Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APPROOV LIMITED
Company Information for

APPROOV LIMITED

FIRST FLOOR, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC224237
Private Limited Company
Active

Company Overview

About Approov Ltd
APPROOV LIMITED was founded on 2001-10-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Approov Limited is a Private Limited Company registered in SCOTLAND 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
APPROOV LIMITED
 
Legal Registered Office
FIRST FLOOR
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH3
 
Previous Names
CRITICAL BLUE LIMITED29/03/2023
Filing Information
Company Number SC224237
Company ID Number SC224237
Date formed 2001-10-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPROOV 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 APPROOV LIMITED
The following companies were found which have the same name as APPROOV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Approov LLC Delaware Unknown
APPROOV LTD 3 BITTERNE WAY VERWOOD DORSET BH31 6UU Dissolved Company formed on the 2012-03-30

Company Officers of APPROOV LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-08-24
LUCIO LUIGI LANZA
Director 2004-01-20
DAVID STEWART
Director 2003-01-07
RICHARD MICHAEL TAYLOR
Director 2003-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN KRANEN
Director 2012-07-27 2017-07-17
EDWARD ANDERSON
Director 2004-12-31 2012-06-28
RODERICK WILSON MACNEIL
Director 2002-08-01 2012-03-26
SIMON JOHN DAVIDMANN
Director 2003-08-12 2007-09-21
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2003-07-11 2006-08-24
PETER BRIAN DENYER
Director 2003-08-13 2004-12-31
BENJAMIN IAIN HOUNSELL
Director 2001-11-14 2004-07-23
KEITH DAVID ROY WINTON
Director 2001-10-15 2003-01-07
FIONA JANE ROBSON
Company Secretary 2001-10-15 2002-07-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-10-15 2001-10-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-10-15 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17

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
2023-12-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL TAYLOR
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Director's details changed for Richard Michael Taylor on 2023-03-23
2023-03-29Company name changed critical blue LIMITED\certificate issued on 29/03/23
2023-03-17DIRECTOR APPOINTED WILLIAM E FRERICHS
2023-03-17DIRECTOR APPOINTED THEODORE A MIRACCO
2023-01-07APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14PSC02Notification of Lanza Techventures Fund I, Lp as a person with significant control on 2020-11-23
2022-03-14PSC07CESSATION OF HERALD INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18SH0123/11/20 STATEMENT OF CAPITAL GBP 135007.62
2020-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12PSC02Notification of Herald Investment Management Limited as a person with significant control on 2016-06-30
2018-11-12PSC07CESSATION OF HERALD VENTURES II LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-29TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-11-03
2018-10-29AP04Appointment of Dentons Secretaries Limited as company secretary on 2017-11-03
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 12086.82
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN KRANEN
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 12086.82
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-31SH0124/02/16 STATEMENT OF CAPITAL GBP 12086.82
2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02SH0121/01/15 STATEMENT OF CAPITAL GBP 12051.22
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 12051.22
2015-12-04AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-09AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 11912.91
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-06RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-04-29SH0127/06/13 STATEMENT OF CAPITAL GBP 12015.89
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 11809.93
2013-12-02AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-01-22RP04SECOND FILING FOR FORM SH01
2013-01-22ANNOTATIONClarification
2013-01-03RES01ADOPT ARTICLES 16/11/2012
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-15AR0115/10/12 FULL LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON
2012-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-16SH0116/07/12 STATEMENT OF CAPITAL GBP 1180993.00
2012-08-15AP01DIRECTOR APPOINTED MS KATHRYN KRANEN
2012-05-10RES13CONSOLIDATE ENTIRE ISSUED SHARE CAP OF 67043000 SHARES OF £0.00001 EACH INTO 67043 SHARES OF £1.00 EACH 26/03/2012
2012-05-10RES01ADOPT ARTICLES 26/03/2012
2012-05-10SH0610/05/12 STATEMENT OF CAPITAL GBP 670.43
2012-05-10SH02CONSOLIDATION 26/03/12
2012-05-10SH02CONSOLIDATION 26/03/12
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1067043.00
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACNEIL
2012-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-15AR0115/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDERSON / 14/11/2011
2011-11-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-09AR0115/10/10 FULL LIST
2010-08-18SH0128/09/09 STATEMENT OF CAPITAL GBP 664.65518
2010-08-18SH0104/05/10 STATEMENT OF CAPITAL GBP 664.65518
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-29AUDAUDITOR'S RESIGNATION
2009-12-16SH0116/03/09 STATEMENT OF CAPITAL GBP 669.04078
2009-11-17AR0115/10/09 FULL LIST
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-14363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-2888(2)AMENDING 88(2)
2008-07-1488(2)AD 16/03/08 GBP SI 84000@0.00001=0.84 GBP IC 664/664.84
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2008-01-09123NC INC ALREADY ADJUSTED 17/12/07
2008-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0988(2)RAD 17/12/07--------- £ SI 17010518@.00001= 170 £ IC 494/664
2007-12-12288bDIRECTOR RESIGNED
2007-11-12363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-05-1888(2)RAD 16/03/07--------- £ SI 18000@.00001 £ IC 494/494
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2006-11-14363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-1488(2)OAD 31/03/06--------- £ SI 81000@.00001
2006-07-2688(2)RAD 31/03/06--------- £ SI 81000@.00001 £ IC 484/484
2006-07-1988(2)RAD 16/03/06--------- £ SI 140000@.00001=1 £ IC 483/484
2006-04-27419a(Scot)DEC MORT/CHARGE *****
2006-04-20122S-DIV 19/04/06
2006-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20123£ NC 205/700 16/03/06
2006-04-20RES13SUB DIV OF SHARES 16/03/06
2006-04-20RES04NC INC ALREADY ADJUSTED 16/03/06
2006-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-2088(2)RAD 28/02/06--------- £ SI 32@.01 £ IC 483/483
2006-04-2088(2)RAD 16/03/06--------- £ SI 4678000@.00001= 46 £ IC 437/483
2006-04-2088(2)RAD 16/03/06--------- £ SI 26241000@.00001= 262 £ IC 175/437
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-13123NC INC ALREADY ADJUSTED 18/01/06
2006-02-13RES04£ NC 201/205 18/01/06
2006-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22RES04NC INC ALREADY ADJUSTED 31/08/05
2005-12-22123£ NC 196/201 31/08/05
2005-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-28363sRETURN MADE UP TO 15/10/05; CHANGE OF MEMBERS
2005-06-30RES04NC INC ALREADY ADJUSTED 27/05/05
2005-06-30123£ NC 194/196 27/05/05
2005-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 15/10/04; CHANGE OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPROOV 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 APPROOV 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
FLOATING CHARGE 2005-12-21 Satisfied PENTA CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 APPROOV LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by APPROOV LIMITED

APPROOV LIMITED has registered 5 patents

GB2393811 , GB2393809 , GB2394085 , GB2393812 , GB2393810 ,

Domain Names
We do not have the domain name information for APPROOV LIMITED
Trademarks
We have not found any records of APPROOV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPROOV 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 (82990 - Other business support service activities n.e.c.) as APPROOV LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APPROOV 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.
Import/Export of Goods
Goods imported/exported by APPROOV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPROOV 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 APPROOV 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.