Company NameEu-Map Consulting Limited
DirectorsMaria A Kokkinou and Maria Kokkinou-Boege
Company StatusActive
Company Number05010832
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameMAK Consulting Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMrs Maria A Kokkinou
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressFlat 27
50 Kensington Gardens Square
London
W2 4DB
Director NameMrs Maria Kokkinou-Boege
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressFlat 27
50 Kensington Gardens Square
London
W2 4DB
Secretary NameDimitris Koufopoulos
NationalityBritish
StatusCurrent
Appointed30 March 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleAcademic
Correspondence Address83 Rodney Court
6-8 Maida Vale
London
W9 1TS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMaria A Kliniotou
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleConsultant
Correspondence AddressFlat 27 50 Kensington Gardens Square
London
W2 4BA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ms Maria Kokkinou
100.00%
Ordinary

Financials

Year2014
Net Worth£37,555
Cash£32,952
Current Liabilities£1,027

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

16 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (13 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (13 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (13 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (13 pages)
2 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (13 pages)
2 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (13 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (13 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (13 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (13 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 March 2009Return made up to 09/01/09; no change of members (4 pages)
6 March 2009Return made up to 09/01/09; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 February 2008Return made up to 09/01/08; no change of members (6 pages)
28 February 2008Return made up to 09/01/08; no change of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 March 2007Return made up to 09/01/07; full list of members (6 pages)
19 March 2007Return made up to 09/01/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
27 April 2006Company name changed mak consulting LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed mak consulting LIMITED\certificate issued on 27/04/06 (2 pages)
2 March 2006Return made up to 09/01/06; full list of members (6 pages)
2 March 2006Return made up to 09/01/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 09/01/05; full list of members (6 pages)
1 February 2005Return made up to 09/01/05; full list of members (6 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 February 2004New secretary appointed (2 pages)
9 January 2004Incorporation (12 pages)
9 January 2004Incorporation (12 pages)