You are here: bizstats.co.uk > a-z index > M list > MG list

Mgr Map Limited LONDON


Founded in 2003, Mgr Map, classified under reg no. 04875400 is an active company. Currently registered at 55 Loudoun Road NW8 0DL, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/10/26 Mgr Map Limited is no longer carrying the name Mgr Audit.

The firm has 4 directors, namely Paresh M., Vasuhi N. and Nick M. and others. Of them, Nigel W. has been with the company the longest, being appointed on 22 August 2003 and Paresh M. and Vasuhi N. have been with the company for the least time - from 1 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mgr Map Limited Address / Contact

Office Address 55 Loudoun Road
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04875400
Date of Incorporation Fri, 22nd Aug 2003
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Paresh M.

Position: Director

Appointed: 01 November 2022

Vasuhi N.

Position: Director

Appointed: 01 November 2022

Nick M.

Position: Director

Appointed: 27 April 2021

Nigel W.

Position: Director

Appointed: 22 August 2003

Robert B.

Position: Secretary

Appointed: 06 April 2004

Resigned: 27 April 2021

Edward G.

Position: Director

Appointed: 22 August 2003

Resigned: 31 March 2010

Nigel W.

Position: Secretary

Appointed: 22 August 2003

Resigned: 29 August 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 August 2003

Resigned: 22 August 2003

Paul S.

Position: Director

Appointed: 22 August 2003

Resigned: 27 April 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2003

Resigned: 22 August 2003

David G.

Position: Director

Appointed: 22 August 2003

Resigned: 13 March 2013

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is Attention To Finance Group Limited from London, United Kingdom. This PSC is classified as "a 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 entity in the persons with significant control register is Nigel W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nick M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Attention To Finance Group Limited

55 Loudoun Road, St Johns Wood, London, NW8 0DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04609544
Notified on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 25 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Nick M.

Notified on 27 April 2021
Ceased on 25 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mgr Audit October 26, 2022
Martin Greene Ravden March 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Net Worth2 2021 3151 280       
Balance Sheet
Current Assets39 7122 1032 0682 0331 9981 9631 9181 853464306 329
Net Assets Liabilities  1 2801 2451 2101 1751 1301 065464647 258
Cash Bank In Hand2 5602 1032 068       
Debtors37 152         
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve2 1981 3111 276       
Shareholder Funds2 2021 3151 280       
Other
Creditors  788788788788788788 638 238
Fixed Assets         979 167
Net Current Assets Liabilities  1 2801 2451 2101 1751 1301 065464-331 909
Total Assets Less Current Liabilities2 2021 3151 280     464647 258
Creditors Due Within One Year37 510788788       
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements