APPLECARTLIVE LTD

Register to unlock more data on OkredoRegister

APPLECARTLIVE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07807225

Incorporation date

12/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon20/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon25/10/2024
Appointment of Mrs Lediana Pajaj as a director on 2024-10-02
dot icon04/09/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2024
Appointment of Ms Constance Jean Cullen as a director on 2024-08-21
dot icon27/08/2024
Termination of appointment of Grace Acton Roberts as a secretary on 2024-01-31
dot icon31/01/2024
Appointment of Mr Jack Humphrey as a secretary on 2024-01-31
dot icon09/01/2024
Termination of appointment of Sabina Sebastian-Green as a director on 2023-12-27
dot icon31/10/2023
Termination of appointment of Peter Edward Powers as a director on 2023-10-25
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/03/2023
Termination of appointment of Yasmin Helen Taheri as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mr Ibraheem Muhammed Umar Toure as a director on 2023-03-15
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon25/10/2022
Termination of appointment of Paul Edward Regan as a secretary on 2022-10-25
dot icon14/09/2022
Director's details changed for Miss Yasmin Helen Taheri on 2022-09-13
dot icon08/09/2022
Appointment of Mr Jack Humphrey as a director on 2022-09-07
dot icon07/09/2022
Appointment of Ms Grace Acton Roberts as a secretary on 2022-09-07
dot icon07/09/2022
Appointment of Miss Yasmin Helen Taheri as a director on 2022-09-07
dot icon30/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/06/2022
Termination of appointment of Ronald Metcalf Smith as a director on 2022-06-08
dot icon10/02/2022
Director's details changed for Miss Sabina Nizamuddin on 2022-02-09
dot icon10/02/2022
Director's details changed for Miss Anastasiya Trayanova on 2022-02-09
dot icon10/02/2022
Director's details changed for Mrs Hannah Roberts on 2022-02-09
dot icon10/02/2022
Termination of appointment of Manuel Costa Ferreira Duarte Medeiros as a director on 2022-02-09
dot icon12/01/2022
Registered office address changed from 170 Harold Road London E13 0SE England to Passmore Edwards Library 207 Plashet Grove London E6 1BX on 2022-01-12
dot icon12/01/2022
Termination of appointment of Christine Ruth Lee as a director on 2022-01-01
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Appointment of Mr Omar Paul Perara Bynon as a director on 2020-03-09
dot icon24/10/2020
Appointment of Mr Manuel Costa Ferreira Duarte Medeiros as a director on 2020-07-01
dot icon24/10/2020
Termination of appointment of Nigel Timothy Cowgill as a director on 2020-07-01
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/02/2020
Termination of appointment of Louise Claire Brown as a director on 2020-02-14
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/10/2019
Termination of appointment of Yasir Hasnein Habib Muraj as a director on 2019-10-16
dot icon23/10/2019
Director's details changed for Miss Anastasiya Trayanova on 2017-12-28
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/10/2018
Director's details changed for Mr George Luxton Oluyemi Luke on 2018-10-24
dot icon25/10/2018
Appointment of Rev Peter Edward Powers as a director on 2018-10-23
dot icon24/10/2018
Appointment of Miss Sabina Nizamuddin as a director on 2018-10-23
dot icon23/10/2018
Appointment of Rev Nigel Timothy Cowgill as a director on 2018-10-23
dot icon23/10/2018
Appointment of Mr Yasir Hasnein Habib Muraj as a director on 2018-10-23
dot icon23/10/2018
Appointment of Ms Louise Claire Brown as a director on 2018-10-23
dot icon11/10/2018
Director's details changed for Revd Ronald Metcalf Smith on 2013-12-01
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/10/2017
Termination of appointment of Cathy Sara as a director on 2017-08-16
dot icon18/10/2017
Termination of appointment of Balachandren Muthuvaloe Gnanapragasam as a director on 2017-01-27
dot icon23/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/01/2017
Registered office address changed from 3 Merchant Street London E3 4UJ to 170 Harold Road London E13 0SE on 2017-01-24
dot icon06/12/2016
Appointment of Miss Christine Ruth Lee as a director on 2016-11-02
dot icon21/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/10/2016
Appointment of Miss Anastasiya Trayanova as a director on 2016-10-18
dot icon08/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-10-12 no member list
dot icon20/10/2015
Director's details changed for Mrs Hannah Roberts on 2014-01-23
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-10-12 no member list
dot icon22/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/02/2014
Appointment of Mrs Hannah Roberts as a director
dot icon29/10/2013
Annual return made up to 2013-10-12 no member list
dot icon29/10/2013
Director's details changed for Ms Cathy Sara on 2013-09-01
dot icon29/10/2013
Termination of appointment of Timothy Nicholls as a director
dot icon24/05/2013
Appointment of Mr Adrian John Pickett as a director
dot icon14/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/11/2012
Annual return made up to 2012-10-12 no member list
dot icon02/11/2012
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon30/10/2012
Appointment of Mr George Luxton Oluyemi Luke as a director
dot icon30/10/2012
Appointment of Mr Timothy Nicholls as a director
dot icon29/10/2012
Appointment of Mr Balachandren Muthuvaloe Gnanapragasam as a director
dot icon26/10/2012
Secretary's details changed for Reverend Paul Edward Regan on 2012-09-01
dot icon26/10/2012
Director's details changed for Revd Ronald Metcalf Smith on 2012-09-01
dot icon18/10/2012
Appointment of Ms Cathy Sara as a director
dot icon15/10/2012
Registered office address changed from 11 Ridley Road London E7 0LU on 2012-10-15
dot icon12/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Louise Claire
Director
23/10/2018 - 14/02/2020
-
Medeiros, Manuel Costa Ferreira Duarte
Director
01/07/2020 - 09/02/2022
-
Cowgill, Nigel Timothy, Rev
Director
23/10/2018 - 01/07/2020
-
Sara, Cathy
Director
12/10/2011 - 16/08/2017
-
Muraj, Yasir Hasnein Habib
Director
23/10/2018 - 16/10/2019
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLECARTLIVE LTD

APPLECARTLIVE LTD is an(a) Liquidation company incorporated on 12/10/2011 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 11 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 APPLECARTLIVE LTD?

toggle

APPLECARTLIVE LTD is currently Liquidation. It was registered on 12/10/2011 .

Where is APPLECARTLIVE LTD located?

toggle

APPLECARTLIVE LTD is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does APPLECARTLIVE LTD do?

toggle

APPLECARTLIVE LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for APPLECARTLIVE LTD?

toggle

The latest filing was on 20/04/2026: Return of final meeting in a creditors' voluntary winding up.