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

LIVING MAP ASSETS LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
08605096
Private Limited Company
Active

Company Overview

About Living Map Assets Ltd
LIVING MAP ASSETS LIMITED was founded on 2013-07-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Living Map Assets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVING MAP ASSETS LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in EC1V
 
Filing Information
Company Number 08605096
Company ID Number 08605096
Date formed 2013-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING MAP ASSETS LIMITED
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.

Company Officers of LIVING MAP ASSETS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FENDLEY
Director 2013-07-10
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2018-04-06
ELSE HERFORTH THOMSON
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES HODSON
Director 2016-12-14 2018-02-09
JAKE EDWARD RONAY
Director 2016-05-10 2018-02-09
ANDREW BLOXAM
Director 2016-12-21 2017-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FENDLEY TIN POT PRODUCTIONS LTD Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-11-22
TIMOTHY FENDLEY APPLIED INFORMATION GROUP UK LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
TIMOTHY FENDLEY APPLIED INFORMATION GROUP LIMITED Director 2002-10-30 CURRENT 2002-10-30 Dissolved 2017-08-17
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
ELSE HERFORTH THOMSON COMMITTED CAPITAL FINANCIAL SERVICES LIMITED Director 2017-10-12 CURRENT 1999-07-21 Active
ELSE HERFORTH THOMSON COMMITTED CAPITAL LIMITED Director 2017-10-12 CURRENT 2002-07-08 Active
ELSE HERFORTH THOMSON PAVIUM CONSULTING LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active

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
2023-09-27CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-08-22Memorandum articles filed
2023-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-2606/07/23 STATEMENT OF CAPITAL GBP 12753.916
2023-06-16Director's details changed for Mr Adam Edmund Palmer Coxen on 2023-06-16
2023-06-16Director's details changed for Mr Simon Charles Godwin on 2023-06-16
2023-06-16Director's details changed for Mr Charles Dominic Hazlehurst on 2023-06-16
2023-04-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-0605/04/23 STATEMENT OF CAPITAL GBP 12409.33
2023-01-21Second filing of capital allotment of shares GBP10,448.834
2023-01-0322/11/22 STATEMENT OF CAPITAL GBP 10448.834
2022-12-21DIRECTOR APPOINTED MR SIMON CHARLES GODWIN
2022-10-25RP04CS01
2022-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-10-17SH0112/10/22 STATEMENT OF CAPITAL GBP 8504.663
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-08-3004/08/22 STATEMENT OF CAPITAL GBP 8504.663
2022-08-30SH0104/08/22 STATEMENT OF CAPITAL GBP 8504.663
2022-08-01CH01Director's details changed for Mr Adam Edmund Palmer Coxen on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 8,9 Princes Street Bath BA1 1HL England
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-07SH0107/04/22 STATEMENT OF CAPITAL GBP 7796.167
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 7716.167
2021-10-25AD04Register(s) moved to registered office address 8,9 Princes Street Bath BA1 1HL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-02AP01DIRECTOR APPOINTED MR ADAM EDMUND PALMER COXEN
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 5966.052
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DENNARD
2021-01-09RP04CS01
2020-11-06OCS1096 Court Order to Rectify
2020-11-03SH0127/10/20 STATEMENT OF CAPITAL GBP 5966.052
2020-09-24CH01Director's details changed for Mr Charles Dominic Hazlehurst on 2020-09-01
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-17PSC07CESSATION OF TIMOTHY FENDLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10PSC02Notification of Mainspring Nominees (8) Limited as a person with significant control on 2017-11-21
2020-09-10PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09SH0127/08/20 STATEMENT OF CAPITAL GBP 5606170
2020-09-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-02CH01Director's details changed for Mr Charles Dominic Hazlehurst on 2020-08-26
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM , 22 Stukeley Street, London, WC2B 5LR, England
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN CRISP
2020-04-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01RP04SH01Second filing of capital allotment of shares GBP4,763,621
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-18AP01DIRECTOR APPOINTED MR CHARLES DOMINIC HAZLEHURST
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086050960002
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01MEM/ARTSARTICLES OF ASSOCIATION
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-31ANNOTATIONAnnotation
2019-07-18SH0118/07/19 STATEMENT OF CAPITAL GBP 4947965
2019-07-18AP01DIRECTOR APPOINTED MR JULIAN DENNARD
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2019-07-16SH0123/05/19 STATEMENT OF CAPITAL GBP 4702966
2019-06-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-17RES01ADOPT ARTICLES 17/06/19
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FENDLEY
2019-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-18SH0104/04/19 STATEMENT OF CAPITAL GBP 3519.607
2019-04-16SH0128/01/19 STATEMENT OF CAPITAL GBP 3338.862
2018-12-06CH01Director's details changed for Mrs Else Herforth Thomson on 2018-12-05
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086050960002
2018-11-05AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN CRISP
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-10-17RP04SH01Second filing of capital allotment of shares GBP2,960.62
2018-10-02SH0120/09/18 STATEMENT OF CAPITAL GBP 2960.62
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086050960001
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-09SH0118/06/18 STATEMENT OF CAPITAL GBP 2888.14
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2705.381
2018-04-25SH0106/04/18 STATEMENT OF CAPITAL GBP 2705.381
2018-04-23RES13UP TO 327875 ORDINARY SHARES IN RESPECT OF GRANT OPTIONS AND ALLOTMENT OF ORDINARY SHARES 05/04/2018
2018-04-23RES01ADOPT ARTICLES 05/04/2018
2018-04-23RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsUp to 327875 ordinary shares in respect of grant options and allotment of ordinary shares 05/04/2018Resolution of adoption of Articles of Association...
2018-04-19AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2018-04-06
2018-04-11AD02Register inspection address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to Ashford House Grenadier Road Exeter Devon EX1 3LH
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086050960001
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAKE RONAY
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODSON
2018-02-14RP04CS01Second filing of Confirmation Statement dated 17/07/2017
2018-02-14ANNOTATIONClarification
2018-02-09PSC04Change of details for Mr Timothy Fendley as a person with significant control on 2017-12-08
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2073.536
2018-01-18SH0108/12/17 STATEMENT OF CAPITAL GBP 2073.536
2017-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-13AD03Registers moved to registered inspection location of Midland Bridge House Midland Bridge Road Bath BA2 3FP
2017-12-12AD02Register inspection address changed to Midland Bridge House Midland Bridge Road Bath BA2 3FP
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Midland Bridge House Midland Bridge Road Bath BA2 3FP England
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 22 STUKELEY STREET LONDON WC2B 5LR ENGLAND
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2048.39
2017-11-30SH0121/11/17 STATEMENT OF CAPITAL GBP 2048.39
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1979.786
2017-11-15SH0103/11/17 STATEMENT OF CAPITAL GBP 1979.786
2017-11-15SH0125/10/17 STATEMENT OF CAPITAL GBP 1960.254
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1921.191
2017-10-04SH0118/09/17 STATEMENT OF CAPITAL GBP 1921.191
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOXAM
2017-10-03AP01DIRECTOR APPOINTED MRS ELSE HERFORTH THOMSON
2017-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-09-13Annotation
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1878.222
2017-08-16SH0121/07/17 STATEMENT OF CAPITAL GBP 1878.222
2017-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1831.952
2017-06-28SH0102/06/17 STATEMENT OF CAPITAL GBP 1831.952
2017-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-22SH0121/04/17 STATEMENT OF CAPITAL GBP 1787.465
2017-04-24SH0104/04/17 STATEMENT OF CAPITAL GBP 1775.746
2017-03-28SH0113/02/17 STATEMENT OF CAPITAL GBP 1688.32
2017-03-08SH0122/02/17 STATEMENT OF CAPITAL GBP 1479.146
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1471.813
2017-01-19SH0121/12/16 STATEMENT OF CAPITAL GBP 1471.813
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17RES01ADOPT ARTICLES 21/12/2016
2017-01-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES HODSON
2017-01-05AP01DIRECTOR APPOINTED MR ANDREW BLOXAM
2017-01-05AP01DIRECTOR APPOINTED MR ANDREW BLOXAM
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1369.88
2016-12-13SH0102/09/16 STATEMENT OF CAPITAL GBP 1369.88
2016-10-29SH0120/07/13 STATEMENT OF CAPITAL GBP 1000
2016-10-26SH0115/07/16 STATEMENT OF CAPITAL GBP 1342
2016-10-14SH02SUB-DIVISION 14/06/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1282
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-09-01RES13ORD SHARES £1.00 BE DIVIDED INTO 1000 ORD SHARES OF £0.01 EACH 14/06/2016
2016-09-01RES01ADOPT ARTICLES 14/06/2016
2016-06-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE EDWARD RONAN / 10/05/2016
2016-05-17AP01DIRECTOR APPOINTED JAKE EDWARD RONAN
2015-11-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 26-27 GREAT SUTTON STREET LONDON EC1V 0DS
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1282
2015-07-22AR0117/07/15 FULL LIST
2015-07-16SH0115/07/15 STATEMENT OF CAPITAL GBP 1100
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-07AR0110/07/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20AA01PREVSHO FROM 31/07/2014 TO 31/12/2013
2013-07-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVING MAP ASSETS 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 LIVING MAP ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LIVING MAP ASSETS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LIVING MAP ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of LIVING MAP ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING MAP ASSETS LIMITED
Trademarks
We have not found any records of LIVING MAP ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVING MAP ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LIVING MAP ASSETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIVING MAP ASSETS 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 LIVING MAP ASSETS 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 LIVING MAP ASSETS 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.