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

APNL LIMITED

6TH FLOOR, 55, BISHOPSGATE, LONDON, EC2N 3AS,
Company Registration Number
09005743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apnl Ltd
APNL LIMITED was founded on 2014-04-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Apnl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APNL LIMITED
 
Legal Registered Office
6TH FLOOR, 55
BISHOPSGATE
LONDON
EC2N 3AS
Other companies in TW9
 
Previous Names
ADPOD LIMITED29/09/2017
UNIVERSAL MALLS LIMITED15/04/2016
Filing Information
Company Number 09005743
Company ID Number 09005743
Date formed 2014-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 30/09/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB190838481  
Last Datalog update: 2021-03-05 13:39:19
Primary Source:Companies House
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 APNL LIMITED
The following companies were found which have the same name as APNL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APNL Consulting LLC 1625 W Elizabeth St Apt H4 Fort Collins CO 80521 Good Standing Company formed on the 0000-00-00
APNL ENTERPRISES, INC 12891 DUNES LAKE TERRACE JACKSONVILLE FL 32225 Inactive Company formed on the 2011-01-10
APNL LTD 22 Montana Gardens London SE26 5BF Active Company formed on the 2023-05-04
APNL SUPER PTE. LTD. BUKIT BATOK STREET 23 Singapore 659578 Active Company formed on the 2018-12-10
APNLANE, LLC 7955 AIRPORT PULLING ROAD N. NAPLES FL 34109 Inactive Company formed on the 2008-09-10
APNLH LIMITED UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY Active - Proposal to Strike off Company formed on the 2016-08-27
APNLH PRIVATE HOME CARE INC Georgia Unknown

Company Officers of APNL LIMITED

Current Directors
Officer Role Date Appointed
JOLANTA BIEDA
Company Secretary 2017-03-28
PETER WILLIAM EDWARD BEHRENS
Director 2017-01-26
JONATHAN PETER SHAW HODGE
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
VENETIA CAROLINE CARPENTER
Company Secretary 2016-08-19 2017-02-28
PAUL MARTIN MARSTON
Director 2016-08-25 2017-01-26
DOMINIC JUSTIN BROOKMAN
Director 2014-04-22 2016-08-04
DOMINIC PETER CLIVE BERGER
Director 2014-05-11 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM EDWARD BEHRENS VEHICLE STOCKING A LIMITED Director 2018-02-01 CURRENT 2016-04-26 Active - Proposal to Strike off
PETER WILLIAM EDWARD BEHRENS VEHICLE STOCKING LIMITED Director 2017-05-02 CURRENT 2010-09-17 Active - Proposal to Strike off
PETER WILLIAM EDWARD BEHRENS VEHICLE CREDIT LIMITED Director 2017-05-02 CURRENT 2012-02-08 Active
PETER WILLIAM EDWARD BEHRENS RATESETTER MOTOR LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
PETER WILLIAM EDWARD BEHRENS RATESETTER ASSET MANAGEMENT LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
PETER WILLIAM EDWARD BEHRENS RSI TRUST PLC Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-12-27
PETER WILLIAM EDWARD BEHRENS SECURITY TRUSTEE SERVICES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
PETER WILLIAM EDWARD BEHRENS RATESETTER TRUSTEE SERVICES LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
PETER WILLIAM EDWARD BEHRENS RATESETTER TRUSTEE LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2015-02-03
PETER WILLIAM EDWARD BEHRENS RETAIL MONEY MARKET LTD Director 2009-12-15 CURRENT 2009-11-13 Active - Proposal to Strike off
JONATHAN PETER SHAW HODGE VEHICLE STOCKING LIMITED Director 2017-05-02 CURRENT 2010-09-17 Active - Proposal to Strike off
JONATHAN PETER SHAW HODGE VEHICLE CREDIT LIMITED Director 2017-05-02 CURRENT 2012-02-08 Active
JONATHAN PETER SHAW HODGE RATESETTER MOTOR LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
JONATHAN PETER SHAW HODGE DIGITAL STAFF SOLUTIONS LTD Director 2016-12-21 CURRENT 2016-10-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Ops RoleLiverpool Street Station- IT Ops role within exciting and growing digital advertising business. - Main aspects of the role are as follows: * Provide support to the Ops director to2016-11-29

Jobs results powered by Indeed
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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-05DS01Application to strike the company off the register
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-30AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER SHAW HODGE
2019-04-04TM02Termination of appointment of Jolanta Bieda on 2019-02-14
2019-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-09-29RES15CHANGE OF COMPANY NAME 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED ADPOD LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-07-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-11AP03Appointment of Jolanta Bieda as company secretary on 2017-03-28
2017-05-11TM02Termination of appointment of Venetia Caroline Carpenter on 2017-02-28
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 180
2017-04-27SH06Cancellation of shares. Statement of capital on 2017-03-29 GBP 180.0
2017-04-27SH03Purchase of own shares
2017-02-27AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2017-02-06AP01DIRECTOR APPOINTED MR PETER WILLIAM EDWARD BEHRENS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MARSTON
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057430003
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 6TH FLOOR, 55 BISHOPSGATE LONDON EC2N 3AS ENGLAND
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM SUITE 3A, ST CHRISTOPHERS HOUSE 217 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NG ENGLAND
2016-10-07AD03Registers moved to registered inspection location of 6th Floor, 55 Bishopsgate London EC2N 3AS
2016-10-07AD02Register inspection address changed to 6th Floor, 55 Bishopsgate London EC2N 3AS
2016-10-03RP04AR01Second filing of the annual return made up to 2016-06-01
2016-10-03ANNOTATIONClarification
2016-09-02AP03SECRETARY APPOINTED MISS VENETIA CAROLINE CARPENTER
2016-09-02AP01DIRECTOR APPOINTED MR PAUL MARTIN MARSTON
2016-08-17RES01ADOPT ARTICLES 29/07/2016
2016-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BROOKMAN
2016-08-05AP01DIRECTOR APPOINTED MR JONATHAN PETER SHAW HODGE
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057430001
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM, 3RD FLOOR 86-90 PAUL STREET, LONDON, LONDON, EC2A 4NE, ENGLAND
2016-06-16AR0101/06/16 STATEMENT OF CAPITAL GBP 200
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM, DIAMOND HOUSE 179 LOWER RICHMOND ROAD, RICHMOND, TW9 4LN
2016-04-15RES15CHANGE OF NAME 01/03/2016
2016-04-15CERTNMCOMPANY NAME CHANGED UNIVERSAL MALLS LIMITED CERTIFICATE ISSUED ON 15/04/16
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057430002
2016-02-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BERGER
2015-07-01AA01PREVEXT FROM 30/04/2015 TO 30/06/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0101/06/15 FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR DOMINIC BERGER
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM, 44-46 WHITFIELD STREET, LONDON, W1T 2RJ, UNITED KINGDOM
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057430001
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to APNL 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 APNL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding SECURITY TRUSTEE SERVICES LIMITED
2016-02-12 Outstanding SECURITY TRUSTEE SERVICES LIMITED AS SECURITY TRUSTEE
2014-06-24 Satisfied VEHICLE CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30

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 APNL LIMITED

Intangible Assets
Patents
We have not found any records of APNL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APNL LIMITED
Trademarks
We have not found any records of APNL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APNL 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 (73120 - Media representation services) as APNL LIMITED are:

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