ELECTRAWORKS MAPLE LIMITED
Overview
| Company Name | ELECTRAWORKS MAPLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01605615 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELECTRAWORKS MAPLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELECTRAWORKS MAPLE LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECTRAWORKS MAPLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LADBROKE RACING (READING) LIMITED | Aug 04, 1982 | Aug 04, 1982 |
| FETCHVALE LIMITED | Dec 23, 1981 | Dec 23, 1981 |
What are the latest accounts for ELECTRAWORKS MAPLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELECTRAWORKS MAPLE LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for ELECTRAWORKS MAPLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominic Peter Grounsell as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Entain Holdings (Uk) Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on Jul 06, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Dominic Peter Grounsell as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Attard as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Grant Hoskin as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed ladbroke racing (reading) LIMITED\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Entain Holdings (Uk) Limited as a person with significant control on Oct 20, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Ladbrokes Investments Holdings Limited as a person with significant control on Oct 20, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Robert Matthew Wood as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Grant Hoskin as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Alexander Sutters as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart John Smith as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Who are the officers of ELECTRAWORKS MAPLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| ATTARD, Joseph | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | Malta | Maltese | 310990570001 | |||||||||
| WOOD, Robert Matthew | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221820740002 | |||||||||
| ADELMAN, Jonathan Mark | Secretary | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | 169769930001 | |||||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261328810001 | |||||||||||
| BUSHNELL, Adrian John | Secretary | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | 187704330001 | |||||||||||
| CAMMIDGE, Cassandra Alice | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 245622560001 | |||||||||||
| MASON, Geoffrey Keith Howard | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 210604500001 | |||||||||||
| NOBLE, Michael Jeremy | Secretary | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | British | 32786810004 | ||||||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||||||
| GANTON HOUSE INVESTMENTS LIMITED | Secretary | Maple Court Central Park, Reeds Cres WD24 4QQ Watford Hertfordshire | 83156880001 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| BELL, Christopher | Director | The Old Vicarage Orchard Place NN13 5JT Westbury Northamptonshire | British | 37952640001 | ||||||||||
| BORKOWSKI, Christopher Peter | Director | Flat 1 28 Hyde Park Gardens W2 2NB London | United Kingdom | British | 981900005 | |||||||||
| BOWEN, David Michael | Director | 25 Windmill Wood HP6 5QZ Amersham Buckinghamshire | British | 72569300002 | ||||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| CARTER, Richard | Director | 54 Crescent Road KT2 7RF Kingston Upon Thames Surrey | British | 707660001 | ||||||||||
| DAVER, Berjis Jal | Director | 13 Clonard Way Hatch End HA5 4BT Pinner Middlesex | British | 707670001 | ||||||||||
| EVANS, Christopher David | Director | Woodview Perks Lane Prestwood HP16 0JG Great Missenden Buckinghamshire | United Kingdom | British | 85009580001 | |||||||||
| GEORGE, Peter Michael | Director | 9 Downesbury 40 Steeles Road NW3 4SA London | British | 7791940002 | ||||||||||
| GROUNSELL, Dominic Peter | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | Gibraltar | British | 310990780001 | |||||||||
| HOSKIN, Robert Grant | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | Gibraltar | British | 206217440002 | |||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MILES, Colin Gordon | Director | The Brills Brook End HP22 5RF Weston Turville Bucks | British | 72570010001 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| O'KANE, Michael Patrick | Director | 15a Mayfield Road KT13 8XB Weybridge Surrey | United Kingdom | British | 72569780002 | |||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| ROSS, Alan Spencer | Director | Churchstow Little Heath Lane Potten End HP4 2RY Berkhamsted Hertfordshire | England | British | 69823550003 | |||||||||
| ROSS, Alan Spencer | Director | 1a Palace Gate Kensington W8 5LS London | British | 69823550001 | ||||||||||
| SHAH, Snehal | Director | Imperial House Imperial Drive, Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520001 | |||||||||
| SMITH, Stuart John | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 249301600002 | |||||||||
| SUTTERS, Charles Alexander | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 221886390001 | |||||||||
| USHER, Paul William | Director | Green Shadows Tupwood Lane CR3 6DD Caterham Surrey | British | 77179250001 |
Who are the persons with significant control of ELECTRAWORKS MAPLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Entain Holdings (Uk) Limited | Oct 20, 2021 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbrokes Investments Holdings Limited | Apr 11, 2017 | One New Change EC4M 9AF London 3rd Floor England United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbrokes Betting & Gaming Limited | Apr 06, 2016 | Imperial Drive Rayners Lane HA2 7JW Harrow Imperial House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0