Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED MARKETING AND TECHNOLOGY LIMITED
Company Information for

APPLIED MARKETING AND TECHNOLOGY LIMITED

SAVILLE COURT, SAVILLE PLACE, CLIFTON, BRISTOL., BS8 4EJ,
Company Registration Number
02117946
Private Limited Company
Active

Company Overview

About Applied Marketing And Technology Ltd
APPLIED MARKETING AND TECHNOLOGY LIMITED was founded on 1987-03-31 and has its registered office in Clifton. The organisation's status is listed as "Active". Applied Marketing And Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APPLIED MARKETING AND TECHNOLOGY LIMITED
 
Legal Registered Office
SAVILLE COURT
SAVILLE PLACE
CLIFTON
BRISTOL.
BS8 4EJ
Other companies in BS8
 
Filing Information
Company Number 02117946
Company ID Number 02117946
Date formed 1987-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB464711642  
Last Datalog update: 2023-09-05 18:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED MARKETING AND TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED MARKETING AND TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DOUGLAS SHERWOOD
Company Secretary 2002-11-01
ANDREW DOUGLAS SHERWOOD
Director 2000-06-14
PATRICIA ANN SHERWOOD
Director 1995-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY SHERWOOD
Director 1991-10-30 2003-03-14
PATRICIA ANN SHERWOOD
Company Secretary 1993-01-04 2002-11-01
SHANNON COURT TRUSTEES LIMITED
Company Secretary 1991-10-30 1993-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN SHERWOOD
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS SHERWOOD
2018-09-14PSC07CESSATION OF PATRICIA ANN SHERWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-18LATEST SOC18/11/17 STATEMENT OF CAPITAL;GBP 10020
2017-11-18SH0101/04/17 STATEMENT OF CAPITAL GBP 10020
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 10010
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10010
2015-09-16AR0103/09/15 ANNUAL RETURN FULL LIST
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 10010
2015-03-25SH0131/10/14 STATEMENT OF CAPITAL GBP 10010
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-30AR0103/09/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-26AR0103/09/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0103/09/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0103/09/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06CH01Director's details changed for Andrew Douglas Sherwood on 2010-08-27
2010-09-06AR0103/09/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0103/09/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SHERWOOD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SHERWOOD / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SHERWOOD / 13/10/2009
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-09-22363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-28363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-11363(288)DIRECTOR RESIGNED
2003-09-11363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-21288bSECRETARY RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-07-14288aNEW DIRECTOR APPOINTED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-29363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-25363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1997-10-08363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-15363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1995-11-15363sRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-23288NEW DIRECTOR APPOINTED
1994-10-19363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-25363sRETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-27363sRETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS
1993-04-27363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-04-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-22363bRETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS
1991-10-08ELRESS386 DISP APP AUDS 15/07/91
1991-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-11-06AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-06363RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS
1990-11-06ERES13252,366A 28/10/90
1990-08-16287REGISTERED OFFICE CHANGED ON 16/08/90 FROM: SHANNON COURT CORN STREET BRISTOL BS99 7JZ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to APPLIED MARKETING AND TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED MARKETING AND TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1988-11-16 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of APPLIED MARKETING AND TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

APPLIED MARKETING AND TECHNOLOGY LIMITED owns 1 domain names.

savillecourt.co.uk  

Trademarks
We have not found any records of APPLIED MARKETING AND TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED MARKETING AND TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as APPLIED MARKETING AND TECHNOLOGY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED MARKETING AND TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED MARKETING AND TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED MARKETING AND TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1