APPLEARN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

APPLEARN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778464

Incorporation date

22/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

80, Mezzanine Floor Cannon Street, Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/02/2026
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 80, Mezzanine Floor Cannon Street Cannon Street London EC4N 6HL on 2026-02-09
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon19/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/02/2024
Appointment of Mr. Pedro Bados as a director on 2024-01-30
dot icon29/02/2024
Appointment of Mr. Hamza Benamar as a director on 2024-01-30
dot icon29/02/2024
Appointment of Ms Maegan Donovan as a director on 2024-01-30
dot icon29/02/2024
Cessation of K1-K4 Private Investors Llp as a person with significant control on 2024-01-30
dot icon29/02/2024
Notification of Nexthink Limited as a person with significant control on 2024-01-30
dot icon28/02/2024
Termination of appointment of Andrew Simon Avanessian as a director on 2024-01-30
dot icon28/02/2024
Termination of appointment of Christian Lamego Grant as a director on 2024-01-30
dot icon28/02/2024
Termination of appointment of Adam Prickett as a director on 2024-01-30
dot icon28/02/2024
Termination of appointment of Michael Velcich as a director on 2024-01-30
dot icon01/02/2024
Satisfaction of charge 067784640006 in full
dot icon01/02/2024
Satisfaction of charge 067784640007 in full
dot icon01/02/2024
Satisfaction of charge 067784640009 in full
dot icon01/02/2024
Satisfaction of charge 067784640008 in full
dot icon26/01/2024
Termination of appointment of Andrew William Barlow as a director on 2024-01-25
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon04/07/2023
Termination of appointment of Mark William Barlow as a director on 2023-06-20
dot icon04/07/2023
Appointment of Mr Andrew William Barlow as a director on 2023-06-20
dot icon15/03/2023
Second filing for the notification of K4 Private Investors Lp as a person with significant control
dot icon22/02/2023
Registration of charge 067784640009, created on 2023-02-20
dot icon12/01/2023
Withdrawal of a person with significant control statement on 2023-01-12
dot icon12/01/2023
Notification of K1-K4 Private Investors Llp as a person with significant control on 2019-09-26
dot icon10/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-12-13
dot icon04/01/2023
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon12/01/2022
Resolutions
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon13/12/2021
Director's details changed for Mr Andrew Simon Avanessian on 2021-02-01
dot icon08/12/2021
Director's details changed for Mr Adam Prickett on 2021-12-08
dot icon23/11/2021
Registration of charge 067784640008, created on 2021-11-19
dot icon17/11/2021
Statement of capital on 2021-11-17
dot icon17/11/2021
Statement by Directors
dot icon17/11/2021
Solvency Statement dated 16/11/21
dot icon17/11/2021
Solvency Statement dated 16/11/21
dot icon17/11/2021
Resolutions
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Registration of charge 067784640006, created on 2020-09-17
dot icon23/09/2020
Registration of charge 067784640007, created on 2020-09-17
dot icon11/09/2020
Satisfaction of charge 067784640005 in full
dot icon08/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon08/01/2020
Notification of a person with significant control statement
dot icon08/01/2020
Director's details changed for Mr Adam Prickett on 2019-12-01
dot icon08/01/2020
Cessation of Mark William Barlow as a person with significant control on 2019-09-26
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Cancellation of shares. Statement of capital on 2019-08-06
dot icon26/09/2019
Purchase of own shares.
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon18/09/2019
Cancellation of shares. Statement of capital on 2019-08-06
dot icon18/09/2019
Resolutions
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon12/08/2019
Appointment of Michael Velcich as a director on 2019-08-06
dot icon12/08/2019
Appointment of Christian Lamego Grant as a director on 2019-08-06
dot icon06/08/2019
Statement by Directors
dot icon06/08/2019
Statement of capital on 2019-08-06
dot icon06/08/2019
Solvency Statement dated 02/08/19
dot icon06/08/2019
Resolutions
dot icon05/08/2019
Termination of appointment of David Inman as a director on 2019-08-02
dot icon05/08/2019
Termination of appointment of John Cavill as a director on 2019-08-02
dot icon05/08/2019
Termination of appointment of Carl Britton Wirt as a director on 2019-08-02
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon11/02/2019
Appointment of Mr Carl Britton Wirt as a director on 2019-02-01
dot icon23/01/2019
Appointment of Mr Andrew Simon Avanessian as a director on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon03/07/2018
Resolutions
dot icon04/06/2018
Resolutions
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon07/03/2018
Resolutions
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon29/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon29/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-10-24
dot icon13/11/2017
Termination of appointment of Patrick Edmund Jolly as a director on 2017-11-08
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon04/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Philip Lionel Ashton as a director on 2017-07-27
dot icon17/05/2017
Satisfaction of charge 067784640004 in full
dot icon17/05/2017
Satisfaction of charge 067784640003 in full
dot icon17/05/2017
Satisfaction of charge 067784640002 in full
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon09/04/2017
Change of share class name or designation
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon21/03/2017
Resolutions
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon09/03/2017
Memorandum and Articles of Association
dot icon09/03/2017
Resolutions
dot icon08/03/2017
Appointment of Mr Patrick Edmund Jolly as a director on 2017-02-28
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon02/08/2016
Termination of appointment of John Palmer Foster as a director on 2016-07-22
dot icon02/08/2016
Appointment of Mr Adam Prickett as a director on 2016-07-22
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon28/01/2016
Director's details changed for Mr Mark William Barlow on 2016-01-28
dot icon20/01/2016
Resolutions
dot icon21/12/2015
Director's details changed for Mr Mark William Barlow on 2015-12-21
dot icon18/12/2015
Registration of charge 067784640003, created on 2015-12-18
dot icon18/12/2015
Registration of charge 067784640004, created on 2015-12-18
dot icon18/12/2015
Registration of charge 067784640005, created on 2015-12-18
dot icon04/12/2015
Registration of charge 067784640002, created on 2015-11-30
dot icon25/11/2015
Memorandum and Articles of Association
dot icon25/11/2015
Resolutions
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-09-11
dot icon14/04/2015
Resolutions
dot icon03/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-22
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of John Mark Richard Milligan as a secretary on 2014-08-01
dot icon18/03/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/12/2013
Appointment of Mr John Cavill as a director
dot icon13/11/2013
Certificate of change of name
dot icon13/11/2013
Change of name notice
dot icon08/11/2013
Appointment of Mr John Mark Richard Milligan as a secretary
dot icon07/11/2013
Appointment of Mr John Palmer Foster as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Termination of appointment of Michael Clarke as a director
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon12/06/2013
Resolutions
dot icon12/06/2013
Resolutions
dot icon06/06/2013
Satisfaction of charge 1 in full
dot icon09/05/2013
Registered office address changed from , Office 155 the Sharp Project Thorpe Road, Newton Heath, Manchester, M40 5BJ to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2013-05-09
dot icon31/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Registered office address changed from , 3 Piccadilly Place, Manchester, Lancashire, M1 3BN, United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2012-03-12
dot icon20/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon28/02/2011
Appointment of Mr Michael Alexander Clarke as a director
dot icon28/02/2011
Resolutions
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2011
Registered office address changed from , 123 Deansgate, Manchester, M3 2BU to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2011-02-14
dot icon22/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/09/2009
Ad 25/08/09\gbp si 14841@1=14841\gbp ic 410159/425000\
dot icon18/09/2009
Statement of affairs
dot icon18/09/2009
Ad 24/08/09\gbp si 410158@1=410158\gbp ic 1/410159\
dot icon14/09/2009
Nc inc already adjusted 24/07/09
dot icon14/09/2009
Resolutions
dot icon29/07/2009
Director appointed david inman
dot icon29/07/2009
Director appointed mark william barlow
dot icon14/07/2009
Certificate of change of name
dot icon09/07/2009
Director appointed phillip ashton
dot icon07/07/2009
Appointment terminated director simon wallwork
dot icon07/07/2009
Appointment terminated director p & p directors LIMITED
dot icon07/07/2009
Appointment terminated secretary p & p secretaries LIMITED
dot icon22/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prickett, Adam
Director
22/07/2016 - 30/01/2024
8
Barlow, Mark William
Director
26/06/2009 - 20/06/2023
7
Avanessian, Andrew Simon
Director
07/01/2019 - 30/01/2024
7
Barlow, Andrew William
Director
20/06/2023 - 25/01/2024
7
Velcich, Michael
Director
06/08/2019 - 30/01/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APPLEARN INTERNATIONAL LIMITED

APPLEARN INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 80, Mezzanine Floor Cannon Street, Cannon Street, London EC4N 6HL. There are currently 3 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 APPLEARN INTERNATIONAL LIMITED?

toggle

APPLEARN INTERNATIONAL LIMITED is currently Active. It was registered on 22/12/2008 .

Where is APPLEARN INTERNATIONAL LIMITED located?

toggle

APPLEARN INTERNATIONAL LIMITED is registered at 80, Mezzanine Floor Cannon Street, Cannon Street, London EC4N 6HL.

What does APPLEARN INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for APPLEARN INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/02/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.