FIND MAPPING LIMITED

Register to unlock more data on OkredoRegister

FIND MAPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06298825

Incorporation date

02/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon29/01/2026
Change of details for Find Mapping Group Limited as a person with significant control on 2026-01-29
dot icon29/01/2026
Registered office address changed from Ashmore Manor Green Lane Ashmore Dorset SP5 5AL United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2026-01-29
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Second filing of Confirmation Statement dated 2025-06-10
dot icon18/06/2025
Change of details for Ashmore Group (London) Limited as a person with significant control on 2024-11-28
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Cessation of Sydney Ingram as a person with significant control on 2024-08-22
dot icon29/08/2024
Cessation of Gordon Robert Ingram as a person with significant control on 2024-08-22
dot icon29/08/2024
Notification of Ashmore Group (London) Limited as a person with significant control on 2024-08-22
dot icon13/08/2024
Change of details for Mr Gordon Robert Ingram as a person with significant control on 2024-08-12
dot icon13/08/2024
Notification of Sydney Ingram as a person with significant control on 2024-08-12
dot icon24/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon24/06/2024
Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA England to Ashmore Manor Green Lane Ashmore Dorset SP5 5AL on 2024-06-24
dot icon24/06/2024
Change of details for Mr Gordon Robert Ingram as a person with significant control on 2024-06-24
dot icon24/06/2024
Director's details changed for Mr Gordon Robert Ingram on 2024-06-24
dot icon24/06/2024
Director's details changed for Mrs Sydney Ingram on 2024-06-24
dot icon18/03/2024
Appointment of Mrs Sydney Ingram as a director on 2024-03-15
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon26/05/2020
Change of details for Mr Gordon Robert Ingram as a person with significant control on 2018-03-29
dot icon10/07/2019
Accounts for a small company made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon11/01/2019
Termination of appointment of Jerome John Webb as a director on 2019-01-08
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to The Whitehouse Belvedere Road London SE1 8GA on 2018-06-28
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon03/05/2018
Termination of appointment of Stephen Walsh as a director on 2018-03-29
dot icon03/05/2018
Termination of appointment of Stephen Walsh as a secretary on 2018-03-29
dot icon02/05/2018
Cessation of Stephen Walsh as a person with significant control on 2018-03-29
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Accounts for a small company made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon01/08/2017
Accounts for a small company made up to 2016-03-31
dot icon20/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/07/2017
Notification of Gordon Robert Ingram as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Stephen Walsh as a person with significant control on 2016-04-06
dot icon07/06/2017
Termination of appointment of Simon Lewis as a director on 2017-05-24
dot icon21/02/2017
Director's details changed for Jerome John Webb on 2017-02-20
dot icon29/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/06/2013
Director's details changed for Gordon Robert Ingram on 2013-06-01
dot icon03/06/2013
Director's details changed for Stephen Walsh on 2013-06-01
dot icon08/01/2013
Appointment of Simon Lewis as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Mariam Crichton as a director
dot icon03/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon14/07/2011
Director's details changed for Mariam Crichton on 2011-07-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon22/07/2010
Director's details changed for Stephen Walsh on 2010-06-21
dot icon21/07/2010
Secretary's details changed for Stephen Walsh on 2010-06-21
dot icon21/07/2010
Termination of appointment of Russell Nathan as a director
dot icon21/07/2010
Director's details changed for Jerome John Webb on 2010-06-21
dot icon30/03/2010
Director's details changed for Gordon Robert Ingram on 2009-12-31
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 02/07/09; full list of members
dot icon12/08/2008
Return made up to 02/07/08; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon03/03/2008
Director appointed russell nathan
dot icon02/10/2007
Registered office changed on 02/10/07 from: the whitehouse belvedere road london SE1 8GA
dot icon02/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-56.56 % *

* during past year

Cash in Bank

£44,642.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
547.50K
-
0.00
93.02K
-
2022
4
528.83K
-
0.00
102.76K
-
2023
3
595.44K
-
0.00
44.64K
-
2023
3
595.44K
-
0.00
44.64K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

595.44K £Ascended12.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.64K £Descended-56.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Russell
Director
25/02/2008 - 01/01/2010
37
Mrs Sydney Ingram
Director
15/03/2024 - Present
8
Ingram, Gordon Robert
Director
02/07/2007 - Present
28

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIND MAPPING LIMITED

FIND MAPPING LIMITED is an(a) Active company incorporated on 02/07/2007 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of FIND MAPPING LIMITED?

toggle

FIND MAPPING LIMITED is currently Active. It was registered on 02/07/2007 .

Where is FIND MAPPING LIMITED located?

toggle

FIND MAPPING LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does FIND MAPPING LIMITED do?

toggle

FIND MAPPING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does FIND MAPPING LIMITED have?

toggle

FIND MAPPING LIMITED had 3 employees in 2023.

What is the latest filing for FIND MAPPING LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Find Mapping Group Limited as a person with significant control on 2026-01-29.