Background WavePink WaveYellow Wave

MAP AFRICA LIMITED (11039041)

MAP AFRICA LIMITED (11039041) is an active UK company. incorporated on 31 October 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. MAP AFRICA LIMITED has been registered for 8 years. Current directors include CLARKE, Stephen Matthew.

Company Number
11039041
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
90 Jermyn Street, London, SW1Y 6JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
CLARKE, Stephen Matthew
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAP AFRICA LIMITED

MAP AFRICA LIMITED is an active company incorporated on 31 October 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. MAP AFRICA LIMITED was registered 8 years ago.(SIC: 46110)

Status

active

Active since 8 years ago

Company No

11039041

LTD Company

Age

8 Years

Incorporated 31 October 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 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

90 Jermyn Street London, SW1Y 6JD,

Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

STEBBINGS, Archie David

Active
Jermyn Street, LondonSW1Y 6JD
Secretary
Appointed 11 Jan 2018

CLARKE, Stephen Matthew

Active
Jermyn Street, LondonSW1Y 6JD
Born March 1963
Director
Appointed 31 Oct 2017

Persons with significant control

1

Mr Stephen Matthew Clarke

Active
Jermyn Street, LondonSW1Y 6JD
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Administrative Restoration Company
27 May 2025
RT01RT01
Gazette Dissolved Compulsory
15 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Incorporation Company
31 October 2017
NEWINCIncorporation