Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Maptex Limited
Maptex Limited is an active company incorporated on 7 November 2005 with the registered office located in Durham, County Durham. Maptex Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05614414
Private limited company
Age
20 years
Incorporated
7 November 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 November 2025
(1 month ago)
Next confirmation dated
7 November 2026
Due by
21 November 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(7 months remaining)
Learn more about Maptex Limited
Contact
Update Details
Address
7 Hylton Close
Langley Park
County Durham
DH7 9FJ
Same address for the past
18 years
Companies in DH7 9FJ
Telephone
0191 6030725
Email
Unreported
Website
Maptex.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Michael Allan Sharp
Director • It Consultant • British • Lives in England • Born in Jul 1968
Fiona Sharp
Director • Part Time Assistant • British • Lives in England • Born in Jul 1970
Michelle Joanne Nicol
Director • Copywriter • British • Lives in UK • Born in Nov 1971
Gary David Nicol
Director • It Consultant • British • Lives in UK • Born in May 1972
Mr Michael Allan Sharp
PSC • British • Lives in England • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Location Aware Solutions Limited
Michael Allan Sharp and are mutual people.
Active
Sagacitas Limited
Gary David Nicol is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£643.45K
Increased by £55.85K (+10%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£913.95K
Increased by £39.55K (+5%)
Total Liabilities
-£101.97K
Increased by £23.66K (+30%)
Net Assets
£811.98K
Increased by £15.89K (+2%)
Debt Ratio (%)
11%
Increased by 2.2% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Nov 2025
Mr Michael Allan Sharp (PSC) Details Changed
6 Months Ago on 5 Jun 2025
Mr Gary David Nicol (PSC) Details Changed
6 Months Ago on 5 Jun 2025
Own Shares Purchased
7 Months Ago on 23 Apr 2025
Shares Cancelled
8 Months Ago on 2 Apr 2025
Mrs Michelle Joanne Nicol Appointed
9 Months Ago on 7 Mar 2025
Mrs Fiona Sharp Appointed
9 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year Ago on 29 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 11 Months Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Maptex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 8 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Memorandum and Articles of Association
Submitted on 5 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 3 Dec 2025
Confirmation statement made on 7 November 2025 with updates
Submitted on 7 Nov 2025
Change of details for Mr Gary David Nicol as a person with significant control on 5 June 2025
Submitted on 9 Jun 2025
Change of details for Mr Michael Allan Sharp as a person with significant control on 5 June 2025
Submitted on 9 Jun 2025
Resolutions
Submitted on 5 Jun 2025
Statement of capital following an allotment of shares on 3 June 2025
Submitted on 3 Jun 2025
Resolutions
Submitted on 30 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs