Background WavePink WaveYellow Wave

MAPLE (410) LIMITED (10168780)

MAPLE (410) LIMITED (10168780) is an active UK company. incorporated on 7 May 2016. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (410) LIMITED has been registered for 9 years. Current directors include PETT, Michael Robert.

Company Number
10168780
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 2016
Age
9 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETT, Michael Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (410) LIMITED

MAPLE (410) LIMITED is an active company incorporated on 7 May 2016 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (410) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10168780

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7 Rinkway Business Park Rink Drive Swadlincote Staffs DE11 8JL England
From: 21 September 2018To: 5 September 2019
135 Aztec West Bristol BS32 4UB
From: 7 May 2016To: 21 September 2018
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 20 Sept 2018

PETT, Michael Robert

Active
Optimum Road, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 20 Sept 2018

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 07 May 2016
Resigned 20 Sept 2018

CHANDLER, Colin Neil

Resigned
Wainwright Road, WarndonWR4 9FN
Born May 1955
Director
Appointed 14 Jul 2016
Resigned 20 Sept 2018

COLE, Colin James

Resigned
Apex Park, WarndonWR4 9FA
Born September 1958
Director
Appointed 16 Jul 2016
Resigned 20 Sept 2018

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 07 May 2016
Resigned 14 Jul 2016

PETT, Richard Hugh

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born July 1949
Director
Appointed 20 Sept 2018
Resigned 01 Sept 2023

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 07 May 2016
Resigned 20 Sept 2018

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 07 May 2016
Resigned 20 Sept 2018

Persons with significant control

2

0 Active
2 Ceased
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2018
Ceased 20 Sept 2018
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2018
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 September 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Incorporation Company
7 May 2016
NEWINCIncorporation