Company NameSitemap Ltd
Company StatusDissolved
Company Number08027634
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Claire Milverton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTennyson House Cambridge Business Park
Cowley Road
Cambridge
Cambridgeshire
CB4 0WZ
Secretary NameSusan Margaret Wallace
StatusClosed
Appointed15 August 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address40 Mosse Gardens
Chichester
West Sussex
PO19 3PQ
Director NameAnthony Smith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTennyson House Cambridge Business Park, Cowley Roa
Cambridge
Cambridgeshire
CB4 0WZ
Director NameMr Marcus Nigel Hanke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2015(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2015)
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2017)
Correspondence AddressFirst Floor 40 Dukes Place
London
EC3A 7NH

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91 at £0.01Anthony Smith
51.12%
Ordinary
87 at £0.011spatial PLC
48.88%
Ordinary

Financials

Year2014
Gross Profit-£11,000
Net Worth£98,500
Cash£54,000
Current Liabilities£89,700

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Return of final meeting in a members' voluntary winding up (9 pages)
21 January 2021Declaration of solvency (5 pages)
6 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
(1 page)
6 January 2021Registered office address changed from Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ England to 25 Farringdon Street London EC4A 4AB on 6 January 2021 (2 pages)
6 January 2021Appointment of a voluntary liquidator (3 pages)
9 October 2020Secretary's details changed for Susan Margaret Wallace on 7 October 2020 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (110 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
25 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (109 pages)
25 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (19 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
20 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages)
20 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (108 pages)
13 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
30 October 2017Termination of appointment of Anthony Smith as a director on 26 May 2017 (1 page)
30 October 2017Termination of appointment of Anthony Smith as a director on 26 May 2017 (1 page)
9 October 2017Director's details changed for Ms Claire Milverton on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Ms Claire Milverton on 9 October 2017 (2 pages)
18 September 2017Director's details changed for Ms Claire Milverton on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Ms Claire Milverton on 18 September 2017 (2 pages)
18 August 2017Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017 (1 page)
18 August 2017Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017 (1 page)
18 August 2017Appointment of Susan Margaret Wallace as a secretary on 15 August 2017 (2 pages)
18 August 2017Appointment of Susan Margaret Wallace as a secretary on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ on 15 August 2017 (1 page)
19 April 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
17 January 2017Appointment of Ms Claire Milverton as a director on 30 December 2016 (2 pages)
17 January 2017Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016 (1 page)
17 January 2017Appointment of Ms Claire Milverton as a director on 30 December 2016 (2 pages)
17 January 2017Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016 (1 page)
6 November 2016Total exemption full accounts made up to 31 January 2016 (22 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (22 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1.78
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1.78
(4 pages)
14 April 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 16 September 2015 (1 page)
14 April 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 16 September 2015 (1 page)
2 November 2015Amended total exemption full accounts made up to 31 January 2015 (9 pages)
2 November 2015Amended total exemption full accounts made up to 31 January 2015 (9 pages)
7 October 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages)
7 October 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages)
1 October 2015Registered office address changed from C/O Bdo (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Bdo (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 May 2015Director's details changed for Anthony Smith on 30 January 2015 (2 pages)
13 May 2015Appointment of Mr Marcus Hanke as a director on 26 January 2015 (2 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1.78
(4 pages)
13 May 2015Appointment of Mr Marcus Hanke as a director on 26 January 2015 (2 pages)
13 May 2015Director's details changed for Anthony Smith on 30 January 2015 (2 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1.78
(4 pages)
22 April 2015Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Bdo (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN on 22 April 2015 (1 page)
22 April 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
22 April 2015Appointment of St John's Square Secretaries Limited as a secretary on 1 April 2015 (2 pages)
22 April 2015Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 22 April 2015 (1 page)
22 April 2015Appointment of St John's Square Secretaries Limited as a secretary on 1 April 2015 (2 pages)
22 April 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
23 February 2015Sub-division of shares on 30 January 2015 (5 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division 30/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
23 February 2015Sub-division of shares on 30 January 2015 (5 pages)
23 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1.78
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1.78
(4 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division 30/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
4 January 2015Accounts made up to 30 April 2014 (2 pages)
4 January 2015Accounts made up to 30 April 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 September 2014Director's details changed for Anthony Smith on 22 September 2014 (2 pages)
23 September 2014Director's details changed for Anthony Smith on 22 September 2014 (2 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (3 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (3 pages)
8 January 2014Accounts made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts made up to 30 April 2013 (2 pages)
25 April 2013Director's details changed for Anthony Smith on 17 March 2013 (2 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Anthony Smith on 17 March 2013 (2 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
30 November 2012Registered office address changed from 34B Hillfield Avenue London N8 7DT England on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 34B Hillfield Avenue London N8 7DT England on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 34B Hillfield Avenue London N8 7DT England on 30 November 2012 (2 pages)
12 April 2012Incorporation (36 pages)
12 April 2012Incorporation (36 pages)