APPDYNAMICS UK LTD

Register to unlock more data on OkredoRegister

APPDYNAMICS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07768739

Incorporation date

09/09/2011

Size

Full

Contacts

Registered address

Registered address

9-11 New Square Bedfont Lakes, Feltham, Middlesex TW14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2011)
dot icon11/04/2026
Full accounts made up to 2025-07-26
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon24/04/2025
Full accounts made up to 2024-07-27
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon31/07/2024
Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2024-07-31
dot icon31/07/2024
Termination of appointment of Cornhill Secretaries Limited as a secretary on 2024-07-30
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Termination of appointment of Jonathan Michael Elstein as a director on 2024-07-08
dot icon08/05/2024
Full accounts made up to 2023-07-29
dot icon15/04/2024
Appointment of Sarah Marie Griffiths as a director on 2024-04-09
dot icon31/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon10/05/2023
Full accounts made up to 2022-07-30
dot icon21/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon22/04/2022
Full accounts made up to 2021-07-31
dot icon11/11/2021
Change of details for Cisco Systems, Inc as a person with significant control on 2021-09-09
dot icon25/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon12/09/2021
Termination of appointment of Craig Edward Wickersham as a director on 2021-08-13
dot icon11/09/2021
Full accounts made up to 2020-07-25
dot icon16/04/2021
Termination of appointment of Christopher O'connell as a director on 2021-03-05
dot icon24/02/2021
Appointment of Craig Edward Wickersham as a director on 2021-01-06
dot icon24/02/2021
Termination of appointment of George Christos Karamanos as a director on 2020-11-05
dot icon30/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon20/08/2020
Amended group of companies' accounts made up to 2019-01-31
dot icon14/08/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon20/02/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2020-02-20
dot icon11/12/2019
Group of companies' accounts made up to 2019-01-31
dot icon01/10/2019
Termination of appointment of Daniel John Wright as a director on 2019-10-01
dot icon26/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon02/08/2019
Termination of appointment of Elise En En Leung as a director on 2019-08-01
dot icon02/08/2019
Appointment of George Christos Karamanos as a director on 2019-08-01
dot icon08/01/2019
Registered office address changed from 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2019-01-08
dot icon20/12/2018
Group of companies' accounts made up to 2018-01-31
dot icon05/11/2018
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2018-11-05
dot icon17/10/2018
Director's details changed for Christopher O'connell on 2018-09-03
dot icon28/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon31/10/2017
Appointment of Mr Sajaid Rashid as a director on 2017-10-25
dot icon31/10/2017
Appointment of Elise En En Leung as a director on 2017-10-25
dot icon31/10/2017
Appointment of Mr Jonathan Michael Elstein as a director on 2017-10-25
dot icon31/10/2017
Appointment of Christopher O'connell as a director on 2017-10-25
dot icon10/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon22/09/2017
Notification of Cisco Systems, Inc as a person with significant control on 2017-03-17
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon06/04/2017
Termination of appointment of Randy Scott Gottfried as a director on 2017-03-30
dot icon31/12/2016
Group of companies' accounts made up to 2016-01-31
dot icon30/11/2016
Termination of appointment of Jyoti Kumar Bansal as a director on 2016-08-24
dot icon12/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon17/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon16/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon24/12/2015
Group of companies' accounts made up to 2015-01-31
dot icon25/11/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Walter Z. Berger as a director on 2015-02-02
dot icon25/03/2015
Appointment of Walter Z. Berger as a director on 2014-09-10
dot icon11/03/2015
Appointment of Mr Randy Scott Gottfried as a director on 2015-02-02
dot icon04/03/2015
Appointment of Mr Daniel John Wright as a director on 2014-05-01
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-07-14
dot icon19/11/2014
Full accounts made up to 2014-01-31
dot icon23/09/2014
Termination of appointment of Jason James Heine as a director on 2014-09-15
dot icon10/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon10/09/2014
Director's details changed for Mr. Jyoti Kumar Bansal on 2014-09-09
dot icon11/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon18/07/2013
Appointment of Jason James Heine as a director
dot icon13/06/2013
Full accounts made up to 2013-01-31
dot icon04/06/2013
Previous accounting period extended from 2012-09-30 to 2013-01-31
dot icon23/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon23/11/2012
Register(s) moved to registered inspection location
dot icon23/11/2012
Register inspection address has been changed
dot icon09/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Corporate Secretary
09/09/2011 - 30/07/2024
162
Rashid, Sajaid
Director
25/10/2017 - Present
44
Bansal, Jyoti Kumar
Director
09/09/2011 - 24/08/2016
4
Mr. Jonathan Michael Elstein
Director
25/10/2017 - 08/07/2024
27
Griffiths, Sarah Marie
Director
09/04/2024 - Present
16

Persons with Significant Control

1
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 APPDYNAMICS UK LTD

APPDYNAMICS UK LTD is an(a) Active company incorporated on 09/09/2011 with the registered office located at 9-11 New Square Bedfont Lakes, Feltham, Middlesex TW14 8HA. 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 APPDYNAMICS UK LTD?

toggle

APPDYNAMICS UK LTD is currently Active. It was registered on 09/09/2011 .

Where is APPDYNAMICS UK LTD located?

toggle

APPDYNAMICS UK LTD is registered at 9-11 New Square Bedfont Lakes, Feltham, Middlesex TW14 8HA.

What does APPDYNAMICS UK LTD do?

toggle

APPDYNAMICS UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APPDYNAMICS UK LTD?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-07-26.