Background WavePink WaveYellow Wave

MAPLE SYRUP GROUP LIMITED (08621417)

MAPLE SYRUP GROUP LIMITED (08621417) is an active UK company. incorporated on 23 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. MAPLE SYRUP GROUP LIMITED has been registered for 12 years. Current directors include GIBSON, Tim, NIKKEL, Jennifer, NIKKEL, Paul Norman.

Company Number
08621417
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
24 Greville Street, London, EC1N 8SS
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
GIBSON, Tim, NIKKEL, Jennifer, NIKKEL, Paul Norman
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE SYRUP GROUP LIMITED

MAPLE SYRUP GROUP LIMITED is an active company incorporated on 23 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. MAPLE SYRUP GROUP LIMITED was registered 12 years ago.(SIC: 63120)

Status

active

Active since 12 years ago

Company No

08621417

LTD Company

Age

12 Years

Incorporated 23 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

24 Greville Street London, EC1N 8SS,

Previous Addresses

2-4 Holywell Lane First Floor London EC2A 3ET United Kingdom
From: 15 November 2021To: 28 April 2022
76-80 Great Eastern Street London EC2A 3JL
From: 23 July 2013To: 15 November 2021
Timeline

49 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Funding Round
Jun 16
Share Buyback
Jul 16
Share Buyback
Jul 16
Funding Round
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
New Owner
Jun 17
New Owner
Jun 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Jan 20
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Share Buyback
Jan 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Capital Reduction
Jul 21
Director Left
Jan 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Capital Reduction
Aug 22
41
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GIBSON, Tim

Active
Great Eastern Street, LondonEC2A 3JL
Born May 1971
Director
Appointed 23 Jul 2013

NIKKEL, Jennifer

Active
Greville Street, LondonEC1N 8SS
Born August 1981
Director
Appointed 27 May 2015

NIKKEL, Paul Norman

Active
Greville Street, LondonEC1N 8SS
Born August 1980
Director
Appointed 27 May 2015

OLDHAM, Andrew Paul

Resigned
Great Eastern Street, LondonEC2A 3JL
Born July 1974
Director
Appointed 23 Jul 2013
Resigned 27 May 2015

RUBIN, Mark Elliot

Resigned
Great Eastern Street, LondonEC2A 3JL
Born October 1966
Director
Appointed 23 Jul 2013
Resigned 01 Nov 2021

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 23 Jul 2013
Resigned 25 Jul 2013

Persons with significant control

2

Mrs Jennifer Nikkel

Active
Greville Street, LondonEC1N 8SS
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Norman Nikkel

Active
Greville Street, LondonEC1N 8SS
Born August 1980

Nature of Control

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

Filing History

110

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Capital Cancellation Shares
9 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
5 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 August 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 August 2022
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 April 2022
AD03Change of Location of Company Records
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
15 January 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Capital Cancellation Shares
17 July 2018
SH06Cancellation of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
14 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
19 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2017
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Capital Cancellation Shares
9 March 2017
SH06Cancellation of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 March 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
7 July 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 July 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
29 June 2016
SH06Cancellation of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
12 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 October 2015
SH06Cancellation of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
26 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2014
AD02Notification of Single Alternative Inspection Location
Resolution
30 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Cancellation Shares
28 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Incorporation Company
23 July 2013
NEWINCIncorporation