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.
Office Address | Upper Pendrill Court Ermine Street North |
Office Address2 | Papworth Everard |
Town | Cambridge |
Post code | CB23 3UY |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 |
Net Worth | 193 036 | 121 493 | ||
Balance Sheet | ||||
Cash Bank In Hand | 120 052 | 136 724 | ||
Cash Bank On Hand | 136 724 | 160 836 | 95 277 | |
Current Assets | 257 168 | 368 387 | 438 848 | 152 693 |
Debtors | 94 200 | 231 663 | 278 012 | 57 416 |
Other Debtors | 193 027 | 90 164 | 972 | |
Net Assets Liabilities Including Pension Asset Liability | 193 036 | |||
Stocks Inventory | 42 916 | |||
Reserves/Capital | ||||
Called Up Share Capital | 100 | 100 | ||
Profit Loss Account Reserve | 192 936 | 121 393 | ||
Shareholder Funds | 193 036 | 121 493 | ||
Other | ||||
Amounts Owed To Group Undertakings | 39 972 | |||
Amounts Recoverable On Contracts | 52 108 | 17 188 | ||
Average Number Employees During Period | 4 | 4 | ||
Creditors | 246 894 | 257 743 | 110 210 | |
Creditors Due Within One Year | 64 132 | 246 894 | ||
Investments Fixed Assets | 6 007 | 6 007 | ||
Net Current Assets Liabilities | 193 036 | 121 493 | 181 105 | 42 483 |
Number Shares Allotted | 100 | 100 | ||
Other Creditors | 182 900 | 188 165 | 37 617 | |
Other Investments Other Than Loans | 6 007 | 6 007 | ||
Other Taxation Social Security Payable | 63 994 | 68 815 | 32 031 | |
Par Value Share | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 100 | 100 | ||
Total Assets Less Current Liabilities | 193 036 | 121 493 | 187 112 | 48 490 |
Trade Creditors Trade Payables | 763 | 590 | ||
Trade Debtors Trade Receivables | 38 636 | 187 848 | 39 256 | |
Advances Credits Directors | 33 | 20 047 | ||
Advances Credits Made In Period Directors | 33 | |||
Amount Specific Advance Or Credit Directors | 33 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: December 21, 2023 filed on: 22nd, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy