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

APPIA INFRASTRUCTURE SOLUTIONS LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GA,
Company Registration Number
06653143
Private Limited Company
Active

Company Overview

About Appia Infrastructure Solutions Ltd
APPIA INFRASTRUCTURE SOLUTIONS LIMITED was founded on 2008-07-22 and has its registered office in Wokingham. The organisation's status is listed as "Active". Appia Infrastructure Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APPIA INFRASTRUCTURE SOLUTIONS LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
BERKSHIRE
RG40 3GA
Other companies in RG40
 
Filing Information
Company Number 06653143
Company ID Number 06653143
Date formed 2008-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPIA INFRASTRUCTURE 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 APPIA INFRASTRUCTURE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER MILLARD
Company Secretary 2013-03-04
PETER VAN CAMPEN
Director 2016-01-11
ROBERT WALLIS
Director 2013-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COLLIS
Director 2013-03-04 2016-05-31
PETER CAMERON DAVIDSON
Director 2008-07-22 2015-05-07
JAMES STEPHEN WALLIS
Director 2008-07-22 2015-05-07
SUSAN MARGARET SHARLAND
Director 2013-03-04 2013-10-31
PETER CAMERON DAVIDSON
Company Secretary 2008-07-22 2013-03-04
DERMOTT DOYLE
Director 2011-12-01 2013-03-04
ANDREW PHILIP PICKETT
Director 2009-04-16 2013-03-04
STACY JAMES SMITH
Director 2010-10-01 2013-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VAN CAMPEN SMLL LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
PETER VAN CAMPEN TRL SOFTWARE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
PETER VAN CAMPEN TRL ACADEMY Director 2016-08-25 CURRENT 1998-11-10 Active
ROBERT WALLIS SMLL LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ROBERT WALLIS TRL SOFTWARE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ROBERT WALLIS TRL INTERNATIONAL LIMITED Director 2016-01-11 CURRENT 2009-02-11 Active
ROBERT WALLIS TRANSPORT RESEARCH LABORATORY LIMITED Director 2013-10-31 CURRENT 1998-05-07 Active
ROBERT WALLIS TRL ACADEMY Director 2013-10-31 CURRENT 1998-11-10 Active
ROBERT WALLIS TRL LIMITED Director 2013-09-02 CURRENT 1995-12-29 Active
ROBERT WALLIS TRANSPORT AND TRAVEL RESEARCH LIMITED Director 2013-09-01 CURRENT 1991-12-03 Active
ROBERT WALLIS TRANSPORT RESEARCH FOUNDATION Director 2013-07-25 CURRENT 1995-01-19 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
2024-04-25Director's details changed for Mr Alan John Hardy on 2024-04-16
2024-04-03Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-03Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-30CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-23Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-23PSC05Change of details for Trl Limited as a person with significant control on 2022-09-22
2022-09-22AP03Appointment of Mr Colin John Grant as company secretary on 2022-09-22
2022-09-22TM02Termination of appointment of Peter Millard on 2022-09-22
2022-09-13CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-04CH01Director's details changed for Mr Paul John Campion on 2021-10-01
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAN CAMPEN
2021-03-02AP01DIRECTOR APPOINTED MR ALAN JOHN HARDY
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR PAUL JOHN CAMPION
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2019-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-05-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16
2017-05-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-05-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16
2017-05-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 455
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR PETER VAN CAMPEN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLIS
2015-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2015-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 455
2015-08-17AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLIS
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON
2015-01-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2014-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-10-17AA01PREVEXT FROM 31/03/2014 TO 30/06/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 455
2014-07-28AR0122/07/14 FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-19AP01DIRECTOR APPOINTED MR ROBERT WALLIS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARLAND
2013-10-04AR0122/07/13 FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MR ROBERT COLLIS
2013-03-19AP03SECRETARY APPOINTED MR PETER MILLARD
2013-03-19AP01DIRECTOR APPOINTED DR SUSAN MARGARET SHARLAND
2013-03-11RP04SECOND FILING WITH MUD 22/07/12 FOR FORM AR01
2013-03-11ANNOTATIONClarification
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 8 KENILWORTH AVENUE, BRACKNELL, BERKSHIRE, RG12 2JJ
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVIDSON
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STACY SMITH
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DERMOTT DOYLE
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-16SH0216/07/12 STATEMENT OF CAPITAL GBP 205
2012-08-13SH0116/07/12 STATEMENT OF CAPITAL GBP 408
2012-08-08AR0122/07/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR DERMOTT DOYLE
2012-01-19SH0122/12/11 STATEMENT OF CAPITAL GBP 208
2011-08-08AR0122/07/11 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AP01DIRECTOR APPOINTED MR STACY JAMES SMITH
2011-05-31SH0131/10/10 STATEMENT OF CAPITAL GBP 203
2010-11-17SH0131/10/10 STATEMENT OF CAPITAL GBP 203.00
2010-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-11RES01ADOPT ARTICLES 31/10/2010
2010-08-11AR0122/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WALLIS / 22/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP PICKETT / 22/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMERON DAVIDSON / 22/07/2010
2010-07-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-16288aDIRECTOR APPOINTED ANDREW PHILIP PICKETT
2009-05-0988(2)AD 16/04/09 GBP SI 50@1=50 GBP IC 100/150
2008-08-2188(2)AD 22/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-20225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 APPIA INFRASTRUCTURE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of APPIA INFRASTRUCTURE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPIA INFRASTRUCTURE SOLUTIONS LIMITED
Trademarks
We have not found any records of APPIA INFRASTRUCTURE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APPIA INFRASTRUCTURE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-12 GBP £5,670 Computer Services
Doncaster Council 2014-10 GBP £3,000 HIGHWAY ASSET MAINT REV
North Lincolnshire Council 2014-6 GBP £550 Other Supplies & Services
London Borough of Barnet Council 2014-4 GBP £27,000 Consultants Fees
London Borough of Barnet Council 2014-1 GBP £33,000 Other Services
London Borough of Barnet Council 2013-9 GBP £42,000 Consultants Fees
Blackpool Council 2013-7 GBP £9,600 Premises Maint-Priv.Contractor
Milton Keynes Council 2013-6 GBP £8,000 Supplies and services
London Borough of Barnet Council 2013-4 GBP £2,200 Consultants Fees
London Borough of Ealing 2013-3 GBP £158,802
London Borough of Barnet Council 2013-3 GBP £3,500 Consult Fees
Newcastle City Council 2013-2 GBP £500
London Borough of Barnet Council 2013-2 GBP £5,500 Consult Fees
London Borough of Barnet Council 2013-1 GBP £15,994 Consult Fees
London Borough of Barnet Council 2012-12 GBP £49,985 Consult Fees
London Borough of Ealing 2012-11 GBP £8,640
Doncaster Council 2012-11 GBP £16,000
Newcastle City Council 2012-10 GBP £1,500
London Borough of Ealing 2012-9 GBP £22,400
London Borough of Barnet Council 2012-9 GBP £17,170 Other Services
Doncaster Council 2012-9 GBP £4,900
Doncaster Council 2012-8 GBP £6,650
London Borough of Ealing 2012-7 GBP £63,296
Knowsley Council 2012-3 GBP £13,200 GOVERNMENT GRANTS OTHER TRANSPORT PLANNING, POLICY AND STRATEGY
Doncaster Council 2012-2 GBP £2,000
London Borough of Ealing 2011-10 GBP £8,262
London Borough of Barnet Council 2011-8 GBP £21,900 Consult Fees
Rochdale Borough Council 2011-7 GBP £650 Information Communication Technology DEFLECTOGRAPH CLASSIFIED ROADS
Nottingham City Council 2011-7 GBP £26,000 IT EQUIPMENT
London Borough of Barnet Council 2011-7 GBP £2,700 Consult Fees
Rochdale Borough Council 2011-6 GBP £2,000 Information Communication Technology HIGHWAYS AND ENGINEERING DEFLECTOGRAPH CLASSIFIED ROADS
London Borough of Barnet Council 2011-6 GBP £1,350 Consult Fees
London Borough of Barnet Council 2011-5 GBP £5,850 Consult Fees
London Borough of Ealing 2011-2 GBP £1,314
London Borough of Ealing 2011-1 GBP £1,770
London Borough of Ealing 2010-12 GBP £6,700
London Borough of Ealing 2010-10 GBP £1,531
London Borough of Ealing 2010-9 GBP £1,400
London Borough of Ealing 2010-7 GBP £1,838
London Borough of Ealing 2010-4 GBP £1,284
City of London 0-0 GBP £1,300 Indirect Employee Expenses

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Ealing Council highways consultancy services 2012/06/21

Provision of Highways and Transportation Consultancy Services including general services, traffic and highways engineering, structural engineering, asset management, bridge inspections, urban design safety audits and CDM-C.

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