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

APPSENSE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03873980
Private Limited Company
Liquidation

Company Overview

About Appsense Ltd
APPSENSE LIMITED was founded on 1999-11-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Appsense Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APPSENSE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WA4
 
Telephone01612163200
 
Filing Information
Company Number 03873980
Company ID Number 03873980
Date formed 1999-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 19:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPSENSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name APPSENSE LIMITED
The following companies were found which have the same name as APPSENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPSENSE (APAC) SINGAPORE PTE. LTD. STRAITS VIEW Singapore 018936 Dissolved Company formed on the 2012-12-13
APPSENSE AS c/o Visma Main Partner AS Karenslyst allé 56 OSLO 0277 Liquidation Company formed on the 2011-03-21
APPSENSE HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2002-12-23
APPSENSE HOLDINGS LIMITED Singapore Active Company formed on the 2012-12-13
Appsense Incorporated Delaware Unknown
APPSENSE INC. 292 Talon Trace Blairsville FL 30512 Active Company formed on the 2002-09-12
APPSENSE INCORPORATED California Unknown
APPSENSE INCORPORATED North Carolina Unknown
Appsense Incorporated Indiana Unknown
APPSENSE INCORPORATED Tennessee Unknown
APPSENSE LLC California Unknown
APPSENSEI LTD 16 The Mall Surbiton KT6 4EQ Liquidation Company formed on the 2017-07-26

Company Officers of APPSENSE LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARY LIMITED
Company Secretary 2016-11-30
ANDRZEJ BALDIN
Director 2016-04-18
STEPHEN MITCHELL DALY
Director 2016-04-18
NICOLETTE PATRICIA FISCH
Director 2017-06-29
MARK CAMERON MCBRIDE
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JON FURBER
Company Secretary 2011-09-19 2016-04-18
SCOTT ARNOLD
Director 2013-09-01 2016-04-18
CHARLES ALAN SHARLAND
Director 1999-12-16 2016-04-18
DARRON ANTILL
Director 2010-10-13 2013-05-15
ANTHONY CLARKE
Director 2008-07-10 2012-04-13
HAYLEY ROUSE
Company Secretary 2010-11-15 2011-09-19
SIMON RUST
Director 2008-07-10 2011-03-29
GAIL HAZLEY
Company Secretary 2006-06-12 2010-11-15
GAIL HAZLEY
Director 2006-09-11 2010-11-15
DARRON ANTILL
Director 2010-10-13 2010-10-13
ANTHONY DAVID BOLLAND
Director 2001-03-07 2008-11-14
MARK AUSTIN
Director 2001-03-26 2008-03-25
PAUL KENYON
Director 2001-03-26 2008-03-25
MARK AUSTIN
Company Secretary 2003-03-20 2006-06-12
CRAIG BAXTER
Company Secretary 2002-09-27 2003-03-20
MARK RICHARD BATES
Company Secretary 2001-01-03 2002-09-27
GAIL HAZLEY
Company Secretary 1999-12-16 2001-01-03
A B & C SECRETARIAL LIMITED
Nominated Secretary 1999-11-09 1999-12-16
INHOCO FORMATIONS LIMITED
Nominated Director 1999-11-09 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRZEJ BALDIN CONCORDE SOLUTIONS LTD Director 2017-04-10 CURRENT 2005-05-27 Liquidation
ANDRZEJ BALDIN APPSENSE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2002-12-23 Liquidation
ANDRZEJ BALDIN LANDESK HOLDCO UK LTD Director 2016-03-08 CURRENT 2016-03-08 Liquidation
ANDRZEJ BALDIN IVANTI UK LIMITED Director 2015-12-21 CURRENT 2004-03-25 Active
STEPHEN MITCHELL DALY APPSENSE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2002-12-23 Liquidation
STEPHEN MITCHELL DALY LANDESK HOLDCO UK LTD Director 2016-03-08 CURRENT 2016-03-08 Liquidation
MARK CAMERON MCBRIDE RES SOFTWARE LTD. Director 2017-07-05 CURRENT 2007-04-13 Liquidation
MARK CAMERON MCBRIDE CONCORDE SOLUTIONS LTD Director 2017-04-10 CURRENT 2005-05-27 Liquidation
MARK CAMERON MCBRIDE HEAT SOFTWARE UK LIMITED Director 2017-03-08 CURRENT 1999-06-24 Liquidation
MARK CAMERON MCBRIDE APPSENSE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2002-12-23 Liquidation
MARK CAMERON MCBRIDE LANDESK HOLDCO UK LTD Director 2016-03-08 CURRENT 2016-03-08 Liquidation
MARK CAMERON MCBRIDE WAVELINK CORPORATION LIMITED Director 2012-06-19 CURRENT 2000-08-21 Dissolved 2015-03-19
MARK CAMERON MCBRIDE LANDESK SOFTWARE UK LIMITED Director 2011-01-03 CURRENT 2002-08-27 Dissolved 2015-03-19
MARK CAMERON MCBRIDE TOUCHPAPER GROUP LIMITED Director 2011-01-03 CURRENT 2001-04-18 Liquidation
MARK CAMERON MCBRIDE TOUCHPAPER SOFTWARE LIMITED Director 2011-01-03 CURRENT 1981-11-16 Liquidation
MARK CAMERON MCBRIDE IVANTI UK LIMITED Director 2011-01-03 CURRENT 2004-03-25 Active

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
2024-02-14Director's details changed for Jeffrey Scott Abbott on 2023-12-11
2022-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-04-12LIQ10Removal of liquidator by court order
2022-04-12600Appointment of a voluntary liquidator
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-30
2020-11-18AD03Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ BALDIN
2020-10-30AD02Register inspection address changed to 5 New Street Square London EC4A 3TW
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 5 New Street Square London EC4A 3TW
2020-10-23600Appointment of a voluntary liquidator
2020-10-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-01
2020-10-23LIQ01Voluntary liquidation declaration of solvency
2020-02-27AP01DIRECTOR APPOINTED JEFFREY SCOTT ABBOTT
2020-02-27AP01DIRECTOR APPOINTED JEFFREY SCOTT ABBOTT
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELMER AGLE
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELMER AGLE
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE PATRICIA FISCH
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2018-12-12AP01DIRECTOR APPOINTED BRIAN ELMER AGLE
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAMERON MCBRIDE
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-30AP01DIRECTOR APPOINTED NICOLETTE PATRICIA FISCH
2017-04-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-06AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-01-17RES13Resolutions passed:
  • Appt of secretary and approval of ro 30/11/2016
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800011
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800010
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800014
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800005
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800013
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800006
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800008
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800007
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800009
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800012
2017-01-03AP04Appointment of Taylor Wessing Secretary Limited as company secretary on 2016-11-30
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 3300 Daresbury Park Daresbury Warrington WA4 4HS
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHARLAND
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ARNOLD
2016-06-02AP01DIRECTOR APPOINTED MARK CAMERON MCBRIDE
2016-06-02AP01DIRECTOR APPOINTED ANDRZEJ BALDIN
2016-06-02TM02APPOINTMENT TERMINATED, SECRETARY JON FURBER
2016-06-02AP01DIRECTOR APPOINTED STEPHEN MITCHELL DALY
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800014
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800013
2016-05-04RES01ADOPT ARTICLES 18/04/2016
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800003
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800012
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800011
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800010
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800007
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800005
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800008
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800009
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800006
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0109/11/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739800004
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0109/11/14 FULL LIST
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800004
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0109/11/13 FULL LIST
2013-11-12MEM/ARTSARTICLES OF ASSOCIATION
2013-09-12RES01ALTER ARTICLES 05/09/2013
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739800003
2013-09-04AP01DIRECTOR APPOINTED MR SCOTT ARNOLD
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRON ANTILL
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0109/11/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN SHARLAND / 01/11/2012
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2012-04-03AAFULL ACCOUNTS MADE UP TO 01/07/11
2011-12-08AR0109/11/11 FULL LIST
2011-09-23AP03SECRETARY APPOINTED MR JON FURBER
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY ROUSE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 3200 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BU
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-10AAFULL ACCOUNTS MADE UP TO 01/07/10
2010-11-25AR0109/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUST / 01/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 01/11/2010
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HAZLEY
2010-11-19AP03SECRETARY APPOINTED MISS HAYLEY ROUSE
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY GAIL HAZLEY
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DARRON ANTILL
2010-10-14AP01DIRECTOR APPOINTED MR DARRON ANTILL
2010-10-14AP01DIRECTOR APPOINTED MR DARRON ANTILL
2010-03-05AAFULL ACCOUNTS MADE UP TO 01/07/09
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-10AR0109/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN SHARLAND / 08/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUST / 08/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL HAZLEY / 08/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 08/11/2009
2009-01-20363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BOLLAND
2008-09-26AAFULL ACCOUNTS MADE UP TO 01/07/08
2008-07-16288aDIRECTOR APPOINTED ANTHONY CLARKE
2008-07-16288aDIRECTOR APPOINTED SIMON RUST
2008-07-01363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2008-04-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL KENYON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MARK AUSTIN
2008-04-22RES13INTER COMPANY LOAN 25/03/2008
2007-09-24AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-09-24AAFULL ACCOUNTS MADE UP TO 01/07/06
2006-11-21363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-06-14363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 03/07/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 03/07/04
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2004-01-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APPSENSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-13
Fines / Sanctions
No fines or sanctions have been issued against APPSENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2016-04-18 Satisfied JEFFERIES FINANCE LLC IN ITS CAPACITY AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER LENDERS
2014-08-13 Satisfied BARCLAYS BANK PLC
2013-09-10 Satisfied SILICON VALLEY BANK
DEED OF CHARGE OVER CREDIT BALANCES 2010-02-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-07-01
Annual Accounts
2010-07-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPSENSE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by APPSENSE LIMITED

APPSENSE LIMITED has registered 10 patents

GB2492243 , GB2502774 , GB2502407 , GB2502408 , GB2503230 , GB2501070 , GB2376093 , GB2490662 , GB2493841 , GB2366891 ,

Domain Names
We could not find the registrant information for the domain

APPSENSE LIMITED owns 2 domain names.

appsense.com   appsense.co.uk  

Trademarks

Trademark applications by APPSENSE LIMITED

APPSENSE LIMITED is the Original Applicant for the trademark APPSENSE DATANOW ™ (86343503) through the USPTO on the 2014-07-21
Computer software; computer hardware; computer software, namely, user interface software for use over local and global networks, software for managing and implementing virtual office infrastructure platforms, virtual computer systems, virtual networks, and virtual computer environment, authentication software for managing users; software for managing, accessing and using mobile devices and mobile application software; software for the management of resources via the internet and mobile networks; computer programs that manage the delivery of computer applications; computer software for systems administrators to monitor, manage and control computer systems; publications, instructional and teaching materials in electronic form supplied on-line from a database or from facilities provided on the internet or other network
APPSENSE LIMITED is the Original Applicant for the trademark APPSENSE ™ (WIPO1071462) through the WIPO on the 2011-03-10
Computer software.
Logiciels pour ordinateurs.
Programas informáticos.
APPSENSE LIMITED is the Original Applicant for the trademark APPSENSE STRATA ™ (WIPO1071852) through the WIPO on the 2011-03-10
Recorded tapes, discs and cassettes; CD-ROMs; electronic publications; information stored on electronic, magnetic and/or optical means; computer software; computer software for systems administrators to monitor, manage and control computer systems; publications, instructional and teaching materials in electronic form supplied on-line from a database or from facilities provided on the Internet or other network.
Cassettes, bandes et disques préenregistrés; disques optiques compacts; publications électroniques; informations stockées sur des moyens électroniques, magnétiques et/ou optiques; logiciels pour ordinateurs; logiciels pour administrateurs de systèmes destinés à surveiller, gérer et contrôler des systèmes informatiques; publications, matériel d'instruction et d'enseignement sous forme électronique fournis en ligne à partir de bases de données informatiques ou à partir de ressources disponibles sur Internet ou d'autres réseaux.
Cintas, discos y casetes grabados; discos compactos; publicaciones electrónicas; información almacenada en soportes electrónicos, magnéticos y ópticos; programas informáticos; software para que administradores de sistemas supervisen, administren y controlen sistemas informáticos; publicaciones, material de instrucción y de enseñanza en formato electrónico facilitado en línea a partir de una base de datos, de Internet o de otras redes.
APPSENSE LIMITED is the Original registrant for the trademark APPSENSE STRATA ™ (77883950) through the USPTO on the 2009-12-02
CD-ROMs featuring application installation management software; computer software, namely, application installation management software; downloadable publications and instructions and teaching materials in electronic form, namely, electronic books and educational manuals in the field of application installation management software
APPSENSE LIMITED is the Original registrant for the trademark APPSENSE ™ (75921085) through the USPTO on the 2000-02-16
computer software for use to control the use of other software applications
Income
Government Income

Government spend with APPSENSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2015-10 GBP £3,319 Information Services
Sevenoaks District Council 2015-8 GBP £3,645
Doncaster Council 2015-2 GBP £40,356 SUPPORT & MAINTENANCE
Borough Council of King's Lynn & West Norfolk 2014-11 GBP £3,332 Computer Software Maintenance
Stroud District Council 2014-9 GBP £3,319 Software
Harborough District Council 2014-8 GBP £2,668 Computer Software - Maint
Gedling Borough Council 2014-2 GBP £4,089 Hardware Maintenance
Isle of Wight Council 2014-2 GBP £1,208
Isle of Wight Council 2013-12 GBP £2
Borough Council of King's Lynn & West Norfolk 2013-12 GBP £3,332 Computer Software Maintenance
Isle of Wight Council 2013-11 GBP £6,480
Stroud District Council 2013-10 GBP £3,333 Information Services
Isle of Wight Council 2013-9 GBP £43,328
East Lindsey District Council 2013-7 GBP £3,204 Computer Software Purchase
Blaby District Council 2013-7 GBP £7,168 Corp Serv, Perform. & Leisure
Epping Forest District Council 2013-5 GBP £4,329 EQUIPMENT - MAINTENANCE
Northamptonshire County Council 2013-5 GBP £941 Supplies & Services
Borough Council of King's Lynn & West Norfolk 2013-4 GBP £1,400 External Fees/Consultancy
South Holland District Coucnil 2013-4 GBP £4,165
Borough Council of King's Lynn & West Norfolk 2013-2 GBP £2,800 External Fees/Consultancy
Stroud District Council 2012-9 GBP £3,333 Information Services
East Lindsey District Council 2012-6 GBP £3,204 Computer Software Purchase
South Holland District Coucnil 2012-4 GBP £4,165
Borough Council of King's Lynn & West Norfolk 2012-4 GBP £3,000 Computer Equip (Hardware)
Stroud District Council 2012-3 GBP £1,890 Information Services
Northamptonshire County Council 2011-12 GBP £70,200 Capital
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £3,000 Computer Equip (Hardware)
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £3,000 Computer Equip (Hardware)
Northamptonshire County Council 2011-10 GBP £972 Supplies & Services
Stroud District Council 2011-9 GBP £3,333 Information Services
Isle of Wight Council 2011-6 GBP £4,380 Strategic Projects
Isle of Wight Council 2011-5 GBP £79,360
Epping Forest District Council 2011-3 GBP £13,488
Northamptonshire County Council 2011-1 GBP £7,358 Supplies & Services
South Holland District Coucnil 2010-4 GBP £2,999

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APPSENSE 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 APPSENSE 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 APPSENSE 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.