Background WavePink WaveYellow Wave

MAPLE UK MIDCO 1 LIMITED (15979814)

MAPLE UK MIDCO 1 LIMITED (15979814) is an active UK company. incorporated on 26 September 2024. with registered office in Westminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MAPLE UK MIDCO 1 LIMITED has been registered for 1 year. Current directors include ADAMS, Paul, HOFF, Renee, LE FORT, Douglas William Frederick.

Company Number
15979814
Status
active
Type
ltd
Incorporated
26 September 2024
Age
1 years
Address
Third Floor (East) Carrington House, Westminster, W1B 5SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ADAMS, Paul, HOFF, Renee, LE FORT, Douglas William Frederick
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE UK MIDCO 1 LIMITED

MAPLE UK MIDCO 1 LIMITED is an active company incorporated on 26 September 2024 with the registered office located in Westminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MAPLE UK MIDCO 1 LIMITED was registered 1 year ago.(SIC: 64202)

Status

active

Active since 1 years ago

Company No

15979814

LTD Company

Age

1 Years

Incorporated 26 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 30 September 2024 (1 year ago)

Next Due

Due by 26 June 2026
Period: 26 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Third Floor (East) Carrington House 126 - 130 Regent Street Westminster, W1B 5SE,

Previous Addresses

Third Floor (East) Carrington House 126 - 130 Regent Street London W1B 5SE England
From: 16 March 2026To: 21 April 2026
Nations House 103 Wigmore Street London W1U 1QS United Kingdom
From: 26 September 2024To: 16 March 2026
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Funding Round
Jul 25
Funding Round
Jul 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Paul

Active
Carrington House, WestminsterW1B 5SE
Born May 1982
Director
Appointed 26 Sept 2024

HOFF, Renee

Active
Carrington House, WestminsterW1B 5SE
Born October 1989
Director
Appointed 26 Sept 2024

LE FORT, Douglas William Frederick

Active
Carrington House, WestminsterW1B 5SE
Born February 1966
Director
Appointed 29 Nov 2024

KROPF, Dennis

Resigned
103, LondonW1U 1QS
Born June 1987
Director
Appointed 29 Nov 2024
Resigned 11 Dec 2024

PRICE, Hannah Margaret Jane

Resigned
103, LondonW1U 1QS
Born January 1975
Director
Appointed 26 Sept 2024
Resigned 29 Nov 2024

Persons with significant control

1

Maple Uk Topco Limited

Active
103, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
21 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Capital Reduction Of Capital Redomination
19 December 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
19 December 2024
SH14Notice of Redenomination
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2024
NEWINCIncorporation