MAPWAY HOLDINGS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
MAPWAY HOLDINGS LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
MAPWAY HOLDINGS LIMITED was incorporated 16 years ago on 18/07/2007 and has the registered number: 06316608. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
MAPWAY HOLDINGS LIMITED was incorporated 16 years ago on 18/07/2007 and has the registered number: 06316608. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
MAPWAY HOLDINGS LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
DALTON PLACE
MANCHESTER
M2 6DS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MXDATA HOLDINGS LIMITED (until 22/05/2019)
MXDATA HOLDINGS LIMITED (until 22/05/2019)
ALTCOM 437 LIMITED (until 03/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNE-MARIE MARIE NICHOLSON-JAMES | Feb 1969 | British | Director | 2015-10-26 | CURRENT |
DAVID BRIAN THOMAS | Dec 1974 | British | Director | 2015-10-26 | CURRENT |
MR DAVID IAN NICHOLSON JAMES | Apr 1970 | British | Director | 2008-04-03 | CURRENT |
MR DAVID JONATHAN CASWELL | Feb 1972 | British | Director | 2014-08-11 | CURRENT |
REGENT ROAD NOMINEES LIMITED | Corporate Director | 2007-07-18 UNTIL 2008-04-03 | RESIGNED | ||
DOWNS NOMINEES LIMITED | Corporate Secretary | 2007-07-18 UNTIL 2008-04-03 | RESIGNED | ||
BRIAN JAMES MCBRIDE | Oct 1955 | British | Director | 2013-02-28 UNTIL 2013-12-31 | RESIGNED |
MR ROGER DAVID JEYNES | Sep 1952 | British | Director | 2007-07-18 UNTIL 2022-04-28 | RESIGNED |
MR STEVEN JOHN CUNNINGHAM | Sep 1971 | British | Director | 2008-04-03 UNTIL 2013-12-16 | RESIGNED |
MR STEVEN JOHN CUNNINGHAM | Sep 1971 | British | Secretary | 2008-04-03 UNTIL 2013-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anne-Marie Nicholson-James | 2019-07-31 | 2/1969 | Manchester | Ownership of shares 25 to 50 percent |
Mr David James | 2016-04-06 | 4/1970 | Manchester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MAPWAY HOLDINGS LIMITED Filleted accounts for Companies House (small and micro) | 2024-02-23 | 31-05-2023 | £537,971 equity |
MAPWAY HOLDINGS LIMITED Filleted accounts for Companies House (small and micro) | 2023-02-25 | 31-05-2022 | £1,210 Cash £532,427 equity |
MAPWAY HOLDINGS LIMITED Filleted accounts for Companies House (small and micro) | 2022-02-02 | 31-05-2021 | £1,210 Cash £532,427 equity |
MAPWAY HOLDINGS LIMITED Filleted accounts for Companies House (small and micro) | 2021-02-27 | 31-05-2020 | £10 Cash £532,427 equity |
MAPWAY HOLDINGS LIMITED Filleted accounts for Companies House (small and micro) | 2020-02-01 | 31-05-2019 | £10 Cash £532,427 equity |
MXDATA HOLDINGS LIMITED Filleted accounts for Companies House (small and micro) | 2019-02-26 | 31-05-2018 | £10 Cash £532,427 equity |
MXDATA HOLDINGS LIMITED Company Accounts | 2018-02-21 | 31-05-2017 | £10 Cash £532,427 equity |