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

APPSLOCK LIMITED

CORINIUM HOUSE, CORINIUM AVENUE, GLOUCESTER, GL4 3HX,
Company Registration Number
08128005
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Appslock Ltd
APPSLOCK LIMITED was founded on 2012-07-03 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Appslock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APPSLOCK LIMITED
 
Legal Registered Office
CORINIUM HOUSE
CORINIUM AVENUE
GLOUCESTER
GL4 3HX
Other companies in GL10
 
Previous Names
TRANSUNION INFORMATION GROUP LIMITED29/04/2019
APPSLOCK LIMITED10/10/2018
Filing Information
Company Number 08128005
Company ID Number 08128005
Date formed 2012-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-05 08:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPSLOCK 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 APPSLOCK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JON GORDON
Director 2016-09-23
ROBERT KENNETH CAMPBELL MUNRO
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID HARMAN
Director 2012-07-03 2016-09-23
NEIL ROSS STEWART
Director 2012-07-26 2016-09-23
LESLIE WILLIAM GRAY
Director 2012-08-16 2014-11-12
ELIZABETH PERRY
Director 2012-08-16 2014-11-12
ADRIAN JOHN PORTLOCK
Director 2012-07-26 2014-11-12
ANNE PATRICIA STEWART
Director 2012-08-16 2014-11-12
DUNCAN ROSS STEWART
Director 2012-08-16 2014-11-12
ELIZABETH RACHEL STEWART
Director 2012-08-16 2014-11-12
IAN MARK STEWART
Director 2012-08-16 2014-11-12
MARK ADAM STEWART
Director 2012-08-16 2014-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off

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
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-20DS01Application to strike the company off the register
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-01-30CH01Director's details changed for Mr. Leslie William Gray on 2020-01-29
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 1 Park Lane Leeds West Yorkshire LS3 1EP
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD HORSEY
2020-01-29TM02Termination of appointment of Colin James Rutter on 2020-01-23
2020-01-29AP01DIRECTOR APPOINTED MR. LESLIE WILLIAM GRAY
2020-01-29PSC05Change of details for Recipero Limited as a person with significant control on 2020-01-29
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-04-29RES15CHANGE OF COMPANY NAME 29/04/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH CAMPBELL MUNRO
2019-03-21AP03Appointment of Mr Colin James Rutter as company secretary on 2019-03-08
2019-03-21AP01DIRECTOR APPOINTED MR MARK EDWARD HORSEY
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON
2018-10-10RES15CHANGE OF COMPANY NAME 10/10/18
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 25560
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-04-16PSC05Change of details for Recipero Limited as a person with significant control on 2016-09-23
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM The Coach House Ryeford Road South Kings Stanley Stroud Gloucestershire GL10 3HG
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROSS STEWART
2016-10-24AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2016-10-24AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID HARMAN
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 25559
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 25559
2015-07-31AR0103/07/15 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART
2014-12-04AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PERRY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEWART
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PORTLOCK
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 25559
2014-07-29AR0103/07/14 FULL LIST
2014-05-02AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-30AR0103/07/13 FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MR MARK ADAM STEWART
2013-02-25AP01DIRECTOR APPOINTED MRS ELIZABETH STEWART
2013-02-25AP01DIRECTOR APPOINTED MR DUNCAN ROSS STEWART
2013-02-25AP01DIRECTOR APPOINTED ANNE STEWART
2013-02-25AP01DIRECTOR APPOINTED MR IAN MARK STEWART
2013-02-25AP01DIRECTOR APPOINTED ELIZABETH PERRY
2013-02-25AP01DIRECTOR APPOINTED MR LESLIE WILLIAM GRAY
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-25RES01ADOPT ARTICLES 16/08/2012
2013-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-25SH0116/08/12 STATEMENT OF CAPITAL GBP 25560
2013-01-07AA01CURREXT FROM 31/07/2013 TO 31/10/2013
2012-07-31AP01DIRECTOR APPOINTED MR ADRIAN JOHN PORTLOCK
2012-07-31AP01DIRECTOR APPOINTED NEIL ROSS STEWART
2012-07-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-10-31
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 APPSLOCK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by APPSLOCK LIMITED

APPSLOCK LIMITED has registered 1 patents

GB2499679 ,

Domain Names
We do not have the domain name information for APPSLOCK LIMITED
Trademarks
We have not found any records of APPSLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPSLOCK 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 (99999 - Dormant Company) as APPSLOCK LIMITED are:

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