Advanced company searchLink opens in new window

GMAP ANALYTICS LIMITED

Company number 11836460

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2026 CS01 Confirmation statement made on 19 February 2026 with no updates
31 Oct 2025 CH01 Director's details changed for Mr Matthew James Cawcutt on 31 October 2025
04 Jul 2025 AP01 Appointment of Mr Axel Schnabel as a director on 20 March 2025
20 Mar 2025 TM01 Termination of appointment of Janette Cawcutt as a director on 20 March 2025
20 Mar 2025 TM01 Termination of appointment of Madeleine Chesworth as a director on 20 March 2025
18 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
04 Mar 2025 CS01 Confirmation statement made on 19 February 2025 with no updates
26 Jul 2024 CH01 Director's details changed for Mrs Madeline Chesworth on 26 July 2024
08 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 AP01 Appointment of Mrs Janette Cawcutt as a director on 4 April 2024
21 Jun 2024 AP01 Appointment of Mrs Madeline Chesworth as a director on 4 April 2024
21 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
25 Feb 2021 PSC05 Change of details for Gmap Holdings Limited as a person with significant control on 9 May 2019
22 Dec 2020 CH01 Director's details changed for Mr Matthew James Cawcutt on 11 December 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
09 May 2019 AD01 Registered office address changed from Suite 523, Nexus University of Leeds Discovery Way Leeds LS2 3AA England to Nexus - University of Leeds Discovery Way Leeds LS2 3AA on 9 May 2019
08 May 2019 AD01 Registered office address changed from Suite 253 Nexus, University of Leeds Discovery Way Leeds LS2 3AA England to Suite 523, Nexus University of Leeds Discovery Way Leeds LS2 3AA on 8 May 2019
01 May 2019 PSC07 Cessation of Callcredit Information Group Limited as a person with significant control on 30 April 2019