Active
Company Information for MAPLE SYRUP GROUP LIMITED
24 GREVILLE STREET, LONDON, EC1N 8SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MAPLE SYRUP GROUP LIMITED | |
Legal Registered Office | |
24 GREVILLE STREET LONDON EC1N 8SS Other companies in EC2A | |
Company Number | 08621417 | |
---|---|---|
Company ID Number | 08621417 | |
Date formed | 2013-07-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 22:15:21 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIM GIBSON |
||
JENNIFER NIKKEL |
||
PAUL NORMAN NIKKEL |
||
MARK ELLIOT RUBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL OLDHAM |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPLE SYRUP (LIFESTYLE) LTD | Director | 2015-10-23 | CURRENT | 2015-10-23 | Dissolved 2017-09-19 | |
MAPLE SYRUP (FRANCE) LTD | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
MAPLE SYRUP TRUSTEE LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
QUIDCO LIMITED | Director | 2009-12-17 | CURRENT | 2005-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
Current accounting period extended from 30/07/22 TO 31/12/22 | ||
Director's details changed for Mr Tim Gibson on 2022-09-29 | ||
CH01 | Director's details changed for Mr Tim Gibson on 2022-09-29 | |
AA01 | Current accounting period extended from 30/07/22 TO 31/12/22 | |
RP04CS01 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-15 GBP 1,142.50 | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-21 GBP 1,138.90 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
RP04CS01 | ||
AA01 | Previous accounting period shortened from 31/07/21 TO 30/07/21 | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022 and again on 01/11/2022 | |
REGISTERED OFFICE CHANGED ON 28/04/22 FROM 2-4 Holywell Lane First Floor London EC2A 3ET United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM 2-4 Holywell Lane First Floor London EC2A 3ET United Kingdom | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-15 GBP 1,138.90 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT RUBIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT RUBIN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 76-80 Great Eastern Street London EC2A 3JL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-06-08 GBP 1,250.50 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-06 GBP 1,251.60 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-03 GBP 1,304.10 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 | |
SH03 | Purchase of own shares | |
SH01 | 04/11/19 STATEMENT OF CAPITAL GBP 1363.50 | |
SH06 | Cancellation of shares. Statement of capital on 2019-11-04 GBP 1,339.80 | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Tim Gibson on 2019-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-21 GBP 1,368.3 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 1368.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2014-08-01 GBP 1,578.30 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 1369.9 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-07 GBP 1,369.90 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 1657 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-07 GBP 1,657.00 | |
SH03 | Purchase of own shares | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1657.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORMAN NIKKEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER NIKKEL | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-14 GBP 1,657.90 | |
RES10 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 14/12/16 STATEMENT OF CAPITAL GBP 1660.4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 16/03/16 STATEMENT OF CAPITAL GBP 1634.5 | |
SH06 | 02/03/16 STATEMENT OF CAPITAL GBP 1643.60 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 1646.60 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1634.5 | |
AR01 | 28/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH06 | 01/07/15 STATEMENT OF CAPITAL GBP 1630.60 | |
RES01 | ADOPT ARTICLES 25/06/2015 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1630.6 | |
AR01 | 23/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED JENNIFER NIKKEL | |
AP01 | DIRECTOR APPOINTED MR PAUL NORMAN NIKKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDHAM | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 22/07/2014 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1603.4 | |
AR01 | 23/07/14 FULL LIST | |
SH06 | 18/06/14 STATEMENT OF CAPITAL GBP 1603.40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 02/12/13 STATEMENT OF CAPITAL GBP 1608.30 | |
SH01 | 02/12/13 STATEMENT OF CAPITAL GBP 1508.80 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/12/2013 | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 1457.40 | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 1404.80 | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 1000.00 | |
RES01 | ADOPT ARTICLES 26/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as MAPLE SYRUP GROUP LIMITED are:
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. |