APPLIED SUCCESS LIMITED

Register to unlock more data on OkredoRegister

APPLIED SUCCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12215523

Incorporation date

19/09/2019

Size

-

Contacts

Registered address

Registered address

4385, 12215523 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2019)
dot icon21/12/2023
Registered office address changed to PO Box 4385, 12215523 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21
dot icon26/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon25/05/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 3 More London Riverside London SE1 2RE on 2021-05-25
dot icon25/05/2021
Termination of appointment of Miraj Ladwa as a director on 2019-09-19
dot icon25/05/2021
Cessation of Miraj Ladwa as a person with significant control on 2019-09-19
dot icon25/05/2021
Notification of Aaron Green as a person with significant control on 2019-09-19
dot icon25/05/2021
Appointment of Mr Aaron Green as a director on 2019-09-19
dot icon31/03/2021
Voluntary strike-off action has been suspended
dot icon16/03/2021
First Gazette notice for voluntary strike-off
dot icon04/03/2021
Application to strike the company off the register
dot icon11/02/2021
Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-02-11
dot icon07/05/2020
Notification of Miraj Ladwa as a person with significant control on 2019-09-19
dot icon07/05/2020
Cessation of Miraj Ladwa as a person with significant control on 2020-05-06
dot icon07/05/2020
Appointment of Mr Miraj Ladwa as a director on 2019-09-19
dot icon07/05/2020
Termination of appointment of Miraj Ladwa as a director on 2020-05-06
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon06/05/2020
Appointment of Mr Miraj Ladwa as a director on 2020-05-06
dot icon06/05/2020
Notification of Miraj Ladwa as a person with significant control on 2020-05-06
dot icon06/05/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Express Building 9 Great Ancoats Street Manchester M4 5AD on 2020-05-06
dot icon06/05/2020
Cessation of Bryan Thornton as a person with significant control on 2020-05-06
dot icon06/05/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-05-06
dot icon06/05/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-05-06
dot icon19/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/05/2022

Accounts

dot iconNext account date
30/09/2020
dot iconNext due on
19/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladwa, Miraj
Director
06/05/2020 - 06/05/2020
105
Ladwa, Miraj
Director
19/09/2019 - 19/09/2019
105
Mr Bryan Anthony Thornton
Director
19/09/2019 - 06/05/2020
8464
Green, Aaron
Director
19/09/2019 - Present
-

Persons with Significant Control

4
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 SUCCESS LIMITED

APPLIED SUCCESS LIMITED is an(a) Active company incorporated on 19/09/2019 with the registered office located at 4385, 12215523 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of APPLIED SUCCESS LIMITED?

toggle

APPLIED SUCCESS LIMITED is currently Active. It was registered on 19/09/2019 .

Where is APPLIED SUCCESS LIMITED located?

toggle

APPLIED SUCCESS LIMITED is registered at 4385, 12215523 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does APPLIED SUCCESS LIMITED do?

toggle

APPLIED SUCCESS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APPLIED SUCCESS LIMITED?

toggle

The latest filing was on 21/12/2023: Registered office address changed to PO Box 4385, 12215523 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21.