APPLIED UK HOLDINGS I LIMITED

Register to unlock more data on OkredoRegister

APPLIED UK HOLDINGS I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08643705

Incorporation date

08/08/2013

Size

Group

Contacts

Registered address

Registered address

Suite 2 Ground Floor, Lanchester House, Brighton BN1 4FUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon03/02/2026
Cessation of Allen Russell Thorpe as a person with significant control on 2025-12-31
dot icon31/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/10/2025
Cessation of Applied Systems Inc. as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of Allen Russell Thorpe as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of Philip Ulfsson Hammarskjold as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of Patrick John Healy as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of David Randolph Tunnell as a person with significant control on 2025-10-13
dot icon29/04/2025
Registered office address changed from Invicta House 5th Floor Trafalgar House Brighton East Sussex BN1 4FR to Suite 2 Ground Floor Lanchester House Brighton BN1 4FU on 2025-04-29
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon28/04/2025
Termination of appointment of Graham Blackwell as a director on 2025-04-07
dot icon28/04/2025
Appointment of Brittany Smith as a director on 2025-04-07
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Graham Blackwell as a director on 2020-08-26
dot icon02/09/2020
Termination of appointment of Ryan Hobbs as a director on 2020-08-26
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Mr Richard Carlton Cohan, Jr. as a secretary on 2019-07-25
dot icon14/08/2019
Termination of appointment of Michael Budack as a secretary on 2019-07-25
dot icon14/08/2019
Termination of appointment of Reid French Jr. as a director on 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon11/01/2019
Appointment of Mr Ryan Hobbs as a director on 2019-01-02
dot icon11/01/2019
Termination of appointment of Andrew Joseph Long as a secretary on 2019-01-02
dot icon11/01/2019
Appointment of Mr Michael Budack as a secretary on 2019-01-02
dot icon11/01/2019
Appointment of Mr Michael Budack as a director on 2019-01-02
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon14/03/2017
Auditor's resignation
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-10-28
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon19/11/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Previous accounting period shortened from 2015-01-01 to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/04/2015
Registered office address changed from 6 New Street Square London EC4A 3LX to Invicta House 5Th Floor Trafalgar House Brighton East Sussex BN1 4FR on 2015-04-30
dot icon29/04/2015
Secretary's details changed for Mr Andrew Joseph Long on 2015-03-23
dot icon29/04/2015
Director's details changed for Reid French Jr. on 2015-03-23
dot icon23/04/2015
Previous accounting period extended from 2014-08-31 to 2015-01-01
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Graham
Director
26/08/2020 - 07/04/2025
4
Budack, Michael
Director
02/01/2019 - Present
7
Smith, Brittany
Director
07/04/2025 - Present
3

Persons with Significant Control

6
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 UK HOLDINGS I LIMITED

APPLIED UK HOLDINGS I LIMITED is an(a) Active company incorporated on 08/08/2013 with the registered office located at Suite 2 Ground Floor, Lanchester House, Brighton BN1 4FU. 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 UK HOLDINGS I LIMITED?

toggle

APPLIED UK HOLDINGS I LIMITED is currently Active. It was registered on 08/08/2013 .

Where is APPLIED UK HOLDINGS I LIMITED located?

toggle

APPLIED UK HOLDINGS I LIMITED is registered at Suite 2 Ground Floor, Lanchester House, Brighton BN1 4FU.

What does APPLIED UK HOLDINGS I LIMITED do?

toggle

APPLIED UK HOLDINGS I LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for APPLIED UK HOLDINGS I LIMITED?

toggle

The latest filing was on 03/02/2026: Cessation of Allen Russell Thorpe as a person with significant control on 2025-12-31.