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

APPLY FINANCIAL LIMITED

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
07425358
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apply Financial Ltd
APPLY FINANCIAL LIMITED was founded on 2010-11-01 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Apply Financial Limited is a Private Limited Company registered in UNITED KINGDOM 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
APPLY FINANCIAL LIMITED
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
Other companies in W1U
 
Filing Information
Company Number 07425358
Company ID Number 07425358
Date formed 2010-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-06 16:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLY FINANCIAL 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 APPLY FINANCIAL LIMITED
The following companies were found which have the same name as APPLY FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Apply Financial Usa, LLC Delaware Unknown
APPLY FINANCIAL USA LLC California Unknown

Company Officers of APPLY FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
MARK BRADBURY
Company Secretary 2015-11-02
PHILIP DOUGLAS BLACK
Director 2012-08-01
MARK HENRY BRADBURY
Director 2010-11-01
PHILIP CHARLES GOFFIN
Director 2012-08-01
AMICHAI LICHTENSTEIN
Director 2017-03-02
MAINESH PATEL
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MANNING HALLIGAN
Company Secretary 2011-06-27 2015-11-02
ANDREW SIMON DAVIS
Director 2010-11-01 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HENRY BRADBURY ACHTA LTD Director 2018-03-22 CURRENT 2011-03-24 Active - Proposal to Strike off
MARK HENRY BRADBURY VALIDATE SOLUTIONS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
MAINESH PATEL EVAST LAB LIMITED Director 2012-09-28 CURRENT 2012-09-28 Dissolved 2016-01-19
MAINESH PATEL FUNDING KNIGHT HOLDINGS LIMITED Director 2011-12-01 CURRENT 2011-07-01 Liquidation
MAINESH PATEL FUNDWORKS GLOBAL LIMITED Director 2009-09-21 CURRENT 2008-11-05 Dissolved 2016-03-15
MAINESH PATEL KURTOSYS SYSTEMS LIMITED Director 2002-03-14 CURRENT 2002-03-14 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
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-06DS01Application to strike the company off the register
2021-09-02SH20Statement by Directors
2021-09-02SH19Statement of capital on 2021-09-02 GBP 1.00
2021-09-02CAP-SSSolvency Statement dated 02/09/21
2021-09-02RES13Resolutions passed:
  • Share premium account cancelled 02/09/2021
  • Resolution of reduction in issued share capital
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2020-11-04PSC05Change of details for Reed Business Information Limited as a person with significant control on 2020-11-02
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-04-20SH0111/03/20 STATEMENT OF CAPITAL GBP 6086.423
2020-04-14AD03Registers moved to registered inspection location of 1-3 Strand London WC2N 5JR
2020-04-14AD02Register inspection address changed to 1-3 Strand London WC2N 5JR
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM The Studio 67 Ormond Crescent Hampton TW12 2TQ United Kingdom
2020-04-14RES13Resolutions passed:
  • Any transfer or allotments of shares in the capital of the company hereby be approved and ratified 11/03/2020
  • ALTER ARTICLES
2020-04-14SH0111/03/20 STATEMENT OF CAPITAL GBP 6086.423
2020-04-14SH08Change of share class name or designation
2020-04-14SH10Particulars of variation of rights attached to shares
2020-04-01AP04Appointment of Re Secretaries Limited as company secretary on 2020-03-11
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES GOFFIN
2020-04-01TM02Termination of appointment of Mark Bradbury on 2020-03-11
2020-04-01AP01DIRECTOR APPOINTED MR MARK VICKERS KELSEY
2020-03-31PSC02Notification of Reed Business Information Limited as a person with significant control on 2020-03-11
2020-03-31PSC07CESSATION OF MARK HENRY BRADBURY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27PSC05Change to person with significant control
2020-03-25SH08Change of share class name or designation
2020-03-25SH10Particulars of variation of rights attached to shares
2020-03-23RP04CS01Second filing of Confirmation Statement dated 10/11/2019
2020-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-12PSC02Notification of True Venture Iii L.P. as a person with significant control on 2019-11-10
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOUGLAS BLACK
2018-11-27PSC07CESSATION OF TRUE VENTURES III LP AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20PSC07CESSATION OF PHILIP CHARLES GOFFIN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20PSC04Change of details for Mr Mark Henry Bradbury as a person with significant control on 2018-11-20
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17AP01DIRECTOR APPOINTED MR AMICHAI LICHTENSTEIN
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 6047.423
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 55 Baker Street London W1U 7EU
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074253580001
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AP03Appointment of Mr Mark Bradbury as company secretary on 2015-11-02
2015-12-01TM02Termination of appointment of Craig Manning Halligan on 2015-11-02
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 6047.319
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-10SH0103/08/15 STATEMENT OF CAPITAL GBP 5811.319
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5811.319
2015-03-18SH0117/11/14 STATEMENT OF CAPITAL GBP 5811.319
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-14RP04SECOND FILING FOR FORM SH01
2015-01-14RP04SECOND FILING WITH MUD 01/11/14 FOR FORM AR01
2015-01-14ANNOTATIONClarification
2015-01-06SH0101/07/14 STATEMENT OF CAPITAL GBP 5449
2014-11-04LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5811
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 5449
2014-01-14AR0101/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04RES01ADOPT ARTICLES 01/08/2012
2012-12-31SH02SUB-DIVISION 01/08/12
2012-12-31SH0101/08/12 STATEMENT OF CAPITAL GBP 5449
2012-12-20AR0101/11/12 FULL LIST
2012-09-13AP01DIRECTOR APPOINTED MR PHILIP CHARLES GOFFIN
2012-09-13AP01DIRECTOR APPOINTED MR PHILIP DOUGLAS BLACK
2012-09-13AP01DIRECTOR APPOINTED MR MAINESH PATEL
2012-09-06RP04SECOND FILING WITH MUD 01/11/11 FOR FORM AR01
2012-09-06ANNOTATIONClarification
2012-08-20RES12VARYING SHARE RIGHTS AND NAMES
2012-08-20RES01ADOPT ARTICLES 30/07/2012
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-10AR0101/11/11 FULL LIST
2011-07-12AP03SECRETARY APPOINTED CRAIG MANNING HALLIGAN
2011-07-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-11-01AP01DIRECTOR APPOINTED MARK BRADBURY
2010-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 APPLY FINANCIAL 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 APPLY FINANCIAL 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
2016-08-01 Outstanding GROWTH STREET PROVISION LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 173,805

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 APPLY FINANCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,449
Cash Bank In Hand 2012-01-01 £ 384,434
Current Assets 2012-01-01 £ 392,672
Debtors 2012-01-01 £ 8,238
Fixed Assets 2012-01-01 £ 89,534
Shareholder Funds 2012-01-01 £ 308,401
Tangible Fixed Assets 2012-01-01 £ 10,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLY FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLY FINANCIAL LIMITED
Trademarks
We have not found any records of APPLY FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLY FINANCIAL 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 APPLY FINANCIAL 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 APPLY FINANCIAL 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 APPLY FINANCIAL 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 APPLY FINANCIAL 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.