Background WavePink WaveYellow Wave

FIND MAPPING LIMITED (06298825)

FIND MAPPING LIMITED (06298825) is an active UK company. incorporated on 2 July 2007. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FIND MAPPING LIMITED has been registered for 18 years. Current directors include INGRAM, Gordon Robert, INGRAM, Sydney.

Company Number
06298825
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
INGRAM, Gordon Robert, INGRAM, Sydney
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIND MAPPING LIMITED

FIND MAPPING LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FIND MAPPING LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06298825

LTD Company

Age

18 Years

Incorporated 2 July 2007

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Ashmore Manor Green Lane Ashmore Dorset SP5 5AL United Kingdom
From: 24 June 2024To: 29 January 2026
The Whitehouse Belvedere Road London SE1 8GA England
From: 28 June 2018To: 24 June 2024
Acre House 11/15 William Road London NW1 3ER
From: 2 July 2007To: 28 June 2018
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 10
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Mar 24
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INGRAM, Gordon Robert

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born January 1964
Director
Appointed 02 Jul 2007

INGRAM, Sydney

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born January 1971
Director
Appointed 15 Mar 2024

WALSH, Stephen

Resigned
Belvedere Road, LondonSE1 8GA
Secretary
Appointed 02 Jul 2007
Resigned 29 Mar 2018

CRICHTON, Mariam

Resigned
Belvedere Road, LondonSE1 8GA
Born May 1979
Director
Appointed 02 Jul 2007
Resigned 09 Dec 2011

LEWIS, Simon

Resigned
Marklye Lane, HeathfieldTN21 8QB
Born December 1963
Director
Appointed 07 Dec 2012
Resigned 24 May 2017

NATHAN, Russell

Resigned
13 Uphill Road, LondonNW7 4RA
Born April 1963
Director
Appointed 25 Feb 2008
Resigned 01 Jan 2010

WALSH, Stephen

Resigned
Belvedere Road, LondonSE1 8GA
Born August 1968
Director
Appointed 02 Jul 2007
Resigned 29 Mar 2018

WEBB, Jerome John

Resigned
Belvedere Road, LondonSE1 8GA
Born December 1971
Director
Appointed 02 Jul 2007
Resigned 08 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
2nd Floor, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024

Mrs Sydney Ingram

Ceased
Belvedere Road, LondonSE1 8GA
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2024
Ceased 22 Aug 2024

Mr Gordon Robert Ingram

Ceased
Green Lane, DorsetSP5 5AL
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2024

Mr Stephen Walsh

Ceased
Belvedere Road, LondonSE1 8GA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
25 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Incorporation Company
2 July 2007
NEWINCIncorporation