Background WavePink WaveYellow Wave

DENNIS MAPS LIMITED (09064516)

DENNIS MAPS LIMITED (09064516) is an active UK company. incorporated on 30 May 2014. with registered office in Frome. The company operates in the Manufacturing sector, engaged in printing n.e.c.. DENNIS MAPS LIMITED has been registered for 11 years. Current directors include BALL, David George, BURRY, Stephen Roy, GILSON, Roger and 1 others.

Company Number
09064516
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Unit 2 Grove Lane, Frome, BA11 4AT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BALL, David George, BURRY, Stephen Roy, GILSON, Roger, HENDLEY, Hazel
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNIS MAPS LIMITED

DENNIS MAPS LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Frome. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. DENNIS MAPS LIMITED was registered 11 years ago.(SIC: 18129)

Status

active

Active since 11 years ago

Company No

09064516

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit 2 Grove Lane Frome, BA11 4AT,

Previous Addresses

3rd Floor, 6 Kingly Street London W1B 5PF England
From: 2 November 2016To: 27 March 2019
9-11 Kingly Street London W1B 5PN
From: 30 May 2014To: 2 November 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 15
Funding Round
Nov 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Loan Cleared
Oct 25
Director Joined
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BALL, David George

Active
Grove Lane, FromeBA11 4AT
Born November 1984
Director
Appointed 26 Nov 2025

BURRY, Stephen Roy

Active
Grove Lane, FromeBA11 4AT
Born March 1966
Director
Appointed 06 Jan 2015

GILSON, Roger

Active
Grove Lane, FromeBA11 4AT
Born February 1974
Director
Appointed 01 Dec 2015

HENDLEY, Hazel

Active
Grove Lane, FromeBA11 4AT
Born May 1980
Director
Appointed 13 Jun 2019

LEGGETT, Ian Geoffrey Harvey

Resigned
Montreal Road, SevenoaksTN13 2EP
Secretary
Appointed 30 May 2014
Resigned 01 Aug 2025

ACKROYD, Neil Andrew Ross

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born August 1961
Director
Appointed 22 Dec 2015
Resigned 13 Jun 2019

BLACKMAN, James Michael, Dr

Resigned
Grove Lane, FromeBA11 4AT
Born September 1979
Director
Appointed 18 Jun 2018
Resigned 21 Oct 2021

DELLA, Martin James

Resigned
Grove Lane, FromeBA11 4AT
Born March 1974
Director
Appointed 21 Dec 2023
Resigned 31 Jan 2024

GILES, Nicholas Edward

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born June 1973
Director
Appointed 22 Dec 2015
Resigned 19 Oct 2023

LEGGETT, Ian Geoffrey Harvey

Resigned
Montreal Road, SevenoaksTN13 2EP
Born March 1955
Director
Appointed 30 May 2014
Resigned 01 Aug 2025

MILLER, Robin William, Sir

Resigned
High Haden Road, GlattonPE28 5RU
Born December 1940
Director
Appointed 30 May 2014
Resigned 01 Aug 2025

MOSEY, Clive

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born July 1971
Director
Appointed 17 Dec 2015
Resigned 03 Nov 2017

REYNOLDS, Peter John

Resigned
Grove Lane, FromeBA11 4AT
Born May 1995
Director
Appointed 19 Mar 2024
Resigned 24 Oct 2025

SHOWELL, Steven David

Resigned
Grove Lane, FromeBA11 4AT
Born April 1976
Director
Appointed 07 Oct 2021
Resigned 19 Oct 2023

Persons with significant control

1

Adanac Drive, SouthamptonSO16 0AS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Incorporation Company
30 May 2014
NEWINCIncorporation