APP GAMES LIMITED

Register to unlock more data on OkredoRegister

APP GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07497319

Incorporation date

19/01/2011

Size

Dormant

Contacts

Registered address

Registered address

29-31 Parliament Street, 5th Floor, Liverpool L8 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2011)
dot icon04/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/11/2024
Registered office address changed from 5th Floor 25-31 Parliament Street Liverpool Merseyside L8 5RN to 29-31 Parliament Street 5th Floor Liverpool L8 5RN on 2024-11-19
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Notification of Lucid Entertainment Group as a person with significant control on 2020-10-05
dot icon10/04/2024
Cessation of Peter Christian Wallace as a person with significant control on 2020-10-05
dot icon10/04/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/07/2023
Termination of appointment of Nicholas John Davies as a director on 2023-07-11
dot icon08/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/09/2020
Termination of appointment of Andrew John Davidson as a director on 2020-09-17
dot icon18/09/2020
Termination of appointment of Paul Joseph Morrissey as a director on 2020-09-17
dot icon03/03/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Nicholas John Davies as a director on 2019-09-24
dot icon20/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon13/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 5Th Floor 25-31 Parliament Street Liverpool Merseysive L8 5RN on 2013-02-14
dot icon13/02/2013
Director's details changed for Mr Paul Joseph Morrissey on 2013-02-13
dot icon13/02/2013
Director's details changed for Mr Andrew John Davidson on 2013-02-13
dot icon19/10/2012
Appointment of Miss Helen Louise Davidson as a secretary
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-16
dot icon17/04/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon16/04/2012
Registered office address changed from 15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom on 2012-04-16
dot icon16/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/04/2011
Appointment of Peter Wallace as a director
dot icon19/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nicholas John
Director
24/09/2019 - 11/07/2023
13
Wallace, Peter Christian
Director
21/03/2011 - Present
33
Davidson, Helen Louise
Secretary
19/10/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APP GAMES LIMITED

APP GAMES LIMITED is an(a) Active company incorporated on 19/01/2011 with the registered office located at 29-31 Parliament Street, 5th Floor, Liverpool L8 5RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APP GAMES LIMITED?

toggle

APP GAMES LIMITED is currently Active. It was registered on 19/01/2011 .

Where is APP GAMES LIMITED located?

toggle

APP GAMES LIMITED is registered at 29-31 Parliament Street, 5th Floor, Liverpool L8 5RN.

What does APP GAMES LIMITED do?

toggle

APP GAMES LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for APP GAMES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-19 with no updates.