APPERCEPTION LIMITED

Register to unlock more data on OkredoRegister

APPERCEPTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03914353

Incorporation date

27/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon26/04/2025
Resolutions
dot icon26/04/2025
Appointment of a voluntary liquidator
dot icon26/04/2025
Statement of affairs
dot icon26/04/2025
Registered office address changed from 11 the Moat Puckeridge Ware Hertfordshire SG11 1SJ England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2025-04-26
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/04/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 the Moat Puckeridge Ware Hertfordshire SG11 1SJ on 2023-04-26
dot icon26/04/2023
Termination of appointment of Christine Mary Harrison as a secretary on 2023-04-26
dot icon08/03/2023
Confirmation statement made on 2023-01-27 with updates
dot icon01/11/2022
Micro company accounts made up to 2022-01-31
dot icon15/03/2022
Confirmation statement made on 2022-01-27 with updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Confirmation statement made on 2021-01-27 with updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Amended micro company accounts made up to 2020-01-31
dot icon24/04/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon10/02/2020
Registered office address changed from Fusion Hive North Shore Road Room 46, Stockton-on-Tees TS18 2NB United Kingdom to 20-22 Wenlock Road London N1 7GU on 2020-02-10
dot icon17/12/2019
Amended micro company accounts made up to 2019-01-31
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/05/2019
Amended micro company accounts made up to 2018-01-31
dot icon25/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-01-31
dot icon17/05/2018
Registered office address changed from High Oak Business Centre Office 14-15, 15 / 17 Gentlemen's Field Westmill Road Ware SG12 0EF United Kingdom to Fusion Hive North Shore Road Room 46, Stockton-on-Tees TS18 2NB on 2018-05-17
dot icon08/05/2018
Amended micro company accounts made up to 2017-01-31
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon12/12/2017
Registered office address changed from Suite 2a, Berol House 25 Ashley Road London N17 9LJ England to High Oak Business Centre Office 14-15, 15 / 17 Gentlemen's Field Westmill Road Ware SG12 0EF on 2017-12-12
dot icon26/11/2017
Micro company accounts made up to 2017-01-31
dot icon08/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon14/03/2016
Registered office address changed from 25 Suite 2a, Berol House 25 Ashley Road London N17 9LJ England to Suite 2a, Berol House 25 Ashley Road London N17 9LJ on 2016-03-14
dot icon30/12/2015
Compulsory strike-off action has been discontinued
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon24/12/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 25 Suite 2a, Berol House 25 Ashley Road London N17 9LJ on 2015-12-24
dot icon24/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon23/02/2015
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Termination of appointment of Peter Robert Lyne as a director on 2014-12-10
dot icon12/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Peter Robert Lyne as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/03/2012
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Registered office address changed from Suite 2a Berol House 25 Ashley Road London N17 9LJ on 2011-10-05
dot icon13/06/2011
Amended accounts made up to 2010-01-31
dot icon22/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/05/2009
Total exemption small company accounts made up to 2008-01-31
dot icon02/03/2009
Return made up to 27/01/09; full list of members
dot icon23/09/2008
Return made up to 27/01/08; no change of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon05/03/2007
Return made up to 27/01/07; full list of members
dot icon05/03/2007
Location of register of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: 46-54 high street ingatestone essex CM4 9DW
dot icon07/01/2007
Return made up to 27/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Return made up to 27/01/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/04/2004
Return made up to 27/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/03/2003
Return made up to 27/01/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon12/04/2002
Return made up to 27/01/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-01-31
dot icon30/01/2002
Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2001
Return made up to 27/01/01; full list of members
dot icon18/04/2000
Certificate of change of name
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon14/03/2000
Memorandum and Articles of Association
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Registered office changed on 14/03/00 from: 81A corbets tey road upminster essex RM14 2AJ
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon27/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
479.44K
-
0.00
-
-
2022
0
468.43K
-
0.00
-
-
2023
0
46.65K
-
56.13K
-
-
2023
0
46.65K
-
56.13K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

46.65K £Descended-90.04 % *

Total Assets(GBP)

-

Turnover(GBP)

56.13K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Richard
Director
08/03/2000 - Present
7
RAPID NOMINEES LIMITED
Nominee Director
27/01/2000 - 08/03/2000
472
Lyne, Peter Robert
Director
01/01/2013 - 10/12/2014
29
Harrison, Christine Mary
Secretary
08/03/2000 - 26/04/2023
1
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
27/01/2000 - 08/03/2000
470

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

10
ICFL LTD124 City Road, London EC1V 2NX
Liquidation

Category:

Construction of commercial buildings

Comp. code:

12621374

Reg. date:

26/05/2020

Turnover:

-

No. of employees:

-
HIGH PEAK COUNTRY INNS LIMITEDSuite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG
Liquidation

Category:

Development of building projects

Comp. code:

09513485

Reg. date:

27/03/2015

Turnover:

-

No. of employees:

-
HIGH STREET ONLINE LIMITEDHope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HB
Liquidation

Category:

Retail sale of clothing in specialised stores

Comp. code:

10554153

Reg. date:

09/01/2017

Turnover:

-

No. of employees:

-
REALSOLIDFURNITURE LIMITED1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX
Liquidation

Category:

Wholesale of furniture carpets and lighting equipment

Comp. code:

11161599

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
AGRF LTDC/O Kpm Business Recovery & Insolvency Limited Little Bursdon, Hartland, Bideford, Devon EX39 6HB
Liquidation

Category:

Management consultancy activities other than financial management

Comp. code:

08252102

Reg. date:

15/10/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPERCEPTION LIMITED

APPERCEPTION LIMITED is an(a) Liquidation company incorporated on 27/01/2000 with the registered office located at C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPERCEPTION LIMITED?

toggle

APPERCEPTION LIMITED is currently Liquidation. It was registered on 27/01/2000 .

Where is APPERCEPTION LIMITED located?

toggle

APPERCEPTION LIMITED is registered at C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does APPERCEPTION LIMITED do?

toggle

APPERCEPTION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APPERCEPTION LIMITED?

toggle

The latest filing was on 26/04/2025: Resolutions.