Company NameMapway Limited
Company StatusActive
Company Number05117731
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Previous NamesIntegrated Mobile Technologies (Global) Limited and Mxdata Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Ian Nicholson James
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(3 days after company formation)
Appointment Duration19 years, 12 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr David Brian Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMs Anne-Marie Nicholson-James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameIan Douglas Tomson Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2007)
RoleSales
Correspondence Address56 Flossmore Way
Gildersome, Morley
Leeds
West Yorkshire
LS27 7UE
Director NameMr Steven John Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 11 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Dial Hill Road
Clevedon
North Somerset
BS21 7ER
Secretary NameMr David Ian Nicholson James
NationalityBritish
StatusResigned
Appointed07 May 2004(3 days after company formation)
Appointment DurationResigned same day (resigned 07 May 2004)
RoleComp Programmer
Country of ResidenceEngland
Correspondence Address67 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HL
Secretary NameMr Steven John Cunningham
NationalityBritish
StatusResigned
Appointed07 May 2004(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 11 August 2014)
RoleAccountant
Correspondence Address81 Dial Hill Road
Clevedon
North Somerset
BS21 7ER

Contact

Websitetraffictv.co.uk
Telephone01625 526644
Telephone regionMacclesfield

Location

Registered AddressDalton Place
29 John Dalton Street
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Mxdata Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,207,485
Cash£94,585
Current Liabilities£6,125,438

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 2 days from now)

Charges

26 February 2016Delivered on: 1 March 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 6 December 2012
Satisfied on: 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
2 November 2010Delivered on: 5 November 2010
Satisfied on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 2004Delivered on: 19 October 2004
Satisfied on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2023Change of details for Mxdata Holdings Limited as a person with significant control on 22 May 2019 (2 pages)
23 June 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
22 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
17 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
14 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 October 2020Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages)
30 July 2020Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages)
4 June 2020Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR England to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page)
11 May 2020Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page)
31 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 September 2017Satisfaction of charge 051177310004 in full (1 page)
8 September 2017Satisfaction of charge 051177310004 in full (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
1 March 2016Registration of charge 051177310004, created on 26 February 2016 (43 pages)
1 March 2016Registration of charge 051177310004, created on 26 February 2016 (43 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 October 2015Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages)
17 August 2015Company name changed mxdata LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
17 August 2015Company name changed mxdata LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
11 August 2015Satisfaction of charge 3 in full (1 page)
11 August 2015Satisfaction of charge 3 in full (1 page)
3 June 2015Registered office address changed from Alderley House, Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House, Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House, Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 August 2014Termination of appointment of Steven John Cunningham as a secretary on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Steven John Cunningham as a secretary on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Steven John Cunningham as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Steven John Cunningham as a director on 11 August 2014 (1 page)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
5 June 2013Satisfaction of charge 2 in full (4 pages)
5 June 2013Satisfaction of charge 2 in full (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr David Ian Nicholson James on 30 June 2011 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr David Ian Nicholson James on 30 June 2011 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 February 2011Solvency statement dated 26/04/10 (1 page)
28 February 2011Statement by directors (1 page)
28 February 2011Solvency statement dated 26/04/10 (1 page)
28 February 2011Statement by directors (1 page)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Director's details changed for Mr David Ian Nicholson James on 4 May 2010 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr David Ian Nicholson James on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Steven John Cunningham on 4 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Steven John Cunningham on 4 May 2010 (1 page)
11 June 2010Director's details changed for Mr Steven John Cunningham on 4 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Steven John Cunningham on 4 May 2010 (1 page)
11 June 2010Director's details changed for Mr David Ian Nicholson James on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Steven John Cunningham on 4 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Steven John Cunningham on 4 May 2010 (1 page)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 04/05/09; full list of members (7 pages)
11 June 2009Appointment terminated director ian tomson smith (1 page)
11 June 2009Return made up to 04/05/09; full list of members (7 pages)
11 June 2009Appointment terminated director ian tomson smith (1 page)
30 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
8 September 2008Return made up to 04/05/08; full list of members (6 pages)
8 September 2008Return made up to 04/05/08; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 December 2007Return made up to 04/05/07; full list of members (5 pages)
14 December 2007Return made up to 04/05/07; full list of members (5 pages)
17 May 2007Registered office changed on 17/05/07 from: fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
17 May 2007Return made up to 04/05/06; full list of members (5 pages)
17 May 2007Location of debenture register (1 page)
17 May 2007Registered office changed on 17/05/07 from: fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Return made up to 04/05/06; full list of members (5 pages)
17 May 2007Location of register of members (1 page)
11 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
21 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 December 2005Return made up to 04/05/05; full list of members (8 pages)
13 December 2005Return made up to 04/05/05; full list of members (8 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
13 January 2005Registered office changed on 13/01/05 from: bloxham mill barford road bloxham banbury oxfordshire OX15 4FF (1 page)
13 January 2005Registered office changed on 13/01/05 from: bloxham mill barford road bloxham banbury oxfordshire OX15 4FF (1 page)
30 November 2004Company name changed integrated mobile technologies ( global) LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed integrated mobile technologies ( global) LIMITED\certificate issued on 30/11/04 (2 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 61 highdale avenue clevedon north somerset BS21 7LU (1 page)
21 June 2004Registered office changed on 21/06/04 from: 61 highdale avenue clevedon north somerset BS21 7LU (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 May 2004Incorporation (18 pages)
4 May 2004Incorporation (18 pages)