Background WavePink WaveYellow Wave

MAPLE & BLACK LAW LIMITED (08018125)

MAPLE & BLACK LAW LIMITED (08018125) is an active UK company. incorporated on 3 April 2012. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAPLE & BLACK LAW LIMITED has been registered for 14 years. Current directors include BERRY, Stephen Richard, SELLEK, Rachelle.

Company Number
08018125
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
3 Assembly Square, Cardiff, CF10 4PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERRY, Stephen Richard, SELLEK, Rachelle
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE & BLACK LAW LIMITED

MAPLE & BLACK LAW LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAPLE & BLACK LAW LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08018125

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MAPLE & FIN LIMITED
From: 14 April 2012To: 1 April 2015
MAPLE & BLACK LIMITED
From: 3 April 2012To: 14 April 2012
Contact
Address

3 Assembly Square Britannia Quay Cardiff, CF10 4PL,

Previous Addresses

25-26 Poland Street London W1F 8QN
From: 6 May 2015To: 5 July 2018
18 Soho Square London W1D 3QL
From: 17 July 2012To: 6 May 2015
22 Elysium Gate 126-128 New Kings Road London SW6 4LZ
From: 3 April 2012To: 17 July 2012
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Aug 21
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERRY, Stephen Richard

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 01 Jan 2018

SELLEK, Rachelle

Active
Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 01 Jan 2018

FINLEY, Edward

Resigned
Assembly Square, CardiffCF10 4PL
Secretary
Appointed 03 Apr 2012
Resigned 30 Nov 2023

FINLEY, Edward

Resigned
Assembly Square, CardiffCF10 4PL
Born February 1979
Director
Appointed 03 Apr 2012
Resigned 30 Nov 2023

GEEN, Jonathan

Resigned
Britannia Quay, CardiffCF10 4PL
Born January 1971
Director
Appointed 01 Jan 2018
Resigned 03 Aug 2021

TAYLOR, Katharine

Resigned
Poland Street, LondonW1F 8QN
Born June 1976
Director
Appointed 03 Apr 2012
Resigned 01 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Assembly Square, Cardiff BayCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018

Mr Edward Lebaron Finley

Ceased
LondonW1F 8QN
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Ms Katharine Clare Taylor

Ceased
LondonW1F 8QN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 April 2012
NEWINCIncorporation