APPLETON LIMITED

Register to unlock more data on OkredoRegister

APPLETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222940

Incorporation date

24/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon14/09/2024
Registered office address changed from Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF United Kingdom to C/O Very Hard Times Ltd, Signature 30 st Mary's Axe, 28th & 29th Floors London EC3A 8BF on 2024-09-14
dot icon19/06/2024
Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London England EC2N 1HQ United Kingdom to Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF on 2024-06-19
dot icon22/04/2024
Micro company accounts made up to 2023-05-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/08/2022
Satisfaction of charge 1 in full
dot icon09/08/2022
Satisfaction of charge 2 in full
dot icon09/08/2022
Satisfaction of charge 3 in full
dot icon09/08/2022
Satisfaction of charge 4 in full
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon13/11/2018
Change of details for Mr Shenol Ibrahim as a person with significant control on 2018-11-12
dot icon13/11/2018
Appointment of Mr Shenol Ibrahim as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of Adem Ibrahim as a director on 2018-11-12
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon06/04/2018
Total exemption small company accounts made up to 2014-05-31
dot icon06/04/2018
Total exemption small company accounts made up to 2015-05-31
dot icon06/04/2018
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2017
Confirmation statement made on 2017-05-24 with updates
dot icon10/08/2017
Notification of Shenol Ibrahim as a person with significant control on 2016-04-06
dot icon30/05/2017
Registered office address changed from C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London England EC2N 1HQ on 2017-05-30
dot icon25/05/2017
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ on 2017-05-25
dot icon23/05/2017
Registered office address changed from C/O Very Ard Times Ltd, Tower 42 25 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 2017-05-23
dot icon23/05/2017
Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd, Tower 42 25 Old Broad Street London EC2N 1HQ on 2017-05-23
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon25/05/2016
Annual return made up to 2015-09-20 with full list of shareholders
dot icon17/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon08/04/2015
Annual return made up to 2014-05-24 with full list of shareholders
dot icon08/04/2015
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 2015-04-08
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon25/02/2015
Annual return made up to 2013-05-24 with full list of shareholders
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon21/05/2014
Compulsory strike-off action has been suspended
dot icon12/11/2013
Compulsory strike-off action has been suspended
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2012
Notice of appointment of receiver or manager
dot icon07/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/10/2011
Compulsory strike-off action has been discontinued
dot icon13/10/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/05/2010
Director's details changed for Adem Ibrahim on 2010-01-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/09/2009
Compulsory strike-off action has been discontinued
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon21/09/2009
Return made up to 24/05/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon24/07/2007
Return made up to 24/05/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon03/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2006
Return made up to 24/05/06; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ
dot icon03/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/05/2005
Return made up to 24/05/05; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/05/2004
Return made up to 24/05/04; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: 239 regents park road london N3 3LF
dot icon29/08/2003
Return made up to 24/05/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/11/2002
Return made up to 24/05/02; full list of members
dot icon09/01/2002
New director appointed
dot icon28/06/2001
Registered office changed on 28/06/01 from: suite 27310 72 new bond street london W1S 1RR
dot icon28/06/2001
New secretary appointed
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Secretary resigned
dot icon24/05/2001
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
31/05/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.96K
-
0.00
-
-
2022
1
39.35K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibrahim, Shenol
Director
12/11/2018 - Present
3
FIRST SECRETARIES LIMITED
Nominee Secretary
24/05/2001 - 30/05/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
24/05/2001 - 30/05/2001
5474
Ibrahim, Shenol
Secretary
30/05/2001 - Present
-
Ibrahim, Adem
Director
30/05/2001 - 12/11/2018
-

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

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 APPLETON LIMITED

APPLETON LIMITED is an(a) Active company incorporated on 24/05/2001 with the registered office located at C/O Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London EC3A 8BF. There are currently 2 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 APPLETON LIMITED?

toggle

APPLETON LIMITED is currently Active. It was registered on 24/05/2001 .

Where is APPLETON LIMITED located?

toggle

APPLETON LIMITED is registered at C/O Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London EC3A 8BF.

What does APPLETON LIMITED do?

toggle

APPLETON LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for APPLETON LIMITED?

toggle

The latest filing was on 30/05/2025: Micro company accounts made up to 2024-05-31.