Background WavePink WaveYellow Wave

MAPLE SYRUP TRUSTEE LIMITED (09142808)

MAPLE SYRUP TRUSTEE LIMITED (09142808) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MAPLE SYRUP TRUSTEE LIMITED has been registered for 11 years. Current directors include GIBSON, Tim, RUBIN, Mark Elliot.

Company Number
09142808
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
24 Greville Street, London, EC1N 8SS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GIBSON, Tim, RUBIN, Mark Elliot
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE SYRUP TRUSTEE LIMITED

MAPLE SYRUP TRUSTEE LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MAPLE SYRUP TRUSTEE LIMITED was registered 11 years ago.(SIC: 94110)

Status

active

Active since 11 years ago

Company No

09142808

LTD Company

Age

11 Years

Incorporated 22 July 2014

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

76-80 Great Eastern Street London EC2A 3JL
From: 22 July 2014To: 28 April 2022
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIBSON, Tim

Active
Greville Street, LondonEC1N 8SS
Born May 1971
Director
Appointed 22 Jul 2014

RUBIN, Mark Elliot

Active
Greville Street, LondonEC1N 8SS
Born October 1966
Director
Appointed 22 Jul 2014

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 22 Jul 2014
Resigned 22 Jul 2014

Persons with significant control

1

Greville Street, LondonEC1N 8SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
8 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
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 Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
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
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Incorporation Company
22 July 2014
NEWINCIncorporation