Background WavePink WaveYellow Wave

MAPLECO1 LTD (10610657)

MAPLECO1 LTD (10610657) is an active UK company. incorporated on 9 February 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAPLECO1 LTD has been registered for 9 years. Current directors include BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur and 1 others.

Company Number
10610657
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
5th Floor, 1 Marsden Street, Manchester, M2 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur, RENNET, Brandon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLECO1 LTD

MAPLECO1 LTD is an active company incorporated on 9 February 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAPLECO1 LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10610657

LTD Company

Age

9 Years

Incorporated 9 February 2017

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MAPLE PROJECTCO 1 LIMITED
From: 9 February 2017To: 23 February 2017
Contact
Address

5th Floor, 1 Marsden Street Manchester, M2 1HW,

Previous Addresses

3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 23 December 2020To: 25 July 2023
St Lawrence House Station Approach Horley RH6 9HJ United Kingdom
From: 6 March 2017To: 23 December 2020
, 55 Vastern Road Reading, Berkshire, RG1 8BU, United Kingdom
From: 9 February 2017To: 6 March 2017
Timeline

49 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Left
Jan 26
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ELLIOTT, Paul

Active
ManchesterM2 1HW
Secretary
Appointed 11 Jul 2025

BATEMAN, Matthew James

Active
ManchesterM2 1HW
Born October 1968
Director
Appointed 12 Jul 2023

BLACKBURN, Sarah Ann

Active
ManchesterM2 1HW
Born November 1980
Director
Appointed 12 Jul 2023

JOHAL, Sandeep Kaur

Active
ManchesterM2 1HW
Born April 1977
Director
Appointed 23 Jan 2024

RENNET, Brandon James

Active
ManchesterM2 1HW
Born November 1972
Director
Appointed 12 Jul 2023

BLANCHARD, Carolyn Louise

Resigned
ManchesterM2 1HW
Secretary
Appointed 12 Jul 2023
Resigned 11 Jul 2025

GILL, Arandeep Singh

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 14 Dec 2020
Resigned 17 Jun 2022

SHAND, Nicola Anne

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 03 Mar 2017
Resigned 12 Nov 2020

BHUWANIA, Achal Prakash

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1979
Director
Appointed 12 Nov 2020
Resigned 06 Apr 2021

BLOCH-HANSEN, Michael David

Resigned
Station Approach, HorleyRH6 9HJ
Born August 1986
Director
Appointed 03 Mar 2017
Resigned 26 May 2017

BRADBURY, Kenton Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born January 1970
Director
Appointed 26 May 2017
Resigned 14 Sept 2018

BRUNNING, Charlotte Louise

Resigned
Portman Square, LondonW1H 6AZ
Born April 1986
Director
Appointed 22 Jan 2018
Resigned 12 Nov 2020

DELGADO, Alejandro Lopez

Resigned
Station Approach, HorleyRH6 9HJ
Born November 1977
Director
Appointed 03 Mar 2017
Resigned 10 Jun 2019

FLEMING, Neil Patrick

Resigned
Station Approach, HorleyRH6 9HJ
Born December 1982
Director
Appointed 03 Mar 2017
Resigned 02 May 2018

GRUND, Ines

Resigned
Station Approach, HorleyRH6 9HJ
Born December 1978
Director
Appointed 10 Jun 2019
Resigned 12 Nov 2020

HAMID, Aisha

Resigned
ManchesterM2 1HW
Born May 1992
Director
Appointed 06 Apr 2021
Resigned 12 Jul 2023

LATUS, Sean

Resigned
ManchesterM2 1HW
Born April 1969
Director
Appointed 12 Jul 2023
Resigned 11 Jul 2025

MCGREGOR ALEXANDER, Fraser

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 09 Feb 2017
Resigned 12 Nov 2020

MCLELLAND, Phillip Alexander

Resigned
ManchesterM2 1HW
Born September 1966
Director
Appointed 12 Jul 2023
Resigned 31 Dec 2023

MCNICHOLAS, Michael

Resigned
Station Approach, HorleyRH6 9HJ
Born January 1961
Director
Appointed 10 Jun 2019
Resigned 16 Oct 2019

O'REGAN, Barry

Resigned
South County Business Park, Leopardstown18
Born November 1977
Director
Appointed 09 Feb 2017
Resigned 12 Nov 2020

PARKINSON, Toby Penrose

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born June 1981
Director
Appointed 26 May 2017
Resigned 10 Jun 2019

RATCLIFFE, Kimberley

Resigned
ManchesterM2 1HW
Born June 1979
Director
Appointed 19 Jun 2024
Resigned 18 Dec 2025

SKERMAN, Philip Arthur

Resigned
ManchesterM2 1HW
Born February 1988
Director
Appointed 14 Dec 2020
Resigned 12 Jul 2023

THOMAZI, Charles

Resigned
10 Portman Square, LondonW1H 6AZ
Born October 1963
Director
Appointed 02 May 2018
Resigned 12 Nov 2020

THOMAZI, Charles

Resigned
Station Approach, HorleyRH6 9HJ
Born October 1963
Director
Appointed 03 Mar 2017
Resigned 22 Jan 2018

VOELTZEL, Delphine

Resigned
Station Approach, HorleyRH6 9HJ
Born August 1984
Director
Appointed 16 Oct 2019
Resigned 12 Nov 2020

WAKEFIELD, Nathan John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1974
Director
Appointed 12 Nov 2020
Resigned 12 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2017
SH10Notice of Particulars of Variation
Resolution
10 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Resolution
23 February 2017
RESOLUTIONSResolutions
Incorporation Company
9 February 2017
NEWINCIncorporation