Background WavePink WaveYellow Wave

MAPLE RESEARCH & DEVELOPMENT LIMITED (11670670)

MAPLE RESEARCH & DEVELOPMENT LIMITED (11670670) is an active UK company. incorporated on 9 November 2018. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MAPLE RESEARCH & DEVELOPMENT LIMITED has been registered for 7 years. Current directors include ATCHISON, Peter Stuart, GARRY, Sarah Louise, STEAD, David Madeley.

Company Number
11670670
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
11 Ramsay Court, Huntingdon, PE29 6FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ATCHISON, Peter Stuart, GARRY, Sarah Louise, STEAD, David Madeley
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE RESEARCH & DEVELOPMENT LIMITED

MAPLE RESEARCH & DEVELOPMENT LIMITED is an active company incorporated on 9 November 2018 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MAPLE RESEARCH & DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

11670670

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

11 Ramsay Court Hinchingbrooke Business Park Huntingdon, PE29 6FY,

Previous Addresses

Cemas House New Road St Ives Huntingdon Cambridgeshire PE27 5BG United Kingdom
From: 9 November 2018To: 30 July 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Aug 19
Director Joined
Jun 21
Owner Exit
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 23 Apr 2024

ATCHISON, Peter Stuart

Active
Ramsay Court, HuntingdonPE29 6FY
Born April 1960
Director
Appointed 18 Aug 2022

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1984
Director
Appointed 20 Nov 2023

STEAD, David Madeley

Active
Ramsay Court, HuntingdonPE29 6FY
Born January 1971
Director
Appointed 18 Aug 2022

UTTRIDGE, Susan Ann

Resigned
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 17 Jun 2021
Resigned 22 Feb 2024

COOK, David Owen

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born November 1970
Director
Appointed 18 Aug 2022
Resigned 07 Feb 2024

EDWARDS, Mark Julian

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born June 1961
Director
Appointed 26 Jul 2023
Resigned 24 Jul 2025

GREENWOOD, Ian Martin

Resigned
Bury, HuntingdonPE26 2PB
Born October 1957
Director
Appointed 09 Nov 2018
Resigned 30 Jul 2019

HODGSON, Stephen Paul

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born July 1967
Director
Appointed 30 Jul 2019
Resigned 12 Feb 2024

LOPEZ-ARCE, Paula

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born October 1976
Director
Appointed 17 Jun 2021
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Ramsay Court, HuntingdonPE29 6FY

Nature of Control

Significant influence or control
Notified 17 Jun 2021

Mr Stephen Paul Hodgson

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born July 1967

Nature of Control

Significant influence or control
Notified 07 Aug 2019
Ceased 28 Jul 2021

Mr Ian Martin Greenwood

Ceased
Bury, HuntingdonPE26 2PB
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2018
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Incorporation Company
9 November 2018
NEWINCIncorporation