Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPMECHANICS LIMITED
Company Information for

MAPMECHANICS LIMITED

CACI HOUSE KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8TS,
Company Registration Number
02129484
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mapmechanics Ltd
MAPMECHANICS LIMITED was founded on 1987-05-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mapmechanics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAPMECHANICS LIMITED
 
Legal Registered Office
CACI HOUSE KENSINGTON VILLAGE
AVONMORE ROAD
LONDON
W14 8TS
Other companies in TW8
 
Previous Names
KINGSWOOD LIMITED10/10/2013
Filing Information
Company Number 02129484
Company ID Number 02129484
Date formed 1987-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB460841061  
Last Datalog update: 2023-02-05 10:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPMECHANICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAPMECHANICS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY REESE BRADFORD
Director 2017-11-03
STEVEN ARTHUR SADLER
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GREENWOOD
Company Secretary 1992-01-27 2017-11-03
DAVID RUSSELL COCKRELL
Director 2014-05-29 2017-11-03
PAUL DAWSEY
Director 2014-05-29 2017-11-03
CHRISTOPHER JOHN GREENWOOD
Director 1992-01-27 2017-11-03
MARY SHORT
Director 1992-01-27 2017-11-03
THERESA ANNE BARLOW
Director 2014-05-29 2015-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY REESE BRADFORD SPARGONET CONSULTING LIMITED Director 2017-10-02 CURRENT 2000-02-18 Active - Proposal to Strike off
GREGORY REESE BRADFORD TOMORROW COMMUNICATIONS LIMITED Director 2012-02-01 CURRENT 2002-07-18 Active - Proposal to Strike off
STEVEN ARTHUR SADLER SPARGONET CONSULTING LIMITED Director 2017-10-02 CURRENT 2000-02-18 Active - Proposal to Strike off
STEVEN ARTHUR SADLER PINK CARNATION LTD Director 2016-12-05 CURRENT 2016-12-05 Active
STEVEN ARTHUR SADLER STREAM:20 LIMITED Director 2016-03-02 CURRENT 2005-09-22 Active - Proposal to Strike off
STEVEN ARTHUR SADLER PURPLE SECURE SYSTEMS LTD Director 2016-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
STEVEN ARTHUR SADLER ROCKSHORE GROUP LIMITED Director 2015-07-01 CURRENT 2012-11-23 Active - Proposal to Strike off
STEVEN ARTHUR SADLER ROCKSHORE LTD Director 2015-07-01 CURRENT 2002-10-16 Active - Proposal to Strike off
STEVEN ARTHUR SADLER TOMORROW COMMUNICATIONS LIMITED Director 2012-12-24 CURRENT 2002-07-18 Active - Proposal to Strike off
STEVEN ARTHUR SADLER CACI LIMITED Director 2012-12-24 CURRENT 1982-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-12-06SOAS(A)Voluntary dissolution strike-off suspended
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-14Application to strike the company off the register
2022-11-14Application to strike the company off the register
2022-11-14DS01Application to strike the company off the register
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-25AAMDAmended accounts made up to 2018-06-30
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AP03Appointment of Mr Steven Arthur Sadler as company secretary on 2019-03-06
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER
2017-11-15AP01DIRECTOR APPOINTED MR GREGORY REESE BRADFORD
2017-11-15AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Canal Court 155 High Street Brentford Middlesex TW8 8JA
2017-11-15PSC02Notification of Caci Limited as a person with significant control on 2017-11-03
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHORT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSEY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKRELL
2017-11-15TM02Termination of appointment of Christopher John Greenwood on 2017-11-03
2017-11-13PSC07CESSATION OF CHRIS JOHN GREENWOOD AS A PSC
2017-11-13PSC07CESSATION OF MARY SHORT AS A PSC
2017-10-27SH20Statement by Directors
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 180
2017-10-27SH19Statement of capital on 2017-10-27 GBP 180
2017-10-27CAP-SSSolvency Statement dated 23/10/17
2017-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 180
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-30PSC04Change of details for Mr Chris John Greenwood as a person with significant control on 2016-04-06
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY SHORT
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 30/06/2017
2017-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN GREENWOOD on 2017-06-30
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SHORT / 30/06/2017
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-05AR0131/03/16 FULL LIST
2015-09-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA BARLOW
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-12AR0131/03/15 FULL LIST
2014-08-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAWSEY / 29/05/2014
2014-05-29AP01DIRECTOR APPOINTED MRS THERESA ANNE BARLOW
2014-05-29AP01DIRECTOR APPOINTED MR DAVID RUSSELL COCKRELL
2014-05-29AP01DIRECTOR APPOINTED MR PAUL DAWSEY
2014-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-16SH0101/04/14 STATEMENT OF CAPITAL GBP 99
2014-04-10AR0131/03/14 FULL LIST
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10RES15CHANGE OF NAME 07/10/2013
2013-10-10CERTNMCOMPANY NAME CHANGED KINGSWOOD LIMITED CERTIFICATE ISSUED ON 10/10/13
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SHORT / 08/04/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 08/04/2013
2013-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 08/04/2013
2013-04-02AR0131/03/13 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 FULL LIST
2011-12-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0131/03/10 FULL LIST
2010-04-22AD02SAIL ADDRESS CREATED
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31SH20STATEMENT BY DIRECTORS
2009-03-31CAP-SSSOLVENCY STATEMENT DATED 30/03/09
2009-03-31CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 30/03/09
2009-03-31RES06REDUCE ISSUED CAPITAL 30/03/2009
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-17287REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 449 CHISWICK HIGH ROAD LONDON W4 4AU
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1995-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MAPMECHANICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPMECHANICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPMECHANICS LIMITED

Intangible Assets
Patents
We have not found any records of MAPMECHANICS LIMITED registering or being granted any patents
Domain Names

MAPMECHANICS LIMITED owns 1 domain names.

mapmechanics.co.uk  

Trademarks
We have not found any records of MAPMECHANICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAPMECHANICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Somerset Council 2010-07-14 GBP £1,440
North Somerset Council 2010-06-14 GBP £1,440
North Somerset Council 2010-05-14 GBP £1,440
North Somerset Council 2010-04-14 GBP £1,440

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAPMECHANICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPMECHANICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPMECHANICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.