Company NameWaymap Limited
Company StatusActive
Company Number11050813
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Thomas Martin Pey
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2018(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRsbc 52 - 58 Arcola Street
London
E8 2DJ
Director NameMr Celso Adriano Zuccollo
Date of BirthOctober 1993 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address126 126 Crimsworth Road
London
SW8 4RL
Secretary NameMr Celso Zuccollo
StatusCurrent
Appointed01 June 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Ian Frederick Stephenson
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2020(3 years after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLindum 30 Beech Drive
Kingswood
Tadworth
KT20 6PS
Director NameMr Zankar Upendrakumar Sevak
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Philip Simon Lloyd Bassett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(5 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChairperson
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brightwell Baldwin
Watlington
OX49 5NW
Director NameMr Simon Christopher Meredith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNgm Tax Law 5th Floor
13 Regent Street
London
SW1Y 4LR
Director NameMrs Florence Orban
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2018(10 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 26 October 2018)
RoleDirector Of Corporate Development
Country of ResidenceEngland
Correspondence Address34-36 High Street
Bromley
BR1 1EA
Director NameMr Timothy Norton Sherard Murdoch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDowgate Hill House Room 110a Dowgate Hill House
Room 110a
London
EC4R 2SU
Secretary NameMrs Florence Orban
StatusResigned
Appointed26 September 2018(10 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 26 October 2018)
RoleCompany Director
Correspondence Address34-36 High Street
Bromley
BR1 1EA
Secretary NameMr Tim Murdoch
StatusResigned
Appointed26 October 2018(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address34-36 High Street
Bromley
BR1 1EA

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

25 April 2023Delivered on: 12 May 2023
Persons entitled: Innovateuk Loans Limited

Classification: A registered charge
Outstanding

Filing History

2 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
27 February 2024Registered office address changed from Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU England to 60 Cannon Street London EC4N 6NP on 27 February 2024 (1 page)
18 February 2024Memorandum and Articles of Association (26 pages)
18 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2024Director's details changed for Mr Zankar Upendrakumar Sevak on 12 February 2024 (2 pages)
12 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 369.18
(3 pages)
12 February 2024Secretary's details changed for Mr Celso Zuccollo on 12 February 2024 (1 page)
29 January 2024Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 290.56
(4 pages)
29 January 2024Memorandum and Articles of Association (19 pages)
24 January 2024Statement of capital following an allotment of shares on 8 October 2019
  • GBP 184
(3 pages)
24 January 2024Statement of capital following an allotment of shares on 13 June 2023
  • GBP 302.004
(3 pages)
24 January 2024Statement of capital following an allotment of shares on 17 November 2023
  • GBP 311.535
(3 pages)
24 January 2024Statement of capital following an allotment of shares on 17 January 2024
  • GBP 333.56
(3 pages)
24 January 2024Statement of capital following an allotment of shares on 8 October 2018
  • GBP 96
(3 pages)
10 November 2023Appointment of Mr Philip Simon Lloyd Bassett as a director on 3 November 2023 (2 pages)
10 November 2023Confirmation statement made on 9 October 2023 with updates (7 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 May 2023Registration of charge 110508130001, created on 25 April 2023 (17 pages)
10 February 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 272.06
(3 pages)
10 February 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 272.06
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2024.
(4 pages)
1 December 2022Termination of appointment of Timothy Norton Sherard Murdoch as a director on 1 December 2022 (1 page)
12 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
4 August 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 270.46
(3 pages)
4 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 272.06
(3 pages)
20 April 2022Appointment of Mr Zankar Upendrakumar Sevak as a director on 23 March 2022 (2 pages)
12 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 October 2021Registered office address changed from Orpington Campus the Walnuts Orpington BR6 0TE England to Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU on 1 October 2021 (1 page)
15 June 2021Appointment of Mr Ian Stephenson as a director on 12 November 2020 (2 pages)
15 June 2021Appointment of Mr Celso Adriano Zuccollo as a director on 1 June 2020 (2 pages)
1 June 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 241.801
(3 pages)
16 April 2021Second filing of a statement of capital following an allotment of shares on 9 October 2020
  • GBP 209.392
(4 pages)
14 April 2021Statement of capital following an allotment of shares on 27 November 2020
  • GBP 216.001
(3 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
19 November 2020Memorandum and Articles of Association (20 pages)
15 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
15 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 209.392
(3 pages)
14 October 2020Cessation of Thomas Martin Pey as a person with significant control on 26 October 2018 (1 page)
14 October 2020Notification of Philip Simon Lloyd Bassett as a person with significant control on 30 September 2020 (2 pages)
6 October 2020Registered office address changed from 34-36 High Street Bromley BR1 1EA England to Orpington Campus the Walnuts Orpington BR6 0TE on 6 October 2020 (1 page)
3 June 2020Appointment of Mr Celso Zuccollo as a secretary on 1 June 2020 (2 pages)
3 June 2020Termination of appointment of Tim Murdoch as a secretary on 1 June 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 November 2018Memorandum and Articles of Association (20 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 166.66
(8 pages)
20 November 2018Sub-division of shares on 26 October 2018 (6 pages)
2 November 2018Termination of appointment of Florence Orban as a director on 26 October 2018 (1 page)
2 November 2018Termination of appointment of Florence Orban as a secretary on 26 October 2018 (1 page)
2 November 2018Appointment of Mr Tim Murdoch as a secretary on 26 October 2018 (2 pages)
15 October 2018Appointment of Mrs Florence Orban as a director on 26 September 2018 (2 pages)
9 October 2018Registered office address changed from 52-58 Arcola Street London E8 2DJ United Kingdom to 34-36 High Street Bromley BR1 1EA on 9 October 2018 (1 page)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
8 October 2018Notification of Thomas Martin Pey as a person with significant control on 20 February 2018 (2 pages)
8 October 2018Appointment of Mrs Florence Orban as a secretary on 26 September 2018 (2 pages)
8 October 2018Appointment of Mr Timothy Murdoch as a director on 26 September 2018 (2 pages)
8 October 2018Cessation of Simon Christopher Meredith as a person with significant control on 20 February 2018 (1 page)
20 February 2018Termination of appointment of Simon Christopher Meredith as a director on 15 February 2018 (1 page)
20 February 2018Appointment of Dr Thomas Martin Pey as a director on 15 February 2018 (2 pages)
7 November 2017Current accounting period shortened from 30 November 2018 to 31 December 2017 (1 page)
7 November 2017Current accounting period shortened from 30 November 2018 to 31 December 2017 (1 page)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
(23 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
(23 pages)