ELECTRAWORKS MAPLE LIMITED

ELECTRAWORKS MAPLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELECTRAWORKS MAPLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01605615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELECTRAWORKS MAPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LADBROKE RACING (READING) LIMITEDAug 04, 1982Aug 04, 1982
    FETCHVALE LIMITEDDec 23, 1981Dec 23, 1981

    What are the latest accounts for ELECTRAWORKS MAPLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELECTRAWORKS MAPLE LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for ELECTRAWORKS MAPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dominic Peter Grounsell as a director on Mar 31, 2024

    1 pagesTM01

    Change of details for Entain Holdings (Uk) Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023

    1 pagesCH04

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    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 pagesAD01

    Appointment of Mr Dominic Peter Grounsell as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mr Joseph Attard as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Robert Grant Hoskin as a director on Jun 15, 2023

    1 pagesTM01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed ladbroke racing (reading) LIMITED\certificate issued on 01/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2021

    RES15

    Notification of Entain Holdings (Uk) Limited as a person with significant control on Oct 20, 2021

    2 pagesPSC02

    Cessation of Ladbrokes Investments Holdings Limited as a person with significant control on Oct 20, 2021

    1 pagesPSC07

    Appointment of Mr Robert Matthew Wood as a director on Oct 20, 2021

    2 pagesAP01

    Appointment of Mr Robert Grant Hoskin as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of Charles Alexander Sutters as a director on Oct 20, 2021

    1 pagesTM01

    Termination of appointment of Stuart John Smith as a director on Oct 20, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Who are the officers of ELECTRAWORKS MAPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    ATTARD, Joseph
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    MaltaMaltese310990570001
    WOOD, Robert Matthew
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221820740002
    ADELMAN, Jonathan Mark
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    169769930001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    261328810001
    BUSHNELL, Adrian John
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    187704330001
    CAMMIDGE, Cassandra Alice
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    245622560001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    210604500001
    NOBLE, Michael Jeremy
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British32786810004
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    GANTON HOUSE INVESTMENTS LIMITED
    Maple Court
    Central Park, Reeds Cres
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Cres
    WD24 4QQ Watford
    Hertfordshire
    83156880001
    ADELMAN, Jonathan Mark
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BEARDSELL, Lindsay Claire
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish229677490001
    BELL, Christopher
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    Director
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    British37952640001
    BORKOWSKI, Christopher Peter
    Flat 1
    28 Hyde Park Gardens
    W2 2NB London
    Director
    Flat 1
    28 Hyde Park Gardens
    W2 2NB London
    United KingdomBritish981900005
    BOWEN, David Michael
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    Director
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    British72569300002
    BUSHNELL, Adrian John
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    CARTER, Richard
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    British707660001
    DAVER, Berjis Jal
    13 Clonard Way
    Hatch End
    HA5 4BT Pinner
    Middlesex
    Director
    13 Clonard Way
    Hatch End
    HA5 4BT Pinner
    Middlesex
    British707670001
    EVANS, Christopher David
    Woodview
    Perks Lane Prestwood
    HP16 0JG Great Missenden
    Buckinghamshire
    Director
    Woodview
    Perks Lane Prestwood
    HP16 0JG Great Missenden
    Buckinghamshire
    United KingdomBritish85009580001
    GEORGE, Peter Michael
    9 Downesbury
    40 Steeles Road
    NW3 4SA London
    Director
    9 Downesbury
    40 Steeles Road
    NW3 4SA London
    British7791940002
    GROUNSELL, Dominic Peter
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    GibraltarBritish310990780001
    HOSKIN, Robert Grant
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    GibraltarBritish206217440002
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    MILES, Colin Gordon
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    Director
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    British72570010001
    NOBLE, Michael Jeremy
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    O'KANE, Michael Patrick
    15a Mayfield Road
    KT13 8XB Weybridge
    Surrey
    Director
    15a Mayfield Road
    KT13 8XB Weybridge
    Surrey
    United KingdomBritish72569780002
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    ROSS, Alan Spencer
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    EnglandBritish69823550003
    ROSS, Alan Spencer
    1a Palace Gate
    Kensington
    W8 5LS London
    Director
    1a Palace Gate
    Kensington
    W8 5LS London
    British69823550001
    SHAH, Snehal
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive, Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish167628520001
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish249301600002
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    USHER, Paul William
    Green Shadows
    Tupwood Lane
    CR3 6DD Caterham
    Surrey
    Director
    Green Shadows
    Tupwood Lane
    CR3 6DD Caterham
    Surrey
    British77179250001

    Who are the persons with significant control of ELECTRAWORKS MAPLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Entain Holdings (Uk) Limited
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Oct 20, 2021
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number11159638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ladbrokes Investments Holdings Limited
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Apr 11, 2017
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number775667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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