Background WavePink WaveYellow Wave

MAP IMPACT LTD (14656314)

MAP IMPACT LTD (14656314) is an active UK company. incorporated on 11 February 2023. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAP IMPACT LTD has been registered for 3 years. Current directors include BURNETT, Christopher James, FLEMMINGS, Richard Gordon, GALITZINE, James and 2 others.

Company Number
14656314
Status
active
Type
ltd
Incorporated
11 February 2023
Age
3 years
Address
Engine Shed Approach Road, Bristol, BS1 6QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURNETT, Christopher James, FLEMMINGS, Richard Gordon, GALITZINE, James, KEOHANE, Stephen John, RYDER, Paul Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAP IMPACT LTD

MAP IMPACT LTD is an active company incorporated on 11 February 2023 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAP IMPACT LTD was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14656314

LTD Company

Age

3 Years

Incorporated 11 February 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 11 February 2023 - 30 June 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Engine Shed Approach Road Temple Meads Bristol, BS1 6QH,

Previous Addresses

53 Ashgrove Road Ashley Down Bristol BS7 9LF England
From: 11 February 2023To: 18 July 2024
Timeline

22 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
Share Issue
Dec 23
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Director Left
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Jan 26
9
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURNETT, Christopher James

Active
Bathurst Close, Burnham-On-SeaTA8 2SZ
Born May 1982
Director
Appointed 05 Apr 2023

FLEMMINGS, Richard Gordon

Active
Approach Road, BristolBS1 6QH
Born August 1980
Director
Appointed 11 Feb 2023

GALITZINE, James

Active
Approach Road, BristolBS1 6QH
Born June 1980
Director
Appointed 10 Feb 2025

KEOHANE, Stephen John

Active
Redmans Hill, WedmoreBS28 4NG
Born September 1959
Director
Appointed 01 Jun 2023

RYDER, Paul Anthony

Active
Spencer Road, RydePO33 2NY
Born February 1965
Director
Appointed 01 Jun 2023

BELL, Lily Rose

Resigned
Approach Road, BristolBS1 6QH
Born July 1994
Director
Appointed 08 Jul 2024
Resigned 20 Feb 2025

CARPENTER, Daniel, Dr

Resigned
Approach Road, BristolBS1 6QH
Born January 1981
Director
Appointed 08 Jul 2024
Resigned 04 Mar 2025

MONTAGNANI, Daniele Benedict

Resigned
Approach Road, BristolBS1 6QH
Born January 1973
Director
Appointed 10 Feb 2025
Resigned 11 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Gordon Flemmings

Ceased
Ashgrove Road, BristolBS7 9LF
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2023
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Resolution
22 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Capital Allotment Shares
25 August 2025
SH01Allotment of Shares
Capital Allotment Shares
9 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
22 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Resolution
16 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 July 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Resolution
22 January 2024
RESOLUTIONSResolutions
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
25 June 2023
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
23 June 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Incorporation Company
11 February 2023
NEWINCIncorporation