FMAP LIMITED

Register to unlock more data on OkredoRegister

FMAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11436873

Incorporation date

27/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alliance House, 12 Caxton Street, London SW1H 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2018)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 2018-06-27
dot icon10/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon01/05/2024
Registered office address changed from 40 Great Smith Street London SW1P 3BU United Kingdom to Alliance House 12 Caxton Street London SW1H 0QL on 2024-05-01
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon04/01/2023
Appointment of The Baroness Finn Simone Jari Finn as a director on 2023-01-01
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Memorandum and Articles of Association
dot icon20/07/2022
Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to 40 Great Smith Street London SW1P 3BU on 2022-07-20
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon25/04/2022
Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to Connaught House 1-3 Mount Street London W1K 3NB on 2022-04-25
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-26
dot icon14/08/2021
Resolutions
dot icon14/08/2021
Memorandum and Articles of Association
dot icon06/07/2021
Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 2021-07-05
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon01/03/2021
Termination of appointment of Simone Jari Finn as a director on 2021-02-28
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2020-12-14
dot icon01/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Resolutions
dot icon26/08/2020
Sub-division of shares on 2020-08-12
dot icon26/08/2020
Change of share class name or designation
dot icon05/08/2020
Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 2020-07-14
dot icon05/08/2020
Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 2020-07-14
dot icon04/08/2020
Confirmation statement made on 2020-06-26 with updates
dot icon29/07/2020
Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 2020-03-16
dot icon29/07/2020
Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 2020-03-16
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon11/03/2019
Appointment of Josephine Johnston Stewart as a secretary on 2018-08-31
dot icon03/09/2018
Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 2018-08-31
dot icon31/08/2018
Director's details changed for Thert.Hon.Lord Maude Ofhorsham Francis Anthony Aylmer Maude on 2018-08-31
dot icon27/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
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
32
900.40K
-
0.00
955.78K
-
2022
29
991.98K
-
0.00
1.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maude, Francis Anthony Aylmer, Lord
Director
27/06/2018 - Present
24
Finn, Simone Jari
Director
01/01/2023 - Present
7
Finn, Simone Jari
Director
27/06/2018 - 28/02/2021
7
Johnston Stewart, Josephine
Secretary
31/08/2018 - Present
-

Persons with Significant Control

2
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 FMAP LIMITED

FMAP LIMITED is an(a) Active company incorporated on 27/06/2018 with the registered office located at Alliance House, 12 Caxton Street, London SW1H 0QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FMAP LIMITED?

toggle

FMAP LIMITED is currently Active. It was registered on 27/06/2018 .

Where is FMAP LIMITED located?

toggle

FMAP LIMITED is registered at Alliance House, 12 Caxton Street, London SW1H 0QL.

What does FMAP LIMITED do?

toggle

FMAP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FMAP LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.