Background WavePink WaveYellow Wave

COMPLYMAP GROUP LTD (13947080)

COMPLYMAP GROUP LTD (13947080) is an active UK company. incorporated on 1 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPLYMAP GROUP LTD has been registered for 4 years. Current directors include GRAINGER, Paul Timothy, MASHENSKY, Alla Konnikov, PLATIS, Stylianos, Dr.

Company Number
13947080
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAINGER, Paul Timothy, MASHENSKY, Alla Konnikov, PLATIS, Stylianos, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYMAP GROUP LTD

COMPLYMAP GROUP LTD is an active company incorporated on 1 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPLYMAP GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13947080

LTD Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 28 January 2026
Period: 1 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

MAP PERSONNEL AND BUSINESS SUPPORT SERVICES LIMITED
From: 1 March 2022To: 12 September 2024
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Owner Exit
May 24
Share Issue
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Update
Jan 25
Funding Round
Jan 25
Director Joined
Feb 26
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAINGER, Paul Timothy

Active
LondonN21 3NA
Born September 1958
Director
Appointed 02 Jan 2026

MASHENSKY, Alla Konnikov

Active
LondonN21 3NA
Born November 1973
Director
Appointed 30 Mar 2022

PLATIS, Stylianos, Dr

Active
LondonN21 3NA
Born October 1973
Director
Appointed 01 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Dr Stylianos Platis

Ceased
LondonN21 3NA
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Legacy
7 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 January 2025
SH19Statement of Capital
Legacy
7 January 2025
CAP-SSCAP-SS
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Resolution
7 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
3 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Incorporation Company
1 March 2022
NEWINCIncorporation