Background WavePink WaveYellow Wave

PROCESSMAP UK LIMITED (14382829)

PROCESSMAP UK LIMITED (14382829) is an active UK company. incorporated on 28 September 2022. with registered office in Nottinghamshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROCESSMAP UK LIMITED has been registered for 3 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
14382829
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 years
Address
1 Mere Way 1 Mere Way, Nottinghamshire, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESSMAP UK LIMITED

PROCESSMAP UK LIMITED is an active company incorporated on 28 September 2022 with the registered office located in Nottinghamshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROCESSMAP UK LIMITED was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14382829

LTD Company

Age

3 Years

Incorporated 28 September 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1 Mere Way 1 Mere Way Ruddington Fielder Business Park Nottinghamshire, NG11 6JS,

Previous Addresses

4 Bonham Close Aylesbury Buckinghamshire HP21 8PT United Kingdom
From: 28 September 2022To: 1 February 2023
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMPSON, Stephen

Active
1 Mere Way, NottinghamshireNG11 6JS
Secretary
Appointed 23 Jun 2023

DORKS, Benjamin Charles

Active
Ruddington, NottinghamNG11 6JS
Born March 1974
Director
Appointed 28 Apr 2023

DRIVER, Toby William

Active
1 Mere Way, NottinghamshireNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington, NottinghamNG11 6JS
Born October 1980
Director
Appointed 28 Apr 2023

SANDERS, Carl David

Resigned
1 Mere Way, NottinghamshireNG11 6JS
Born October 1978
Director
Appointed 28 Sept 2022
Resigned 27 Apr 2023

PROCESSMAP CORPORATION

Resigned
Suite 160, Sunrise33323
Corporate director
Appointed 28 Sept 2022
Resigned 20 Dec 2022

Persons with significant control

1

Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Significant influence or control
Notified 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Incorporation Company
28 September 2022
NEWINCIncorporation