MAPLE POWER LTD

Register to unlock more data on OkredoRegister

MAPLE POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11455402

Incorporation date

09/07/2018

Size

Full

Contacts

Registered address

Registered address

100 Longwater Avenue, Reading RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon08/04/2026
Replacement Filing of Confirmation Statement dated 2025-10-01
dot icon17/03/2026
Statement of capital following an allotment of shares on 2025-09-05
dot icon17/03/2026
Statement of capital following an allotment of shares on 2025-09-04
dot icon09/12/2025
Termination of appointment of Geraldo Alessandro Vigano as a director on 2025-11-30
dot icon09/12/2025
Appointment of Mr Kyle Stephen Swartz as a director on 2025-11-30
dot icon30/10/2025
Full accounts made up to 2024-12-31
dot icon14/10/2025
Director's details changed for Mr Steen Hendry on 2025-10-01
dot icon14/10/2025
Director's details changed for Mr Steen Hendry on 2025-10-01
dot icon14/10/2025
01/10/25 Statement of Capital gbp 25018400.02
dot icon10/10/2025
Change of details for Enbridge Inc. as a person with significant control on 2025-09-27
dot icon04/09/2025
Appointment of Mr Jochen Froehlich as a director on 2025-06-18
dot icon21/07/2025
Full accounts made up to 2023-12-31
dot icon26/06/2025
Termination of appointment of Karen Boutros as a director on 2025-06-18
dot icon26/06/2025
Termination of appointment of Amrit Conway as a director on 2025-06-18
dot icon26/06/2025
Appointment of Mr Jack Christopher Steven as a director on 2025-06-18
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon06/05/2025
Second filing of Confirmation Statement dated 2024-10-01
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon01/10/2024
01/10/24 Statement of Capital gbp 18200000.0200
dot icon18/09/2024
Second filing of Confirmation Statement dated 2024-07-22
dot icon24/08/2024
Change of details for Cpp Investment Board Europe S.À R.L. as a person with significant control on 2024-07-31
dot icon24/07/2024
22/07/24 Statement of Capital gbp 0.03
dot icon24/06/2024
Registered office address changed from 100 Longwater Avenue Longwater Avenue Reading RG2 6GP England to 100 Longwater Avenue Reading RG2 6GP on 2024-06-24
dot icon03/05/2024
Termination of appointment of Vincent Mark Hanafin as a director on 2024-04-10
dot icon03/05/2024
Termination of appointment of William Bowen Shepheard Rogers as a director on 2024-04-10
dot icon03/05/2024
Termination of appointment of Gohar Lputian as a director on 2024-04-10
dot icon03/05/2024
Termination of appointment of Phillip Samuel Swartz as a director on 2024-04-10
dot icon03/05/2024
Appointment of Mr Andrew Buglass as a director on 2024-04-10
dot icon03/05/2024
Appointment of Mr Geraldo Alessandro Vigano as a director on 2024-04-10
dot icon03/05/2024
Appointment of Ms Amrit Conway as a director on 2024-04-10
dot icon03/05/2024
Appointment of Mr George Walley as a director on 2024-04-10
dot icon22/04/2024
Memorandum and Articles of Association
dot icon22/04/2024
Statement of company's objects
dot icon22/04/2024
Resolutions
dot icon25/03/2024
Registered office address changed from Office Number 6.19 Nova North 11 Bressenden Place London SW1E 5BY England to 100 Longwater Avenue Longwater Avenue Reading RG2 6GP on 2024-03-25
dot icon14/03/2024
Termination of appointment of Lawrence Troy Rilea as a director on 2024-03-11
dot icon14/03/2024
Appointment of Mr Steen Hendry as a director on 2024-03-11
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 12/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon01/09/2023
Appointment of Mr Lawrence Troy Rilea as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Leigh Dawn Kelln as a director on 2023-08-31
dot icon31/08/2023
Appointment of Ms Karen Boutros as a director on 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon15/02/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Statement by Directors
dot icon19/12/2022
Solvency Statement dated 13/12/22
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon16/11/2022
Director's details changed for Mr Phillip Samuel Swartz on 2022-11-15
dot icon15/11/2022
Termination of appointment of Matthew Allan Akman as a director on 2022-11-15
dot icon15/11/2022
Appointment of Mr Phillip Samuel Swartz as a director on 2022-11-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
09/07/2018 - 31/10/2018
588
Vigano, Geraldo Alessandro
Director
10/04/2024 - 30/11/2025
2
Buglass, Andrew
Director
10/04/2024 - Present
3
Lputian, Gohar
Director
20/04/2020 - 10/04/2024
10
DENTONS DIRECTORS LIMITED
Corporate Director
09/07/2018 - 31/10/2018
35

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 MAPLE POWER LTD

MAPLE POWER LTD is an(a) Active company incorporated on 09/07/2018 with the registered office located at 100 Longwater Avenue, Reading RG2 6GP. There are currently 6 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 MAPLE POWER LTD?

toggle

MAPLE POWER LTD is currently Active. It was registered on 09/07/2018 .

Where is MAPLE POWER LTD located?

toggle

MAPLE POWER LTD is registered at 100 Longwater Avenue, Reading RG2 6GP.

What does MAPLE POWER LTD do?

toggle

MAPLE POWER LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for MAPLE POWER LTD?

toggle

The latest filing was on 08/04/2026: Replacement Filing of Confirmation Statement dated 2025-10-01.