Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMAP LIMITED
Company Information for

GMAP LIMITED

LEEDS, WEST YORKSHIRE, LS3,
Company Registration Number
03418634
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Gmap Ltd
GMAP LIMITED was founded on 1997-08-13 and had its registered office in Leeds. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
GMAP LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
FLAMMING ARROW LIMITED28/11/1997
Filing Information
Company Number 03418634
Date formed 1997-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-08-29 05:25:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GMAP LIMITED
The following companies were found which have the same name as GMAP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMAP ANALYTICS LIMITED NEXUS - UNIVERSITY OF LEEDS DISCOVERY WAY LEEDS LS2 3AA Active Company formed on the 2019-02-20
GMAP CONSTRUCTION INC 4247 ALESBURY DRIVE JACKSONVILLE FL 32224 Active Company formed on the 2019-08-05
GMAP CONSULTING LIMITED 245 SUTTON COMMON ROAD SUTTON SURREY SM3 9QB Active - Proposal to Strike off Company formed on the 2008-01-04
GMAP CONSULTING LTD British Columbia Active Company formed on the 2014-09-29
GMAP CONSULTING LLC 9 Fox Meadow Ct. Nassau Woodbury NY 11797 Active Company formed on the 2023-12-15
GMAP DESIGN LTD 16 DOBBIN STREET ARMAGH BT61 7QQ Active Company formed on the 2022-03-02
GMAP ESTATES LIMITED Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle STAFFS ST5 9QF Liquidation Company formed on the 2013-04-19
GMAP GROUP LTD UNIT 17 POPLARROAD BUSINESS PARK POPLAR ROAD CLEETHORPES DN35 8BL Active Company formed on the 2018-05-24
GMAP HOLDINGS LIMITED NEXUS - UNIVERSITY OF LEEDS DISCOVERY WAY LEEDS LS2 3AA Active Company formed on the 2019-02-25
GMAP IMMIGRATION LTD. 24 Templemont Circle Northeast Calgary Alberta T1Y 5A9 Active Company formed on the 2022-06-03
GMAP INCORPORATED California Unknown
GMAP INVESTMENTS PTY LTD Active Company formed on the 2021-04-08
GMAP LICENSING, LLC 501 Silverside Road Suite 87 Wilmington DE 19809 Unknown Company formed on the 2005-12-09
GMAP LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-03-16
GMAP LLC Georgia Unknown
Gmap LLC Indiana Unknown
GMAP LLC Georgia Unknown
GMAP Property Management, Inc. 144 S Beverly Dr Ste 600 Beverly Hills CA 90212 Active Company formed on the 1992-05-29
GMAP PROPERTIES LLC P.O. BOX 186 Genesee BATAVIA NY 14021 Active Company formed on the 2018-07-19
GMAP PROPERTIES LLC North Carolina Unknown

Company Officers of GMAP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH RICHARDS
Company Secretary 2009-12-07 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2001-06-13 2015-04-30
JOHN FRANCIS MCANDREW
Director 2010-01-19 2014-12-31
MICHAEL JOHN GREEN
Director 2001-03-09 2010-06-01
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2009-12-07
DAVID JOHN CUTTER
Director 2008-02-01 2009-12-07
RICHARD JOHN TWIGG
Director 2009-01-01 2009-12-07
JOHN KENNETH DOBSON
Director 2001-06-13 2009-01-26
JOHN GRAHAM GOODFELLOW
Director 2001-03-09 2008-12-31
JOHN WILLIAM DAWSON
Company Secretary 2001-03-09 2006-09-30
GRAHAM ANDREW GREEN
Director 2001-06-13 2006-01-16
PETER BODEN
Director 2003-04-22 2005-11-24
MARTIN CHRISTOPHER CLARKE
Director 1997-10-27 2004-01-31
RONALD JOSEPH MCCORMICK
Director 2001-06-13 2003-01-02
JANIS RICHARDSON FLETCHER
Director 2001-05-01 2002-02-28
MARK HENRY BIRKIN
Company Secretary 1997-10-27 2001-03-09
MARK HENRY BIRKIN
Director 1997-11-06 2001-03-09
PETER BODEN
Director 1998-09-01 2001-03-09
CHRISTOPHER JOZSEF DULEY
Director 1999-02-01 2001-03-09
THOMAS JOSEPH DAVID STOCK
Director 2000-05-16 2001-03-09
ALAN WILSON
Director 1997-11-06 2001-03-09
ANDREW DARBY MITCHELL
Director 1997-11-06 1998-09-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-08-13 1997-10-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-08-13 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-09DS01APPLICATION FOR STRIKING-OFF
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-25SH20STATEMENT BY DIRECTORS
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25SH1925/08/16 STATEMENT OF CAPITAL GBP 1
2016-08-25CAP-SSSOLVENCY STATEMENT DATED 23/08/16
2016-08-25RES13REDUCE CAPITAL REDEMPTION RESERVE 23/08/2016
2016-08-25RES06REDUCE ISSUED CAPITAL 23/08/2016
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 372
2015-08-26AR0113/08/15 FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-18AP03SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-03-31ANNOTATIONClarification
2015-03-31RP04SECOND FILING FOR FORM AP01
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 372
2014-09-04AR0113/08/14 FULL LIST
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034186340004
2014-04-15RES01ADOPT ARTICLES 08/04/2013
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-09AP03SECRETARY APPOINTED MRS ELIZABETH RICHARDS
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04AR0113/08/13 FULL LIST
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-07RES01ALTER ARTICLES 26/10/2012
2012-11-07RES13FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-05AR0113/08/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-17AR0113/08/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0113/08/10 FULL LIST
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2010-01-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN
2009-12-15RES01ALTER ARTICLES 04/12/2009
2009-12-15RES13FACILITIES AGREEMENT/INTER COMPANY LOAN AGREEMENT 04/12/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOBSON
2009-01-13288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-09-04363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-06RES01ADOPT ARTICLES 09/03/2007
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288aNEW DIRECTOR APPOINTED
2007-09-11363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-08-22363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-08-25363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-10363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12288bDIRECTOR RESIGNED
2003-09-09363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13288bDIRECTOR RESIGNED
2001-09-11363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 15 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GMAP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
GROUP DEBENTURE 2009-12-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
MORTGAGE DEBENTURE 1998-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMAP LIMITED

Intangible Assets
Patents
We have not found any records of GMAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMAP LIMITED
Trademarks
We have not found any records of GMAP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GMAP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2009-11-13 GBP £1,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GMAP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMAP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMAP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.