APPIAN FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

APPIAN FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04669914

Incorporation date

19/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Royal Court, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/10/2025
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to 3 Royal Court, Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT on 2025-10-07
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Notification of Petra Humlova as a person with significant control on 2023-01-16
dot icon22/06/2023
Cessation of Marek Cmejla as a person with significant control on 2023-01-16
dot icon24/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon30/12/2021
Termination of appointment of Helen Lantry as a secretary on 2021-12-30
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon06/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/09/2016
Registered office address changed from 67 Ashley Road Parkstone Poole Dorset BH14 9BT England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2016-09-23
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 2015-10-05
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/07/2013
Secretary's details changed for Helen Lantry on 2013-07-16
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon20/04/2011
Registered office address changed from 13 Pontymason Close Rogerstone Newport NP10 9HG on 2011-04-20
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/03/2010
Director's details changed for Jiri Divis on 2010-02-19
dot icon19/08/2009
Director's change of particulars / jiri divis / 02/07/2009
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon05/11/2008
Appointment terminated director richard smith
dot icon05/11/2008
Appointment terminated secretary richard smith
dot icon05/11/2008
Registered office changed on 05/11/2008 from second floor 37 lombard street london EC3V 9BQ
dot icon05/11/2008
Secretary appointed helen margaret lantry
dot icon02/10/2008
Full accounts made up to 2006-12-31
dot icon08/05/2008
Return made up to 19/02/08; no change of members
dot icon16/04/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2005-12-31
dot icon19/03/2007
Return made up to 19/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon14/03/2006
Return made up to 19/02/06; full list of members
dot icon27/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 19/02/05; full list of members
dot icon02/06/2005
Secretary resigned;director resigned
dot icon02/06/2005
New secretary appointed;new director appointed
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/04/2004
Return made up to 19/02/04; full list of members
dot icon29/10/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Registered office changed on 25/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New secretary appointed;new director appointed
dot icon25/02/2003
Secretary resigned
dot icon19/02/2003
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
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Divis, Jiri
Director
19/02/2003 - Present
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/02/2003 - 18/02/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/02/2003 - 18/02/2003
10915
Smith, Richard Ashley
Director
03/05/2005 - 30/10/2008
6
Lantry, Eugene Christopher
Director
18/02/2003 - 03/05/2005
9

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 APPIAN FINANCIAL SERVICES LIMITED

APPIAN FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at 3 Royal Court, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPIAN FINANCIAL SERVICES LIMITED?

toggle

APPIAN FINANCIAL SERVICES LIMITED is currently Active. It was registered on 19/02/2003 .

Where is APPIAN FINANCIAL SERVICES LIMITED located?

toggle

APPIAN FINANCIAL SERVICES LIMITED is registered at 3 Royal Court, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UT.

What does APPIAN FINANCIAL SERVICES LIMITED do?

toggle

APPIAN FINANCIAL SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APPIAN FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.