Background WavePink WaveYellow Wave

MAPLESOFT EUROPE LIMITED (08613855)

MAPLESOFT EUROPE LIMITED (08613855) is an active UK company. incorporated on 17 July 2013. with registered office in Duxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. MAPLESOFT EUROPE LIMITED has been registered for 12 years. Current directors include BERNARDIN, Laurent.

Company Number
08613855
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
The Officers' Mess, Duxford, CB22 4QH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERNARDIN, Laurent
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLESOFT EUROPE LIMITED

MAPLESOFT EUROPE LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Duxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MAPLESOFT EUROPE LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08613855

LTD Company

Age

12 Years

Incorporated 17 July 2013

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Officers' Mess Royston Road Duxford, CB22 4QH,

Previous Addresses

2 New Street Square London EC4A 3BZ United Kingdom
From: 8 March 2023To: 24 October 2024
Hill House 1 Little New Street London EC4A 3TR
From: 17 July 2013To: 8 March 2023
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 19
Owner Exit
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BERNARDIN, Laurent

Active
Royston Road, DuxfordCB22 4QH
Born January 1969
Director
Appointed 01 Apr 2018

SHEPHERD, Jim

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 17 Jul 2013
Resigned 19 May 2023

BERNARDIN, Laurent

Resigned
1 Little New Street, LondonEC4A 3TR
Born January 1969
Director
Appointed 17 Jul 2013
Resigned 18 Dec 2013

COOPER, Chesley Allen James

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1955
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2018

PISAPIA, Michael Anthony

Resigned
1 Little New Street, LondonEC4A 3TR
Born September 1962
Director
Appointed 18 Dec 2013
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Sakuragi-Cho, Naka-Ku, Kanagawa231 8008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024
3 Kanda-Neribeicho, Tokyo101-0022

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2016
Ceased 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Incorporation Company
17 July 2013
NEWINCIncorporation