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

APPLAUD WEB SOLUTIONS LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
04263555
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Applaud Web Solutions Ltd
APPLAUD WEB SOLUTIONS LIMITED was founded on 2001-08-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Applaud Web Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLAUD WEB SOLUTIONS LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in NE1
 
Previous Names
XPANSYS LIMITED22/12/2006
Filing Information
Company Number 04263555
Company ID Number 04263555
Date formed 2001-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 30/09/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-06 12:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLAUD WEB SOLUTIONS 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 APPLAUD WEB SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ALAN CLARKE
Director 2018-03-07
DANIEL JOHN TOBIN
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID SHARD
Director 2011-05-26 2018-03-07
NICHOLAS JOHN LAMBERT
Company Secretary 2011-05-26 2016-07-29
NICHOLAS JOHN LAMBERT
Director 2011-05-26 2016-07-29
AIDAN JOHN HUGHES
Company Secretary 2005-12-02 2011-05-26
PHIL MARK COLLERTON
Director 2005-06-02 2011-05-26
AIDAN JOHN HUGHES
Director 2005-06-02 2011-05-26
PAUL SHEPERIA
Director 2001-08-02 2011-05-26
PAUL NICHOLAS WILDY
Company Secretary 2001-08-02 2005-12-02
PAUL NICHOLAS WILDY
Director 2001-08-02 2005-12-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-02 2001-08-02
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-02 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ALAN CLARKE IN4SYSTEMS LIMITED Director 2018-03-07 CURRENT 1999-06-21 Active
PATRICK ALAN CLARKE ORCHARD INFORMATION SYSTEMS LIMITED Director 2018-03-07 CURRENT 1985-03-27 Active
DANIEL JOHN TOBIN IN4SYSTEMS LIMITED Director 2016-06-06 CURRENT 1999-06-21 Active
DANIEL JOHN TOBIN ORCHARD INFORMATION SYSTEMS LIMITED Director 2016-06-06 CURRENT 1985-03-27 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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-10DS01Application to strike the company off the register
2021-03-25SH20Statement by Directors
2021-03-25SH19Statement of capital on 2021-03-25 GBP 1
2021-03-25CAP-SSSolvency Statement dated 02/03/21
2021-03-25RES13Resolutions passed:
  • Share premium account cancelled, capital redemption reserve cancelled 02/03/2021
  • Resolution of reduction in issued share capital
2021-03-25SH0102/03/21 STATEMENT OF CAPITAL GBP 111465
2021-03-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase auth share capital figure 02/03/2021
2021-02-01AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-11-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALAN CLARKE
2020-04-30AP01DIRECTOR APPOINTED MR JOHN ADLER ENSIGN
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT BALMBRA
2019-12-24SH0102/08/01 STATEMENT OF CAPITAL GBP 640
2019-12-09SH0102/08/01 STATEMENT OF CAPITAL GBP 640
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-25AP01DIRECTOR APPOINTED MR MARK SCOTT BALMBRA
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN TOBIN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SHARD
2018-03-07AP01DIRECTOR APPOINTED MR PATRICK ALAN CLARKE
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 640
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LAMBERT
2016-08-06TM02Termination of appointment of Nicholas John Lambert on 2016-07-29
2016-06-07AP01DIRECTOR APPOINTED MR DANIEL JOHN TOBIN
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM C/O Orchard Information Systems Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA
2015-10-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 640
2015-08-14AR0102/08/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 640
2014-08-08AR0102/08/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-22AR0102/08/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-24AR0102/08/12 ANNUAL RETURN FULL LIST
2011-12-20AA01Current accounting period extended from 31/12/11 TO 30/04/12
2011-08-31AR0102/08/11 ANNUAL RETURN FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MR IAN DAVID SHARD
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/11 FROM South Tees Business Centre Puddlers Road Middlesbrough TS6 6TL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHIL COLLERTON
2011-06-29AP03SECRETARY APPOINTED MR NICHOLAS JOHN LAMBERT
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN HUGHES
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY AIDAN HUGHES
2011-06-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LAMBERT
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPERIA
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-19AR0102/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPERIA / 02/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL COLLERTON / 02/08/2010
2010-07-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-0588(2)AD 21/10/08 GBP SI 64@1=64 GBP IC 576/640
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-30363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-22CERTNMCOMPANY NAME CHANGED XPANSYS LIMITED CERTIFICATE ISSUED ON 22/12/06
2006-09-04363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-14225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-18363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-2888(2)OAD 02/06/05--------- £ SI 226@1
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-18122CONVE 02/06/05
2005-06-18RES13CONVERSION 02/06/05
2005-06-1888(2)RAD 02/06/05--------- £ SI 226@1=226 £ IC 350/576
2005-05-31169£ IC 402/350 06/05/05 £ SR 52@1=52
2005-05-18RES13PURCHASE OF SHARE AUTH 14/04/05
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-08-17363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-2188(2)RAD 29/05/03--------- £ SI 94@1
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-24225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2003-01-3088(2)RAD 19/12/02--------- £ SI 286@1=286 £ IC 20/306
2003-01-07RES04£ NC 100/1000 19/12/0
2003-01-07RES12VARYING SHARE RIGHTS AND NAMES
2003-01-07123NC INC ALREADY ADJUSTED 19/12/02
2003-01-07RES13RE: DIVIDEND 19/12/02
2002-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/02
2002-10-08363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bSECRETARY RESIGNED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 APPLAUD WEB SOLUTIONS 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 APPLAUD WEB SOLUTIONS 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
DEBENTURE DEED 2003-09-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 APPLAUD WEB SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of APPLAUD WEB SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLAUD WEB SOLUTIONS LIMITED
Trademarks
We have not found any records of APPLAUD WEB SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLAUD WEB SOLUTIONS 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 (62012 - Business and domestic software development) as APPLAUD WEB SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APPLAUD WEB SOLUTIONS 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 APPLAUD WEB SOLUTIONS 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 APPLAUD WEB SOLUTIONS 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.