Background WavePink WaveYellow Wave

THE MAPLE GROUP LIMITED (10677816)

THE MAPLE GROUP LIMITED (10677816) is an active UK company. incorporated on 20 March 2017. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MAPLE GROUP LIMITED has been registered for 9 years. Current directors include PABANI, Shaquille Mohamed, Mr..

Company Number
10677816
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
7 Edison Buildings, Coventry, CV1 4JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PABANI, Shaquille Mohamed, Mr.
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAPLE GROUP LIMITED

THE MAPLE GROUP LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MAPLE GROUP LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10677816

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

7 Edison Buildings Electric Wharf Coventry, CV1 4JA,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 10 May 2021To: 15 September 2025
Stanhope House Mark Rake Bromborough Wirral CH62 2DN
From: 6 June 2018To: 10 May 2021
384 Stratford Road Shirley Solihull West Midlands B90 4AQ England
From: 20 March 2017To: 6 June 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 17
New Owner
Jun 20
Owner Exit
Jun 20
Funding Round
Jun 20
Owner Exit
Jun 20
Loan Secured
Aug 24
Loan Secured
Aug 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PABANI, Shaquille Mohamed, Mr.

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994
Director
Appointed 20 Mar 2017

SURLANG MEDICAL CLINIC INC.

Resigned
Crescent Road, SurreyV4P 1J6
Corporate director
Appointed 20 Mar 2017
Resigned 20 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Shaquille-Mohamed Pabani

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2019

Mr Anizmohamed Pabani

Ceased
Mark Rake, BromboroughCH62 2DN
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Mar 2017
Ceased 06 Apr 2019
Crescent Road, SurreyV4P 1J6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Mar 2017
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Incorporation Company
20 March 2017
NEWINCIncorporation