Active
Company Information for APPLICAA LTD
23 Abdale Road, London, W12 7ER,
|
Company Registration Number
08620380
Private Limited Company
Active |
Company Name | ||
---|---|---|
APPLICAA LTD | ||
Legal Registered Office | ||
23 Abdale Road London W12 7ER Other companies in W12 | ||
Previous Names | ||
|
Company Number | 08620380 | |
---|---|---|
Company ID Number | 08620380 | |
Date formed | 2013-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-02-21 | |
Return next due | 2025-03-07 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243869867 |
Last Datalog update: | 2024-05-16 15:45:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPLICAAL START UP INC. | 300-330 ST. MARY AVENUE WINNIPEG Manitoba R3T 3Z5 | Active | Company formed on the 2020-06-16 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ALASDAIR GUTHRIE DENNISTON |
||
JONATHAN ALASDAIR GUTHRIE DENNISTON |
||
NICHOLAS GEOFFREY ALASTAIR DENNISTON |
||
TIMOTHY DIXON |
||
ALEXIA ROUMPOU |
||
GUY EDWIN ANGUS SHEARER |
||
ANTONY WAMBUA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRACE LOW |
Director | ||
GRACE LOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCH UNDERWRITING AT LLOYD'S LTD | Director | 2012-04-01 | CURRENT | 2008-07-14 | Liquidation | |
ARCH INSURANCE (UK) LIMITED | Director | 2012-04-01 | CURRENT | 2003-11-26 | Active | |
DENNISTON & CO LIMITED | Director | 2003-09-23 | CURRENT | 2003-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
03/02/23 STATEMENT OF CAPITAL GBP 900.368 | ||
28/04/23 STATEMENT OF CAPITAL GBP 1003.503 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 11/04/22 STATEMENT OF CAPITAL GBP 812.368 | |
SH01 | 11/04/22 STATEMENT OF CAPITAL GBP 806.368 | |
SH01 | 04/02/22 STATEMENT OF CAPITAL GBP 736.368 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 23/04/21 STATEMENT OF CAPITAL GBP 634.397 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Nicholas Denniston as company secretary on 2020-10-29 | |
TM02 | Termination of appointment of Jonathan Alasdair Guthrie Denniston on 2020-10-29 | |
SH01 | 26/07/20 STATEMENT OF CAPITAL GBP 509.847 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES | |
SH01 | 13/07/20 STATEMENT OF CAPITAL GBP 504.921 | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 409.469 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
SH01 | 04/07/19 STATEMENT OF CAPITAL GBP 398.47 | |
RES15 | CHANGE OF COMPANY NAME 01/11/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE LOW | |
AP01 | DIRECTOR APPOINTED ALEXIA ROUMPOU | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 259.514 | |
SH01 | 11/12/17 STATEMENT OF CAPITAL GBP 259.514 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANTONY WAMBUA | |
AP01 | DIRECTOR APPOINTED GRACE LOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE LOW | |
AP01 | DIRECTOR APPOINTED GRACE LOW | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/10/16 STATEMENT OF CAPITAL GBP 259.51 | |
SH02 | Sub-division of shares on 2016-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
SH01 | 02/05/16 STATEMENT OF CAPITAL GBP 185 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 170 | |
AP01 | DIRECTOR APPOINTED MR GUY SHEARER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GEOFFREY ALASTAIR DENNISTON | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 167 | |
SH01 | 18/09/15 STATEMENT OF CAPITAL GBP 167.00 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 15/06/15 STATEMENT OF CAPITAL GBP 143 | |
SH01 | 04/08/14 STATEMENT OF CAPITAL GBP 111 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
SH01 | 09/06/14 STATEMENT OF CAPITAL GBP 109 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 109 | |
AR01 | 23/07/14 FULL LIST | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 107 | |
SH01 | 25/03/14 STATEMENT OF CAPITAL GBP 104 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
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 APPLICAA LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as APPLICAA LTD are:
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. |