APPLESEED LTD

Register to unlock more data on OkredoRegister

APPLESEED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888488

Incorporation date

03/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon05/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Change of details for Mr Richard Harvey Mansell as a person with significant control on 2025-08-31
dot icon08/09/2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-08
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Termination of appointment of Deborah Mansell as a secretary on 2021-06-17
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon24/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon21/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/11/2015
Registered office address changed from 2 Brook Place Cottage Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-11-02
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Charles Resnick as a secretary
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Mr Charles Alexander Resnick on 2010-12-01
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon08/12/2009
Director's details changed for Richard Mansell on 2009-12-07
dot icon11/08/2009
Secretary's change of particulars / charles resnick / 28/07/2009
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 03/12/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 03/12/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 03/12/06; full list of members
dot icon16/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon18/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
New secretary appointed
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 03/12/03; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 03/12/02; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 03/12/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 03/12/00; full list of members
dot icon24/08/2000
Registered office changed on 24/08/00 from: whitley cottage goathurst common, ide hill sevenoaks kent TN14 6BU
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon10/01/2000
New director appointed
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: 30 brookland hill london NW11 6DX
dot icon23/12/1999
Ad 18/12/99--------- £ si 9@1=9 £ ic 1/10
dot icon22/12/1999
Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon03/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
594.76K
-
0.00
-
-
2022
0
639.95K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/12/1999 - 15/12/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
03/12/1999 - 15/12/1999
12878
Mansell, Richard Harvey
Director
18/12/1999 - Present
23
Resnick, Charles Alexander
Secretary
01/08/2005 - 31/03/2011
8
Mansell, Deborah
Secretary
18/12/1999 - 17/06/2021
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLESEED LTD

APPLESEED LTD is an(a) Active company incorporated on 03/12/1999 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. 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 APPLESEED LTD?

toggle

APPLESEED LTD is currently Active. It was registered on 03/12/1999 .

Where is APPLESEED LTD located?

toggle

APPLESEED LTD is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does APPLESEED LTD do?

toggle

APPLESEED LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for APPLESEED LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-03 with updates.