Background WavePink WaveYellow Wave

MAPACTION SERVICES LIMITED (06611472)

MAPACTION SERVICES LIMITED (06611472) is an active UK company. incorporated on 4 June 2008. with registered office in Chinnor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAPACTION SERVICES LIMITED has been registered for 17 years. Current directors include HARPER, Steven James, MOODY, Nicholas Crispin.

Company Number
06611472
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
Unit 1-2 Douglas Court Seymour Business Park, Chinnor, OX39 4HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARPER, Steven James, MOODY, Nicholas Crispin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPACTION SERVICES LIMITED

MAPACTION SERVICES LIMITED is an active company incorporated on 4 June 2008 with the registered office located in Chinnor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAPACTION SERVICES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06611472

LTD Company

Age

17 Years

Incorporated 4 June 2008

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 22 August 2025 (7 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Unit 1-2 Douglas Court Seymour Business Park Station Road Chinnor, OX39 4HA,

Previous Addresses

The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 11 June 2015To: 26 March 2019
C/O Pmd Vigors Saunderton Estate Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 19 March 2012To: 11 June 2015
Lime Farm Cottage Little Missenden Amersham Buckinghamshire HP7 0RQ
From: 4 June 2008To: 19 March 2012
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jun 10
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARPER, Steven James

Active
Queens Road, Haywards HeathRH16 1QL
Born February 1984
Director
Appointed 18 Jun 2019

MOODY, Nicholas Crispin

Active
1 Poplar Farm, WellsBA5 1ED
Born May 1962
Director
Appointed 07 Dec 2019

BOMFORD, Philippa Jane

Resigned
18 Reading Road, WallingfordOX10 9DS
Secretary
Appointed 04 Jun 2008
Resigned 09 Mar 2009

VIGORS, Patrick Mervyn Doyne

Resigned
79 Nightingale Lane, LondonSW12 8LY
Secretary
Appointed 09 Mar 2009
Resigned 20 Jun 2015

DOUGLAS-BATE, Andrew Sandys

Resigned
Stone, AylesburyHP17 8RZ
Born April 1936
Director
Appointed 04 Jun 2008
Resigned 20 Jun 2015

PRESS, Nigel Peter

Resigned
Main Road, EdenbridgeTN8 6SR
Born March 1949
Director
Appointed 20 Jun 2015
Resigned 07 Dec 2019

SPACKMAN, David Ian Aubrey

Resigned
Little Missenden, AmershamHP7 0RQ
Born October 1945
Director
Appointed 04 Jun 2008
Resigned 16 Oct 2009

TWIST, Carolyn Mary

Resigned
Seymour Business Park, ChinnorOX39 4HA
Born November 1954
Director
Appointed 20 Jun 2015
Resigned 10 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2008
288cChange of Particulars
Incorporation Company
4 June 2008
NEWINCIncorporation