Background WavePink WaveYellow Wave

BACK ON THE MAP ENTERPRISES LIMITED (07387041)

BACK ON THE MAP ENTERPRISES LIMITED (07387041) is an active UK company. incorporated on 24 September 2010. with registered office in Sunderland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BACK ON THE MAP ENTERPRISES LIMITED has been registered for 15 years. Current directors include CLARK, Marie Hazel, COLE, Victoria Anita, DEVINE, Allan Michael and 5 others.

Company Number
07387041
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
67 Toward Road, Sunderland, SR2 8JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARK, Marie Hazel, COLE, Victoria Anita, DEVINE, Allan Michael, MOORE, Eddy, MULLIS, Paul Stephen, SIMPSON, Steven Ronald, SMITH, Michael Alan, WRIGHT, Jamie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK ON THE MAP ENTERPRISES LIMITED

BACK ON THE MAP ENTERPRISES LIMITED is an active company incorporated on 24 September 2010 with the registered office located in Sunderland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BACK ON THE MAP ENTERPRISES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07387041

LTD Company

Age

15 Years

Incorporated 24 September 2010

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

67 Toward Road Sunderland, SR2 8JG,

Previous Addresses

, 25 Villette Road, Sunderland, Tyne and Wear, SR2 8RH
From: 8 June 2011To: 29 May 2014
, Stanfield Business Centre Addison Street, Sunderland, Tyne & Wear, SR2 8SZ
From: 24 September 2010To: 8 June 2011
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
May 14
Director Left
May 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

CLARK, Marie Hazel

Active
Toward Road, SunderlandSR2 8JG
Born January 1948
Director
Appointed 30 Mar 2018

COLE, Victoria Anita

Active
Toward Road, SunderlandSR2 8JG
Born January 1985
Director
Appointed 30 Jan 2020

DEVINE, Allan Michael

Active
Toward Road, SunderlandSR2 8JG
Born February 1982
Director
Appointed 20 Feb 2025

MOORE, Eddy

Active
Toward Road, SunderlandSR2 8JG
Born April 1946
Director
Appointed 01 Apr 2023

MULLIS, Paul Stephen

Active
Toward Road, SunderlandSR2 8JG
Born July 1968
Director
Appointed 22 Nov 2018

SIMPSON, Steven Ronald

Active
Toward Road, SunderlandSR2 8JG
Born April 1957
Director
Appointed 30 Oct 2015

SMITH, Michael Alan

Active
Toward Road, SunderlandSR2 8JG
Born December 1958
Director
Appointed 01 Apr 2023

WRIGHT, Jamie

Active
Toward Road, SunderlandSR2 8JG
Born August 1983
Director
Appointed 15 May 2025

BRENT, Ganley

Resigned
Villette Road, SunderlandSR2 8RH
Born February 1977
Director
Appointed 19 Sept 2012
Resigned 23 Apr 2013

CRAGGS, Marie Hazel

Resigned
Villette Road, SunderlandSR2 8RH
Born January 1948
Director
Appointed 24 Sept 2010
Resigned 31 Mar 2011

HUSSAIN, Syed Lukman

Resigned
Villette Road, SunderlandSR2 8RH
Born April 1969
Director
Appointed 24 Sept 2010
Resigned 30 Sept 2011

JOHNSON, Ernest

Resigned
Toward Road, SunderlandSR2 8JG
Born September 1941
Director
Appointed 24 Sept 2010
Resigned 13 Apr 2018

JONES, Andrew Collins

Resigned
Toward Road, SunderlandSR2 8JG
Born March 1962
Director
Appointed 10 Sept 2015
Resigned 30 Mar 2018

JONES, Andrew Collins

Resigned
Villette Road, SunderlandSR2 8RH
Born March 1962
Director
Appointed 12 Dec 2012
Resigned 08 May 2014

LOWES, Tina

Resigned
Toward Road, SunderlandSR2 8JG
Born February 1962
Director
Appointed 06 May 2021
Resigned 15 Sept 2025

MCEVOY, Elizabeth Ann

Resigned
Toward Road, SunderlandSR2 8JG
Born May 1963
Director
Appointed 30 Jan 2020
Resigned 20 Feb 2025

PATTERSON, Simon Elliott

Resigned
Toward Road, SunderlandSR2 8JG
Born December 1981
Director
Appointed 27 Nov 2014
Resigned 14 Nov 2019

POWELL, Nicholas John

Resigned
Villette Road, SunderlandSR2 8RH
Born July 1971
Director
Appointed 31 Mar 2011
Resigned 19 Sept 2012

ROONEY, Kevin Dennis

Resigned
Toward Road, SunderlandSR2 8JG
Born September 1963
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2023

YOUNG, Christine Ann

Resigned
Toward Road, SunderlandSR2 8JG
Born June 1953
Director
Appointed 08 May 2014
Resigned 27 Nov 2014

Persons with significant control

1

Back On The Map Limited

Active
Toward Road, SunderlandSR2 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Legacy
4 April 2023
ANNOTATIONANNOTATION
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Memorandum Articles
6 December 2019
MAMA
Resolution
6 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2019
CC04CC04
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2010
NEWINCIncorporation