Map Market Access Limited CAMBRIDGE


Map Market Access started in year 2014 as Private Limited Company with registration number 09364636. The Map Market Access company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cambridge at Upper Pendrill Court Ermine Street North. Postal code: CB23 3UY.

At present there are 2 directors in the the company, namely Sebastian M. and Christian H.. In addition one secretary - Sebastian M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Map Market Access Limited Address / Contact

Office Address Upper Pendrill Court Ermine Street North
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364636
Date of Incorporation Mon, 22nd Dec 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Sebastian M.

Position: Director

Appointed: 17 October 2023

Sebastian M.

Position: Secretary

Appointed: 17 October 2023

Christian H.

Position: Director

Appointed: 22 December 2014

Daniel S.

Position: Director

Appointed: 16 May 2022

Resigned: 21 December 2023

Stephen B.

Position: Director

Appointed: 29 July 2021

Resigned: 30 June 2022

Dawn H.

Position: Secretary

Appointed: 29 October 2020

Resigned: 11 March 2023

Ian K.

Position: Director

Appointed: 21 July 2020

Resigned: 08 September 2023

Nicholas B.

Position: Director

Appointed: 23 July 2019

Resigned: 29 October 2020

Andrew S.

Position: Director

Appointed: 01 April 2017

Resigned: 11 March 2023

Patrick R.

Position: Secretary

Appointed: 17 June 2015

Resigned: 31 May 2017

Mark H.

Position: Director

Appointed: 23 December 2014

Resigned: 01 May 2021

Dawn H.

Position: Director

Appointed: 22 December 2014

Resigned: 11 March 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Map Life Sciences Limited from Cambridge, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christian H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dawn H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Map Life Sciences Limited

Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, CB23 3UY, England

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 11002642
Notified on 18 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian H.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dawn H.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth193 036121 493  
Balance Sheet
Cash Bank In Hand120 052136 724  
Cash Bank On Hand 136 724160 83695 277
Current Assets257 168368 387438 848152 693
Debtors94 200231 663278 01257 416
Other Debtors 193 02790 164972
Net Assets Liabilities Including Pension Asset Liability193 036   
Stocks Inventory42 916   
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve192 936121 393  
Shareholder Funds193 036121 493  
Other
Amounts Owed To Group Undertakings   39 972
Amounts Recoverable On Contracts  52 10817 188
Average Number Employees During Period  44
Creditors 246 894257 743110 210
Creditors Due Within One Year64 132246 894  
Investments Fixed Assets  6 0076 007
Net Current Assets Liabilities193 036121 493181 10542 483
Number Shares Allotted100100  
Other Creditors 182 900188 16537 617
Other Investments Other Than Loans  6 0076 007
Other Taxation Social Security Payable 63 99468 81532 031
Par Value Share11  
Share Capital Allotted Called Up Paid100100  
Total Assets Less Current Liabilities193 036121 493187 11248 490
Trade Creditors Trade Payables  763590
Trade Debtors Trade Receivables 38 636187 84839 256
Advances Credits Directors3320 047  
Advances Credits Made In Period Directors33   
Amount Specific Advance Or Credit Directors33   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 21, 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements