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

MAP MEDTECH LIMITED

UPPER PENDRILL COURT ERMINE STREET NORTH, PAPWORTH EVERARD, CAMBRIDGE, CAMBRIDGESHIRE, CB23 3UY,
Company Registration Number
08635724
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Map Medtech Ltd
MAP MEDTECH LIMITED was founded on 2013-08-02 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Map Medtech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAP MEDTECH LIMITED
 
Legal Registered Office
UPPER PENDRILL COURT ERMINE STREET NORTH
PAPWORTH EVERARD
CAMBRIDGE
CAMBRIDGESHIRE
CB23 3UY
Other companies in SK11
 
Filing Information
Company Number 08635724
Company ID Number 08635724
Date formed 2013-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:49:07
Primary Source:Companies House
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 MAP MEDTECH LIMITED

Current Directors
Officer Role Date Appointed
MARK HARRIES
Director 2015-06-17
CHRISTIAN ANTHONY HARRY HILL
Director 2014-01-31
DAWN MAY HILL
Director 2013-08-02
ANDREW THOMAS SWARBRICK
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ARTHUR ROONEY
Company Secretary 2015-06-17 2017-05-31
RUTH CAROLINE ROONEY
Company Secretary 2013-08-02 2015-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HARRIES GRANSTON CONSULTING LTD Director 2015-07-21 CURRENT 2015-07-21 Active
MARK HARRIES MAP MARKET ACCESS LIMITED Director 2014-12-23 CURRENT 2014-12-22 Active - Proposal to Strike off
MARK HARRIES MAP PATIENT ACCESS LIMITED Director 2014-12-15 CURRENT 2012-09-11 Active
CHRISTIAN ANTHONY HARRY HILL MAP LIFE SCIENCES LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTIAN ANTHONY HARRY HILL MAP MARKET ACCESS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
CHRISTIAN ANTHONY HARRY HILL MAP PATIENT ACCESS LIMITED Director 2013-08-27 CURRENT 2012-09-11 Active
DAWN MAY HILL MAP LIFE SCIENCES LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
DAWN MAY HILL MAP MARKET ACCESS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
DAWN MAY HILL MAP PATIENT ACCESS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
ANDREW THOMAS SWARBRICK MAP PATIENT ACCESS LIMITED Director 2017-04-01 CURRENT 2012-09-11 Active
ANDREW THOMAS SWARBRICK MAP MARKET ACCESS LIMITED Director 2017-04-01 CURRENT 2014-12-22 Active - Proposal to Strike off
ANDREW THOMAS SWARBRICK CAMBRIDGE INDIGO DESIGN (2011) LTD Director 2016-11-25 CURRENT 2011-01-05 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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-03-12Voluntary dissolution strike-off suspended
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-10-19DIRECTOR APPOINTED MR SEBASTIAN MURPHY
2023-10-18APPOINTMENT TERMINATED, DIRECTOR IAN KEITH
2023-10-18Appointment of Mr Sebastian Murphy as company secretary on 2023-10-17
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-21Resolutions passed:<ul><li>Resolution Approval of accession documents 15/03/2023<li>Resolution alteration to articles</ul>
2023-03-21Resolutions passed:<ul><li>Resolution Approval of accession documents 15/03/2023<li>Resolution alteration to articles</ul>
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 086357240001
2023-03-15Termination of appointment of Dawn May Hill on 2023-03-11
2023-03-15APPOINTMENT TERMINATED, DIRECTOR DAWN MAY HILL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS SWARBRICK
2023-03-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-02-1431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BEARD
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIES
2021-04-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29AP03Appointment of Mrs Dawn May Hill as company secretary on 2020-10-29
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BRUCE
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24AP01DIRECTOR APPOINTED MR IAN KEITH
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Upper Pendrill Court Ermine Street North Papwroth Everard Cambridge Cambridgeshire CB23 3UY England
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Upper Pendrill Court Ermine Street North Papwroth Everard Cambridge Cambridgeshire CB23 3UY England
2019-08-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BRUCE
2019-08-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BRUCE
2019-05-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28PSC07CESSATION OF MARK HARRIES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28PSC02Notification of Map Life Sciences Limited as a person with significant control on 2018-09-18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIES / 14/11/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MAY HILL / 14/11/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANTHONY HARRY HILL / 14/11/2017
2017-11-15PSC04PSC'S CHANGE OF PARTICULARS / MR MARK HARRIES / 14/11/2017
2017-11-15PSC04PSC'S CHANGE OF PARTICULARS / MRS DAWN MAY HILL / 14/11/2017
2017-11-15PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANTHONY HARRY HILL / 14/11/2017
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM F103 & 4, Upper Pendrill Court Ermine Street North Papworth Everard Cambridge Cambridgeshire CB23 3UY England
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-06TM02Termination of appointment of Patrick Arthur Rooney on 2017-05-31
2017-05-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02AP01DIRECTOR APPOINTED MR ANDREW THOMAS SWARBRICK
2016-08-25CH01Director's details changed for Mrs Dawn May Hill on 2016-08-25
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK ARTHUR ROONEY on 2016-05-03
2016-05-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AA01Previous accounting period shortened from 31/07/16 TO 31/10/15
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-05-11AA01PREVSHO FROM 31/10/2015 TO 31/07/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANTHONY HARRY HILL / 20/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MAY HILL / 20/04/2016
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0102/08/15 FULL LIST
2015-08-03AA01CURREXT FROM 31/08/2015 TO 31/10/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MAY HILL / 17/06/2015
2015-06-22AP01DIRECTOR APPOINTED MR MARK HARRIES
2015-06-22AP03SECRETARY APPOINTED MR PATRICK ARTHUR ROONEY
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY RUTH ROONEY
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0102/08/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR CHRISTIAN ANTHONY HARRY HILL
2013-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MAP MEDTECH 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 MAP MEDTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAP MEDTECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MAP MEDTECH LIMITED

Intangible Assets
Patents
We have not found any records of MAP MEDTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAP MEDTECH LIMITED
Trademarks
We have not found any records of MAP MEDTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAP MEDTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MAP MEDTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAP MEDTECH 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 MAP MEDTECH 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 MAP MEDTECH 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.