APPIAM LTD

Register to unlock more data on OkredoRegister

APPIAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125018

Incorporation date

11/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon17/09/2025
Director's details changed for Mrs Eileen Elizabeth Mackie on 2025-08-05
dot icon05/08/2025
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr James Mackie on 2025-08-05
dot icon05/08/2025
Change of details for Mr James Mackie as a person with significant control on 2025-08-05
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon14/05/2020
Director's details changed for Eileen Elizabeth Mackie on 2020-05-14
dot icon14/05/2020
Director's details changed for Eileen Elizabeth Mackie on 2020-05-14
dot icon03/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon11/05/2018
Director's details changed for Mr James Mackie on 2018-05-01
dot icon28/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/06/2017
Registered office address changed from 1st Floor Albion Mills 18 East Tenter Street Tower Hill London E1 8DN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-06-12
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/07/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr James Mackie on 2012-02-01
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon02/06/2010
Director's details changed for James Mackie on 2010-05-11
dot icon02/06/2010
Director's details changed for Eileen Elizabeth Mackie on 2010-05-11
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 11/05/09; full list of members
dot icon17/06/2009
Appointment terminated secretary pamela moran
dot icon02/03/2009
Director's change of particulars / james mackie / 16/05/2008
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 11/05/08; full list of members
dot icon17/06/2008
Appointment terminated director pamela moran
dot icon17/06/2008
Registered office changed on 17/06/2008 from, 161 ley street, ilford, essex, IG1 4BL
dot icon17/06/2008
Director appointed james farquharson mackie
dot icon21/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 11/05/07; full list of members
dot icon27/09/2006
Nc inc already adjusted 07/09/06
dot icon27/09/2006
Resolutions
dot icon08/08/2006
Registered office changed on 08/08/06 from: 70 wood street, london, E17 3HT
dot icon20/07/2006
New secretary appointed;new director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 11/05/06; full list of members
dot icon07/04/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 11/05/05; full list of members
dot icon18/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon15/10/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon25/06/2004
Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon11/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-69.03 % *

* during past year

Cash in Bank

£153.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.76K
-
0.00
494.00
-
2022
2
828.00
-
0.00
153.00
-
2022
2
828.00
-
0.00
153.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

828.00 £Descended-92.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.00 £Descended-69.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Peter Donoghue
Director
22/03/2006 - 05/07/2006
7
Mackie, James
Director
15/05/2008 - Present
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/05/2004 - 12/05/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
10/05/2004 - 12/05/2004
41295
Mackie, Eileen Elizabeth
Director
08/10/2004 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPIAM LTD

APPIAM LTD is an(a) Active company incorporated on 11/05/2004 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPIAM LTD?

toggle

APPIAM LTD is currently Active. It was registered on 11/05/2004 .

Where is APPIAM LTD located?

toggle

APPIAM LTD is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does APPIAM LTD do?

toggle

APPIAM LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does APPIAM LTD have?

toggle

APPIAM LTD had 2 employees in 2022.

What is the latest filing for APPIAM LTD?

toggle

The latest filing was on 17/09/2025: Director's details changed for Mrs Eileen Elizabeth Mackie on 2025-08-05.