Background WavePink WaveYellow Wave

MAPS TECHNOLOGY LIMITED (06044064)

MAPS TECHNOLOGY LIMITED (06044064) is an active UK company. incorporated on 8 January 2007. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). MAPS TECHNOLOGY LIMITED has been registered for 19 years. Current directors include BALDINI, Valentina.

Company Number
06044064
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Wellstream House Wincomblee Road, Newcastle Upon Tyne, NE6 3PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BALDINI, Valentina
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPS TECHNOLOGY LIMITED

MAPS TECHNOLOGY LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). MAPS TECHNOLOGY LIMITED was registered 19 years ago.(SIC: 26511)

Status

active

Active since 19 years ago

Company No

06044064

LTD Company

Age

19 Years

Incorporated 8 January 2007

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Wellstream House Wincomblee Road Walker Riverside Newcastle Upon Tyne, NE6 3PF,

Previous Addresses

, 16 North Central, 127 Milton Park, Abingdon, Oxfordshire, OX14 4SA
From: 8 January 2007To: 27 July 2011
Timeline

23 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Dec 10
Director Left
Feb 11
Funding Round
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Capital Update
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Owner Exit
Jan 23
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DUNLOP, Lorraine Amanda

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Secretary
Appointed 24 Apr 2018

BALDINI, Valentina

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born January 1979
Director
Appointed 30 Nov 2022

DAWES, Philip Anthony

Resigned
Conningsby Close, BoltonBL7 9NY
Secretary
Appointed 19 Mar 2008
Resigned 12 Sept 2008

HAMILTON, John Andrew

Resigned
Wincombles Road, Newcastle Upon TyneNE6 3PF
Secretary
Appointed 07 Jun 2011
Resigned 12 Apr 2018

OSBORNE, Paul Anthony

Resigned
14 Bentfield Close, WirralCH63 8NB
Secretary
Appointed 08 Jan 2007
Resigned 19 Mar 2008

JAMESTOWN INVESTMENTS LIMITED

Resigned
Ferry Street, LondonE14 3BS
Corporate secretary
Appointed 14 Oct 2008
Resigned 21 Apr 2011

ECKOLD, Geoffrey Charles

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born August 1954
Director
Appointed 08 Jan 2007
Resigned 24 Jun 2019

FORSTER, Ralph Nicholas

Resigned
Floor, LondonWC2N 5HR
Born May 1944
Director
Appointed 08 Jan 2007
Resigned 01 Dec 2010

HAMPSON, Leslie Glyn

Resigned
91 Old Chester Road, HelsbyWA6 9PL
Born June 1947
Director
Appointed 08 Jan 2007
Resigned 20 Aug 2007

KROK-PASZKOWSKI, Andrew Robert

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born June 1956
Director
Appointed 08 Jan 2007
Resigned 21 Apr 2011

NUNN, Jason Robert

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 6PF
Born August 1967
Director
Appointed 07 Jun 2011
Resigned 20 Mar 2013

OSBORNE, Paul Anthony

Resigned
14 Bentfield Close, WirralCH63 8NB
Born October 1969
Director
Appointed 08 Jan 2007
Resigned 01 Sept 2008

PITRAT, Nicolas Robert Louis

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born November 1976
Director
Appointed 13 Aug 2013
Resigned 11 Jul 2014

PUMMELL, David William

Resigned
13 Norman Avenue, TwickenhamTW1 2LY
Born September 1962
Director
Appointed 14 Oct 2008
Resigned 27 Jan 2011

ROMANI, Federico

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born January 1975
Director
Appointed 11 Jul 2014
Resigned 10 Jan 2019

SHELDRAKE, Terence Henry

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born April 1963
Director
Appointed 07 Jun 2011
Resigned 01 Aug 2013

SLOAN, Alasdair Murray Campbell

Resigned
Stoneywood Park North, AberdeenAB21 7EA
Born March 1967
Director
Appointed 10 Jan 2019
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
N. Dairy Ashford Rd., Houston77079

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2022
Wincomblee Road, Newcastle Upon TyneNE6 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
14 February 2018
AD04Change of Accounting Records Location
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
17 February 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
7 June 2015
AR01AR01
Gazette Notice Compulsory
12 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Legacy
8 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2014
SH19Statement of Capital
Legacy
8 October 2014
CAP-SSCAP-SS
Resolution
8 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Incorporation Company
8 January 2007
NEWINCIncorporation