APPLEARN LIMITED

Register to unlock more data on OkredoRegister

APPLEARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07620235

Incorporation date

03/05/2011

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 03/05/2011)
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 icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
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 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 076202350008 in full
dot icon01/02/2024
Satisfaction of charge 076202350007 in full
dot icon01/02/2024
Satisfaction of charge 076202350006 in full
dot icon01/02/2024
Satisfaction of charge 076202350004 in full
dot icon01/02/2024
Satisfaction of charge 076202350005 in full
dot icon26/01/2024
Termination of appointment of Andrew William Barlow as a director on 2024-01-25
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 icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon22/02/2023
Registration of charge 076202350007, created on 2023-02-20
dot icon22/02/2023
Registration of charge 076202350008, created on 2023-02-20
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon22/03/2022
Appointment of Mr Michael Velcich as a director on 2022-02-23
dot icon22/03/2022
Appointment of Mr Christian Lamego Grant as a director on 2022-02-23
dot icon22/03/2022
Termination of appointment of Andrew William Barlow as a director on 2022-02-23
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2021
Director's details changed for Mr Andrew Simon Avanessian on 2021-02-01
dot icon03/12/2021
Satisfaction of charge 076202350001 in full
dot icon23/11/2021
Registration of charge 076202350006, created on 2021-11-19
dot icon17/11/2021
Appointment of Mr Andrew Simon Avanessian as a director on 2019-08-06
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Registration of charge 076202350005, created on 2020-09-17
dot icon23/09/2020
Registration of charge 076202350004, created on 2020-09-17
dot icon02/09/2020
Satisfaction of charge 076202350003 in full
dot icon17/08/2020
Appointment of Mr Adam Prickett as a director on 2020-08-11
dot icon12/05/2020
Director's details changed for Mr Andrew William Barlow on 2020-04-20
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon12/05/2020
Director's details changed for Mr Mark William Barlow on 2020-04-20
dot icon04/03/2020
Satisfaction of charge 076202350002 in full
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Philip Lionel Ashton as a director on 2017-07-27
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon10/05/2017
Director's details changed for Mr Mark William Barlow on 2017-04-11
dot icon10/05/2017
Director's details changed for Mr Andrew William Barlow on 2017-04-11
dot icon10/03/2017
Registration of charge 076202350003, created on 2017-03-09
dot icon15/12/2016
Registration of charge 076202350002, created on 2016-12-02
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-03
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon15/07/2014
Registration of charge 076202350001, created on 2014-07-09
dot icon13/09/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Michael Clarke as a director
dot icon17/05/2013
Registered office address changed from , 16 High Holborn, London, WC1V 6BX to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2013-05-17
dot icon15/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Appointment of Mr Philip Lionel Ashton as a director
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon07/09/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2012
Current accounting period extended from 2012-05-31 to 2012-10-31
dot icon09/05/2011
Registered office address changed from , 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2011-05-09
dot icon03/05/2011
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
03/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
16.61M
-
0.00
1.61M
-
2022
46
18.83M
-
0.00
288.09K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prickett, Adam
Director
11/08/2020 - 30/01/2024
8
Clarke, Michael Alexander
Director
03/05/2011 - 29/05/2013
12
Barlow, Mark William
Director
03/05/2011 - 20/06/2023
8
Ashton, Philip Lionel
Director
03/12/2012 - 27/07/2017
13
Avanessian, Andrew Simon
Director
06/08/2019 - 30/01/2024
7

Persons with Significant Control

0

No PSC data available.

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 APPLEARN LIMITED

APPLEARN LIMITED is an(a) Active company incorporated on 03/05/2011 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 LIMITED?

toggle

APPLEARN LIMITED is currently Active. It was registered on 03/05/2011 .

Where is APPLEARN LIMITED located?

toggle

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

What does APPLEARN LIMITED do?

toggle

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

What is the latest filing for APPLEARN LIMITED?

toggle

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