MAPBI LTD

Register to unlock more data on OkredoRegister

MAPBI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641383

Incorporation date

20/01/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Bonhill Street, London EC2A 4PECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon25/11/2025
Appointment of Mr Andrew Bremner Macpherson as a director on 2025-11-25
dot icon19/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon06/11/2025
Certificate of change of name
dot icon23/10/2025
Appointment of Mr Nicholas Clark as a director on 2025-10-22
dot icon23/10/2025
Appointment of Mr Freddie William Jenner as a director on 2025-10-22
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/05/2025
Change of details for Aukett Swanke Group Plc as a person with significant control on 2025-02-27
dot icon21/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/05/2024
Termination of appointment of Robert Stanley Fry as a director on 2024-04-22
dot icon23/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon18/01/2023
Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31
dot icon18/01/2023
Appointment of Mr Robert Stanley Fry as a director on 2022-12-31
dot icon14/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/03/2019
Termination of appointment of Beverley Ann Wright as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Antony John Barkwith as a director on 2019-03-20
dot icon21/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon12/09/2018
Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 2018-09-12
dot icon04/09/2018
Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 2018-09-04
dot icon04/09/2018
Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 2018-09-04
dot icon03/09/2018
Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 2018-09-03
dot icon31/07/2018
Termination of appointment of Aaron Max Ellis as a secretary on 2018-07-27
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon11/01/2018
Register(s) moved to registered office address 36-40 York Way London N1 9AB
dot icon12/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon27/06/2016
Appointment of Mr Aaron Max Ellis as a secretary on 2016-06-27
dot icon27/06/2016
Termination of appointment of Anish Keshra Patel as a secretary on 2016-06-27
dot icon18/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon13/01/2015
Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS
dot icon13/01/2015
Register inspection address has been changed to 25 Christopher Street London EC2A 2BS
dot icon13/10/2014
Termination of appointment of Duncan Alfred Harper as a secretary on 2014-10-10
dot icon13/10/2014
Termination of appointment of Duncan Alfred Harper as a director on 2014-10-10
dot icon13/10/2014
Appointment of Mr Anish Keshra Patel as a secretary on 2014-10-10
dot icon13/10/2014
Appointment of Mrs Beverley Ann Wright as a director on 2014-09-15
dot icon18/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon24/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Stephen Embley as a director
dot icon11/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Duncan Alfred Harper on 2010-01-07
dot icon03/02/2010
Director's details changed for James Nicholas Earle Thompson on 2010-01-07
dot icon03/02/2010
Director's details changed for Mr Stephen Alan Embley on 2010-01-07
dot icon03/02/2010
Secretary's details changed for Mr Duncan Alfred Harper on 2010-01-07
dot icon24/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/06/2009
Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE
dot icon31/03/2009
Return made up to 07/01/09; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/02/2008
Return made up to 07/01/08; full list of members
dot icon27/09/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Secretary resigned;director resigned
dot icon24/03/2007
New director appointed
dot icon02/03/2007
Return made up to 07/01/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/02/2006
Return made up to 07/01/06; full list of members
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Registered office changed on 14/10/05 from: 2 great eastern wharf parkgate road london SW11 4TT
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon24/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/01/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon04/02/2004
Ad 25/03/03--------- £ si 99@1=99 £ ic 101/200
dot icon04/02/2004
Ad 20/01/03--------- £ si 1@1=1 £ ic 100/101
dot icon04/02/2004
Return made up to 20/01/04; full list of members
dot icon28/05/2003
Memorandum and Articles of Association
dot icon28/05/2003
Resolutions
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon10/04/2003
Registered office changed on 10/04/03 from: 20 black friars lane london EC4V 6HD
dot icon10/04/2003
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon10/04/2003
Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2003
Resolutions
dot icon25/03/2003
Certificate of change of name
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Nicholas
Director
22/10/2025 - Present
24
MAWLAW SECRETARIES LIMITED
Corporate Secretary
20/01/2003 - 14/03/2003
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
20/01/2003 - 14/03/2003
437
Newman, Paul Rodney George
Director
06/01/2005 - 05/10/2005
3
Wright, Beverley Ann
Director
15/09/2014 - 28/03/2019
34

Persons with Significant Control

1
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 MAPBI LTD

MAPBI LTD is an(a) Active company incorporated on 20/01/2003 with the registered office located at 10 Bonhill Street, London EC2A 4PE. There are currently 4 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 MAPBI LTD?

toggle

MAPBI LTD is currently Active. It was registered on 20/01/2003 .

Where is MAPBI LTD located?

toggle

MAPBI LTD is registered at 10 Bonhill Street, London EC2A 4PE.

What does MAPBI LTD do?

toggle

MAPBI LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for MAPBI LTD?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Andrew Bremner Macpherson as a director on 2025-11-25.