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

APPSME LTD

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
05403378
Private Limited Company
Liquidation

Company Overview

About Appsme Ltd
APPSME LTD was founded on 2005-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Appsme Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APPSME LTD
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in NW2
 
Previous Names
REFRESH MOBILE LIMITED23/11/2016
Filing Information
Company Number 05403378
Company ID Number 05403378
Date formed 2005-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 07:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPSME LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 APPSME LTD

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID BARNETT
Director 2009-11-18
SCOTT BEAUMONT
Director 2005-03-24
JUDITH MARY GIBBONS
Director 2008-05-12
MARTIN CHARLES GIBSON
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE GOLDEN
Director 2006-01-11 2011-11-29
ALISON MARY PARVIN
Company Secretary 2007-05-01 2010-08-02
KEVIN JOHN CUNNINGTON
Director 2005-03-24 2007-08-07
JITESH HIMATLAL SODHA
Company Secretary 2005-04-23 2007-05-01
NICHOLAS SEX
Director 2005-09-15 2006-01-11
JITESH HIMATLAL SODHA
Director 2005-04-23 2006-01-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-24 2005-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARY GIBBONS NESTA Director 2017-11-09 CURRENT 2011-07-15 Active
JUDITH MARY GIBBONS WHICH? LIMITED Director 2017-04-05 CURRENT 1960-12-13 Active
JUDITH MARY GIBBONS SOMERSET HOUSE TRUST Director 2013-11-20 CURRENT 1997-06-17 Active
JUDITH MARY GIBBONS HAMMERSON PLC Director 2011-05-01 CURRENT 1940-04-17 Active
MARTIN CHARLES GIBSON GOCARDLESS LTD Director 2017-04-20 CURRENT 2011-01-17 Active
MARTIN CHARLES GIBSON AUDAX CAPITAL LTD Director 2009-10-01 CURRENT 2009-09-30 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
2018-08-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 727-729 HIGH ROAD LONDON N12 0BP ENGLAND
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2017 FROM CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 95000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-23RES15CHANGE OF NAME 18/11/2016
2016-11-23CERTNMCOMPANY NAME CHANGED REFRESH MOBILE LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-09-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-25AR0116/04/16 FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BEAUMONT / 01/04/2016
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 95000
2015-06-08AR0116/04/15 FULL LIST
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 95000
2014-04-29AR0116/04/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2013-06-04AR0116/04/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AR0116/04/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED MARTIN GIBSON
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GOLDEN
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-05-12AR0116/04/11 FULL LIST
2010-12-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-29AA01PREVSHO FROM 31/03/2010 TO 28/02/2010
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY ALISON PARVIN
2010-05-20AR0116/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY GIBBONS / 16/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BEAUMONT / 16/04/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AP01DIRECTOR APPOINTED DOCTOR NICHOLAS DAVID BARNETT
2009-04-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25288aDIRECTOR APPOINTED JUDY GIBBONS
2008-04-03363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29288bDIRECTOR RESIGNED
2007-08-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-01363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-08-2688(2)RAD 15/08/05--------- £ SI 94997@1=94997 £ IC 3/95000
2005-08-2388(2)RAD 24/03/05--------- £ SI 2@1=2 £ IC 1/3
2005-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to APPSME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-05
Resolution2017-10-05
Notices to2017-10-05
Fines / Sanctions
No fines or sanctions have been issued against APPSME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2007-08-28 Satisfied SILICON VALLEY BANK
MORTGAGE DEBENTURE 2006-12-29 Satisfied SILICON VALLEY BANK
Creditors
Creditors Due After One Year 2012-01-01 £ 60,417
Creditors Due Within One Year 2012-01-01 £ 537,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 APPSME LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 95,000
Cash Bank In Hand 2012-01-01 £ 605,370
Current Assets 2012-01-01 £ 932,734
Debtors 2012-01-01 £ 327,364
Fixed Assets 2012-01-01 £ 13,046
Shareholder Funds 2012-01-01 £ 348,031
Tangible Fixed Assets 2012-01-01 £ 13,046

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by APPSME LTD

APPSME LTD has registered 1 patents

GB2428947 ,

Domain Names
We do not have the domain name information for APPSME LTD
Trademarks
We have not found any records of APPSME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPSME LTD. 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 (61900 - Other telecommunications activities) as APPSME LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where APPSME LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPSME LTDEvent Date2017-09-26
Freddy Khalastchi (IP No. 8752 ) and Jonathan Bass (IP No. 11790 ) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Ag NF70156
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPPSME LTDEvent Date2017-09-26
At a general meeting of the above named Company, duly convened and held at 6th Floor, Burlington Place, London W1S 2HR , on 26 September 2017 at 1:45 pm , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Freddy Khalastchi (IP No. 8752 ) and Jonathan Bass (IP No. 11790 ) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 020 7387 5868 . Alternative contact: Jessica Le. Ag NF70156
 
Initiating party Event TypeNotices to Creditors
Defending partyAPPSME LTDEvent Date2017-09-26
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , by Freddy Khalastchi (IP No. 8752 ) and Jonathan Bass (IP No. 11790 ) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT the Joint Liquidators, to the creditors of Appsme Ltd, that we intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Every person claiming to be a creditor of the Company is required on or before 17 November 2017 , which is the last date for proving, to submit a proof of debt to me at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members' voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 26 September 2017 Further details contact: The Joint Liquidators, Tel: 020 7387 5868 . Alternative contact: Jessica Le. Ag NF70156
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPSME LTD 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 APPSME LTD 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.