Background WavePink WaveYellow Wave

MAPLE 7 LIMITED (09982738)

MAPLE 7 LIMITED (09982738) is an active UK company. incorporated on 2 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAPLE 7 LIMITED has been registered for 10 years. Current directors include LEVY, Gilad.

Company Number
09982738
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
1 Kidderpore Gardens, London, Nw3 7ss, London, NW3 7SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEVY, Gilad
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE 7 LIMITED

MAPLE 7 LIMITED is an active company incorporated on 2 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAPLE 7 LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09982738

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 4/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 December 2026
Period: 1 March 2025 - 4 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

1 Kidderpore Gardens, London, Nw3 7ss Kidderpore Gardens London, NW3 7SS,

Previous Addresses

C/O Maple 7 Limited 1 Kiddapore Gardens Kidderpore Gardens London NW3 7SS England
From: 12 May 2016To: 20 February 2025
103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom
From: 2 February 2016To: 12 May 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEVY, Gilad

Active
Kidderpore Gardens, LondonNW3 7SS
Born December 1974
Director
Appointed 02 Feb 2016

Persons with significant control

2

Mr Gilad Levy

Active
Kidderpore Gardens, LondonNW3 7SS
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Milusi Levy

Active
Kidderpore Gardens, LondonNW3 7SS
Born October 1973

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Incorporation Company
2 February 2016
NEWINCIncorporation