General information

Name:

Mapyx Ltd

Office Address:

Unit 8A Cranmere Road Exeter Road Industrial Estate EX20 1UE Okehampton

Number: 05696490

Incorporation date: 2006-02-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • copyright@mapyx.com
  • info@mapyx.com

Website

www.mapyx.com

Description

Data updated on:

Mapyx Limited has existed in the UK for 18 years. Started with registration number 05696490 in the year 2006, the firm is registered at Unit 8A Cranmere Road, Okehampton EX20 1UE. The company's SIC and NACE codes are 63990 and has the NACE code: Other information service activities n.e.c.. Mapyx Ltd released its latest accounts for the financial period up to Monday 28th February 2022. The business latest annual confirmation statement was filed on Friday 3rd March 2023.

1 transaction have been registered in 2014 with a sum total of £2,596. Cooperation with the Barnet London Borough council covered the following areas: Books-cds-audio-video.

As the information gathered suggests, this particular limited company was formed 18 years ago and has so far been overseen by nine directors, out of whom three (Simon J., Christopher J. and Steven W.) are still in the management.

Stephen W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Simon J.

Role: Director

Appointed: 11 March 2014

Latest update: 8 January 2024

Christopher J.

Role: Director

Appointed: 01 March 2009

Latest update: 8 January 2024

Steven W.

Role: Director

Appointed: 01 March 2009

Latest update: 8 January 2024

People with significant control

Stephen W.
Notified on 3 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 31/10/2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31/10/2016
Annual Accounts 28/11/2017
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28/11/2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013
Annual Accounts 27/11/2015
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27/11/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Suite 2, Jellicoe House Admiralty Park Station Road, Holton Heath

Post code:

BH16 6HX

City / Town:

Poole

HQ address,
2014

Address:

Suite 2, Jellicoe House Admiralty Park Station Road, Holton Heath

Post code:

BH16 6HX

City / Town:

Poole

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnet London Borough 1 £ 2 596.00
2014-05-09 20006445 £ 2 596.00 Books-cds-audio-video

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
18
Company Age

Closest Companies - by postcode