APPLIED FINANCE LIMITED

Register to unlock more data on OkredoRegister

APPLIED FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01492177

Incorporation date

21/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lower Northam Road, Hedge End, Southampton SO30 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1980)
dot icon27/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-04-28
dot icon30/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon10/12/2024
Registered office address changed from 5 Belle Vue Weymouth DT4 8DR England to 1 Lower Northam Road Hedge End Southampton SO30 4FN on 2024-12-10
dot icon29/05/2024
Total exemption full accounts made up to 2024-04-28
dot icon29/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/06/2023
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 5 Belle Vue Weymouth DT4 8DR on 2023-06-01
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-04-28
dot icon16/06/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2021-04-28
dot icon24/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2020-04-28
dot icon15/06/2020
Confirmation statement made on 2020-04-21 with updates
dot icon16/03/2020
Termination of appointment of Geoff Alan Golding as a director on 2019-04-22
dot icon16/03/2020
Appointment of Mr Richard Peter Smith as a director on 2019-04-22
dot icon16/03/2020
Notification of Richard Peter Smith as a person with significant control on 2019-04-22
dot icon16/03/2020
Cessation of Geoff Alan Golding as a person with significant control on 2019-04-22
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-28
dot icon11/06/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-28
dot icon02/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon02/05/2018
Change of details for Mr Geoff Alan Golding as a person with significant control on 2016-04-06
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-28
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hants PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon09/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-28
dot icon19/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-28
dot icon19/08/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/05/2015
Annual return made up to 2014-04-21 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-04-28
dot icon29/01/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon30/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2014
Annual return made up to 2013-04-21 with full list of shareholders
dot icon30/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon30/04/2013
Resolutions
dot icon30/04/2013
Termination of appointment of Gerald Knight as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-21
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/08/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon16/06/2010
Director's details changed for Gerald Malcolm George Knight on 2009-10-01
dot icon07/05/2010
Director's details changed for Gerald Malcolm George Knight on 2010-03-31
dot icon10/01/2010
Registered office address changed from , 6 the Square, Calne, Wiltshire, SN11 0BY on 2010-01-10
dot icon18/11/2009
Termination of appointment of Delvin Reid as a secretary
dot icon18/11/2009
Termination of appointment of Delvin Reid as a director
dot icon21/09/2009
Registered office changed on 21/09/2009 from, 54 high street, stony stratford, milton keynes, MK11 1AQ
dot icon23/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 21/04/09; full list of members
dot icon02/06/2009
Location of register of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from, 80A high street, stony stratford, milton keynes, MK11 1AH
dot icon02/06/2009
Location of debenture register
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon03/11/2008
Director appointed delvin orlando reid
dot icon24/10/2008
Return made up to 21/04/08; full list of members
dot icon22/10/2008
Appointment terminated director jane wetherill
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2008
Appointment terminated secretary ahmed hussain
dot icon05/09/2008
Secretary appointed mr delvin orlando reid
dot icon05/09/2008
Appointment terminated director ahmed hussain
dot icon26/03/2008
Return made up to 21/04/07; full list of members
dot icon20/03/2008
Director appointed geoff alan golding
dot icon20/03/2008
Director appointed ahmed hussain
dot icon20/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Director's particulars changed
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: c/o ernst & young, becket house, 1 lambeth palace road, london SE1 7EU
dot icon25/09/2007
Strike-off action suspended
dot icon04/09/2007
First Gazette notice for compulsory strike-off
dot icon19/04/2007
Receiver ceasing to act
dot icon17/04/2007
Receiver's abstract of receipts and payments
dot icon12/12/2006
Receiver's abstract of receipts and payments
dot icon14/12/2005
Receiver's abstract of receipts and payments
dot icon11/02/2005
Receiver ceasing to act
dot icon11/02/2005
Appointment of receiver/manager
dot icon17/01/2005
Receiver's abstract of receipts and payments
dot icon09/12/2003
Receiver's abstract of receipts and payments
dot icon20/11/2002
Receiver's abstract of receipts and payments
dot icon16/11/2001
Receiver's abstract of receipts and payments
dot icon24/11/2000
Receiver's abstract of receipts and payments
dot icon12/01/2000
Receiver ceasing to act
dot icon27/10/1999
Receiver's abstract of receipts and payments
dot icon11/11/1998
Receiver's abstract of receipts and payments
dot icon11/11/1997
Receiver's abstract of receipts and payments
dot icon07/11/1996
Receiver's abstract of receipts and payments
dot icon06/11/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Receiver's abstract of receipts and payments
dot icon19/11/1993
Receiver's abstract of receipts and payments
dot icon03/11/1992
Receiver's abstract of receipts and payments
dot icon13/10/1992
Registered office changed on 13/10/92 from: ernest & young, becket house, 1 lambeth palace road, london SE1 7EU
dot icon25/09/1992
Certificate of specific penalty
dot icon25/09/1992
Certificate of specific penalty
dot icon22/06/1992
Registered office changed on 22/06/92 from: hill house, 1 little new street, london, EC4A 3TR
dot icon03/12/1991
Receiver's abstract of receipts and payments
dot icon23/01/1991
Administrative Receiver's report
dot icon25/10/1990
Appointment of receiver/manager
dot icon01/10/1990
Full group accounts made up to 1990-04-30
dot icon20/03/1990
Return made up to 20/11/89; full list of members
dot icon01/02/1990
Full group accounts made up to 1989-04-30
dot icon20/02/1989
Return made up to 07/10/88; full list of members
dot icon08/12/1988
Full accounts made up to 1988-04-30
dot icon25/01/1988
Return made up to 15/09/87; full list of members
dot icon23/11/1987
Particulars of contract relating to shares
dot icon06/11/1987
Particulars of mortgage/charge
dot icon13/10/1987
Wd 08/10/87 ad 09/09/87--------- premium £ si 3268@1=3268 £ ic 10000/13268
dot icon13/10/1987
Wd 08/10/87 ad 09/09/87--------- £ si 336732@1=336732 £ ic 13268/350000
dot icon29/09/1987
Accounts made up to 1987-04-30
dot icon08/01/1987
Return made up to 14/10/86; full list of members
dot icon05/06/1986
Registered office changed on 05/06/86 from: c/o morley and scott, lynton house, 7-11 tavistock square, london WC1H 9LT
dot icon29/03/1983
Allotment of shares
dot icon21/04/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.51M
-
0.00
-
-
2022
1
1.51M
-
0.00
-
-
2023
1
1.51M
-
0.00
-
-
2023
1
1.51M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.51M £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Peter
Director
22/04/2019 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLIED FINANCE LIMITED

APPLIED FINANCE LIMITED is an(a) Active company incorporated on 21/04/1980 with the registered office located at 1 Lower Northam Road, Hedge End, Southampton SO30 4FN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED FINANCE LIMITED?

toggle

APPLIED FINANCE LIMITED is currently Active. It was registered on 21/04/1980 .

Where is APPLIED FINANCE LIMITED located?

toggle

APPLIED FINANCE LIMITED is registered at 1 Lower Northam Road, Hedge End, Southampton SO30 4FN.

What does APPLIED FINANCE LIMITED do?

toggle

APPLIED FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does APPLIED FINANCE LIMITED have?

toggle

APPLIED FINANCE LIMITED had 1 employees in 2023.

What is the latest filing for APPLIED FINANCE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-21 with no updates.