APPLIED MARKETING AND TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

APPLIED MARKETING AND TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117946

Incorporation date

31/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Saville Court, Saville Place, Clifton, Bristol. BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1987)
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Appointment of Mrs Amanda Jane Sherwood as a director on 2024-11-07
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon06/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon22/03/2019
Termination of appointment of Patricia Ann Sherwood as a director on 2019-03-21
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon14/09/2018
Notification of Andrew Douglas Sherwood as a person with significant control on 2017-11-28
dot icon14/09/2018
Cessation of Patricia Ann Sherwood as a person with significant control on 2017-11-28
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon18/11/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon25/03/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Director's details changed for Andrew Douglas Sherwood on 2010-08-27
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon13/10/2009
Director's details changed for Andrew Douglas Sherwood on 2009-10-13
dot icon13/10/2009
Director's details changed for Mrs Patricia Ann Sherwood on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Andrew Douglas Sherwood on 2009-10-13
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 03/09/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 03/09/07; full list of members
dot icon07/09/2006
Return made up to 03/09/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2005
Return made up to 03/09/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2004
Return made up to 03/09/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/09/2003
Return made up to 03/09/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New secretary appointed
dot icon18/09/2002
Return made up to 12/09/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 19/09/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon14/07/2000
New director appointed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/09/1999
Return made up to 27/09/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1998
Return made up to 03/10/98; no change of members
dot icon08/10/1997
Return made up to 03/10/97; full list of members
dot icon19/09/1997
Accounts for a small company made up to 1997-03-31
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon15/10/1996
Return made up to 14/10/96; no change of members
dot icon15/11/1995
Return made up to 14/10/95; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 14/10/94; no change of members
dot icon17/05/1994
Accounts for a small company made up to 1994-03-31
dot icon25/10/1993
Return made up to 30/10/93; no change of members
dot icon18/06/1993
Accounts for a small company made up to 1993-03-31
dot icon27/04/1993
Return made up to 30/10/92; full list of members
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon20/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/11/1991
Return made up to 30/10/91; no change of members
dot icon08/10/1991
Resolutions
dot icon27/08/1991
Accounts for a small company made up to 1991-03-31
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Return made up to 30/10/90; full list of members
dot icon16/08/1990
Registered office changed on 16/08/90 from: shannon court corn street bristol BS99 7JZ
dot icon15/08/1990
Return made up to 16/02/90; full list of members
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon16/11/1988
Particulars of mortgage/charge
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon01/11/1988
Return made up to 20/10/88; full list of members
dot icon11/04/1988
Wd 04/03/88 ad 01/10/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/04/1988
Nc inc already adjusted
dot icon11/04/1988
Resolutions
dot icon11/04/1988
Resolutions
dot icon11/04/1988
Resolutions
dot icon08/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Registered office changed on 08/03/88 from: southgate white friars lewins mead bristol BS1 2NT
dot icon08/03/1988
Accounting reference date notified as 31/03
dot icon20/09/1987
Memorandum and Articles of Association
dot icon20/09/1987
Resolutions
dot icon20/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1987
Registered office changed on 06/08/87 from: shannon court corn street bristol BS99 7JZ
dot icon31/03/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
01/09/2026
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)
2022
4
123.56K
-
0.00
-
-
2023
3
86.53K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Andrew Douglas
Director
14/06/2000 - Present
-
Sherwood, Amanda Jane
Director
07/11/2024 - Present
-

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+
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 APPLIED MARKETING AND TECHNOLOGY LIMITED

APPLIED MARKETING AND TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/03/1987 with the registered office located at Saville Court, Saville Place, Clifton, Bristol. BS8 4EJ. 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 APPLIED MARKETING AND TECHNOLOGY LIMITED?

toggle

APPLIED MARKETING AND TECHNOLOGY LIMITED is currently Active. It was registered on 31/03/1987 .

Where is APPLIED MARKETING AND TECHNOLOGY LIMITED located?

toggle

APPLIED MARKETING AND TECHNOLOGY LIMITED is registered at Saville Court, Saville Place, Clifton, Bristol. BS8 4EJ.

What does APPLIED MARKETING AND TECHNOLOGY LIMITED do?

toggle

APPLIED MARKETING AND TECHNOLOGY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APPLIED MARKETING AND TECHNOLOGY LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2025-03-31.