Company NameMapix Technologies Ltd.
DirectorsGert Jan Dion Alle Riemersma and Emma Louise Thomas
Company StatusActive
Company NumberSC167731
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gert Jan Dion Alle Riemersma
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleHydrographic Surveyor
Country of ResidenceScotland
Correspondence Address17b Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMs Emma Louise Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(18 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address17b Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMrs Kirstie Jane Riemersma
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RolePsychiatrist
Correspondence Address32 Dudley Gardens
Edinburgh
EH6 4PT
Scotland
Secretary NameMr Gert Jan Dion Alle Riemersma
NationalityDutch
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleHydrographic Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Dudley Gardens
Edinburgh
EH6 4PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed29 June 2004(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2011)
Correspondence Address226 Queensferry Road Thain House
Edinburgh
EH4 2BP
Scotland

Contact

Websitemapix.com

Location

Registered Address17b Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1G.j. Riemersma
100.00%
Ordinary

Financials

Year2014
Net Worth£128,328
Cash£37,570
Current Liabilities£100,589

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 August 2023 (9 months ago)
Next Return Due29 August 2024 (3 months, 2 weeks from now)

Charges

14 May 2019Delivered on: 24 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A standard security over freehold property known as 17B graham street, edinburgh midlothian. Hm land registry title number(s) MID172360.
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
25 October 2016Director's details changed for Ms Emma Louise Thomas on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Gert Jan Dion Alle Riemersma on 25 October 2016 (2 pages)
20 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Ms Emma Louise Thomas on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Gert Jan Dion Alle Riemersma on 15 June 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 September 2014Appointment of Ms Emma Louise Thomas as a director on 12 September 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
7 July 2014Registration of charge 1677310001 (19 pages)
4 April 2014Registered office address changed from 47 Timber Bush Edinburgh EH6 6QH Scotland on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 47 Timber Bush Edinburgh EH6 6QH Scotland on 4 April 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Director's details changed for Mr Gert Jan Dion Alle Riemersma on 4 October 2012 (2 pages)
16 August 2013Director's details changed for Mr Gert Jan Dion Alle Riemersma on 4 October 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 September 2012Registered office address changed from 32 Dudley Gardens Edinburgh Lothian EH6 4PT on 28 September 2012 (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Termination of appointment of The a9 Partnership Limited as a secretary (1 page)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 August 2010Secretary's details changed for The a9 Partnership Limited on 15 August 2010 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 January 2010Current accounting period shortened from 10 March 2010 to 28 February 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 10 March 2009 (5 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 10 March 2008 (5 pages)
27 August 2008Return made up to 15/08/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 10 March 2007 (5 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 10 March 2006 (4 pages)
11 September 2006Return made up to 15/08/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 10 March 2005 (4 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 15/08/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 10 March 2004 (4 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 10 March 2003 (5 pages)
18 August 2003Return made up to 15/08/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 10 March 2002 (5 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 10 March 2001 (5 pages)
5 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 10 March 2000 (7 pages)
13 December 2000Registered office changed on 13/12/00 from: 18 greenhill place edinburgh EH10 4BR (1 page)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 10 March 1999 (6 pages)
9 August 1999Return made up to 15/08/99; full list of members (6 pages)
14 January 1999Registered office changed on 14/01/99 from: 5 leamington terrace edinburgh EH10 4JW (1 page)
8 October 1998Accounts for a small company made up to 10 March 1998 (6 pages)
3 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Registered office changed on 16/04/98 from: 14 viewforth gardens c/o woodburn edinburgh EH10 4EU (1 page)
17 November 1997Accounts for a small company made up to 10 March 1997 (4 pages)
12 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Accounting reference date shortened from 31/08/97 to 10/03/97 (1 page)
29 August 1996Ad 15/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1996Secretary resigned (1 page)
15 August 1996Incorporation (16 pages)