Map Market Access Limited

General information

Name:

Map Market Access Ltd

Office Address:

Upper Pendrill Court Ermine Street North Papworth Everard CB23 3UY Cambridge

Number: 09364636

Incorporation date: 2014-12-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Upper Pendrill Court Ermine Street North, Cambridge CB23 3UY Map Market Access Limited is categorised as a Private Limited Company registered under the 09364636 Companies House Reg No. It's been started 10 years ago. This business's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. Its most recent annual accounts cover the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-09-19.

Taking into consideration the following company's executives data, since 2023-10-17 there have been two directors: Sebastian M. and Christian H..

The companies that control this firm are: Map Life Sciences Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Ermine Street North, Papworth Everard, CB23 3UY and was registered as a PSC under the registration number 11002642.

Financial data based on annual reports

Company staff

Sebastian M.

Role: Director

Appointed: 17 October 2023

Latest update: 30 January 2024

Sebastian M.

Role: Secretary

Appointed: 17 October 2023

Latest update: 30 January 2024

Christian H.

Role: Director

Appointed: 22 December 2014

Latest update: 30 January 2024

People with significant control

Map Life Sciences Limited
Address: Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, CB23 3UY, England
Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 11002642
Notified on 18 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christian H.
Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dawn H.
Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-12-22
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: December 21, 2023 (TM01)
filed on: 22nd, December 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies