APPLICITA LIMITED

Register to unlock more data on OkredoRegister

APPLICITA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08074976

Incorporation date

18/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Statement of affairs
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England to 100 st. James Road Northampton NN5 5LF on 2025-07-22
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Termination of appointment of Sonja Rossteuscher-Schutze as a director on 2024-12-06
dot icon03/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Termination of appointment of Ceri Louise Parkes as a director on 2023-06-02
dot icon19/02/2023
Change of details for Mrs Marie Anne Grainger as a person with significant control on 2023-02-20
dot icon23/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/10/2022
Director's details changed for Mr John Jerome Kattenhorn on 2022-10-26
dot icon25/10/2022
Appointment of Ms Sonja Rossteuscher-Schutze as a director on 2022-07-11
dot icon08/12/2021
Appointment of Ms Ceri Louise Parkes as a director on 2021-11-20
dot icon08/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon15/06/2021
Notification of Marie Anne Grainger as a person with significant control on 2019-06-01
dot icon15/06/2021
Director's details changed for Ms Marie Anne Grainger on 2021-06-15
dot icon11/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-06-01
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2019
Change of details for Mr John Jerome Kattenhorn as a person with significant control on 2019-07-01
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon28/05/2019
Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB to Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 2019-05-28
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/07/2017
Notification of John Jerome Kattenhorn as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/12/2014
Registered office address changed from 19 Milton Bridge Wootton Northampton NN4 6AT to 1168/1170 Melton Road Syston Leicester LE7 2HB on 2014-12-09
dot icon09/12/2014
Appointment of Ms Marie Anne Grainger as a director on 2014-12-09
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/05/2024
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
634.00
-
0.00
307.65K
-
2022
8
15.48K
-
0.00
187.10K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Ceri Louise
Director
20/11/2021 - 02/06/2023
7
Kattenhorn, Marie Anne
Director
09/12/2014 - Present
6
Kattenhorn, John Jerome
Director
18/05/2012 - Present
11
Rossteuscher-Schutze, Sonja
Director
11/07/2022 - 06/12/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APPLICITA LIMITED

APPLICITA LIMITED is an(a) Liquidation company incorporated on 18/05/2012 with the registered office located at 100 St. James Road, Northampton NN5 5LF. 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 APPLICITA LIMITED?

toggle

APPLICITA LIMITED is currently Liquidation. It was registered on 18/05/2012 .

Where is APPLICITA LIMITED located?

toggle

APPLICITA LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does APPLICITA LIMITED do?

toggle

APPLICITA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for APPLICITA LIMITED?

toggle

The latest filing was on 18/08/2025: Resolutions.