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

APACHE APPLICATIONS LTD

31 SACKVILLE STREET, MANCHESTER, M1 3LZ,
Company Registration Number
06595956
Private Limited Company
Active

Company Overview

About Apache Applications Ltd
APACHE APPLICATIONS LTD was founded on 2008-05-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Apache Applications Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
APACHE APPLICATIONS LTD
 
Legal Registered Office
31 SACKVILLE STREET
MANCHESTER
M1 3LZ
Other companies in M1
 
Previous Names
RANJHA SOLUTIONS LIMITED07/07/2011
Filing Information
Company Number 06595956
Company ID Number 06595956
Date formed 2008-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 17/08/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-06 00:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APACHE APPLICATIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CB ACCOUNTANTS LIMITED   RD ACCOUNTING 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 APACHE APPLICATIONS LTD

Current Directors
Officer Role Date Appointed
GHAZANFAR IQBAL
Company Secretary 2008-05-19
NARGUS IQBAL
Company Secretary 2009-07-14
GHAZANFAR IQBAL
Director 2008-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANSAR IQBAL
Company Secretary 2008-05-19 2009-07-14
NARGUS BANO
Director 2008-05-19 2008-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GHAZANFAR IQBAL HOME DESIGN STUDIO LTD Director 2018-04-04 CURRENT 2018-04-04 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
2023-04-26APPOINTMENT TERMINATED, DIRECTOR HUSNAIN IQBAL
2023-02-21Unaudited abridged accounts made up to 2022-05-31
2022-12-28CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-08-15AP01DIRECTOR APPOINTED MR HUSNAIN IQBAL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-04TM02Termination of appointment of Nargus Iqbal on 2021-11-04
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-27AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-09DISS40Compulsory strike-off action has been discontinued
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZANFAR IQBAL
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGUS IQBAL
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-25AR0119/05/16 ANNUAL RETURN FULL LIST
2016-07-25SH0101/01/16 STATEMENT OF CAPITAL GBP 10
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0119/05/14 ANNUAL RETURN FULL LIST
2014-07-04CH01Director's details changed for Mr Ghazanfar Iqbal on 2014-05-19
2014-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NARGUS IQBAL / 19/05/2014
2014-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2014
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0119/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 103 Burnside Drive Manchester Lancashire M19 2NA United Kingdom
2012-07-05AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2011-07-07CERTNMCompany name changed ranjha solutions LIMITED\certificate issued on 07/07/11
2011-06-30AR0119/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-02AR0119/05/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2010
2010-03-31AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-17288aSECRETARY APPOINTED MRS NARGUS IQBAL
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY ANSAR IQBAL
2009-07-14363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-07-28288aSECRETARY APPOINTED MR ANSAR IQBAL
2008-07-28288aDIRECTOR APPOINTED MR GHAZANFAR IQBAL
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR NARGUS BANO
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 103 BURSIDE DRIVE BURNAGE MANCHESTER M19 2NA UNITED KINGDOM
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / NARGUS IQBAL / 19/05/2008
2008-05-19NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to APACHE APPLICATIONS LTD 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 APACHE APPLICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APACHE APPLICATIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-06-01 £ 32,341
Creditors Due Within One Year 2011-06-01 £ 51,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 APACHE APPLICATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 24,073
Cash Bank In Hand 2011-06-01 £ 43,171
Current Assets 2012-06-01 £ 32,573
Current Assets 2011-06-01 £ 45,898
Debtors 2012-06-01 £ 8,500
Debtors 2011-06-01 £ 2,727
Fixed Assets 2012-06-01 £ 861
Fixed Assets 2011-06-01 £ 1,076
Shareholder Funds 2012-06-01 £ 1,093
Shareholder Funds 2011-06-01 £ 4,732
Tangible Fixed Assets 2012-06-01 £ 861
Tangible Fixed Assets 2011-06-01 £ 1,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APACHE APPLICATIONS LTD registering or being granted any patents
Domain Names

APACHE APPLICATIONS LTD owns 6 domain names.

cashbuyhouses.co.uk   ghazanfar.co.uk   iphoneappsfree.co.uk   webcenter.co.uk   apacheapps.co.uk   iphoneappsuk.co.uk  

Trademarks
We have not found any records of APACHE APPLICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APACHE APPLICATIONS 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 (62020 - Information technology consultancy activities) as APACHE APPLICATIONS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APACHE APPLICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APACHE APPLICATIONS 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 APACHE APPLICATIONS 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.