIncorporation