APPNERVE LLP

Register to unlock more data on OkredoRegister

APPNERVE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC419871

Incorporation date

10/11/2017

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2017)
dot icon27/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon28/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon11/07/2025
Appointment of Mrs Sai Madhulika Allam as a member on 2025-07-10
dot icon11/07/2025
Notification of Sai Madhulika Allam as a person with significant control on 2025-07-10
dot icon03/12/2024
Cessation of Sai Madhulika Allam as a person with significant control on 2024-11-20
dot icon03/12/2024
Termination of appointment of Sai Madhulika Allam as a member on 2024-11-20
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2023
Termination of appointment of Kalyan Alajangi as a member on 2023-12-15
dot icon13/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon05/10/2023
Appointment of Mr Kalyan Alajangi as a member on 2023-10-01
dot icon28/09/2023
Termination of appointment of Nagaraju Kokkiligadda as a member on 2023-09-20
dot icon16/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/09/2022
Change of details for Allam Sai Madhulika as a person with significant control on 2022-09-05
dot icon12/09/2022
Member's details changed for Mrs Sai Madhulika Allam on 2022-09-05
dot icon12/09/2022
Member's details changed for Mrs Allam Sai Madhulika on 2022-09-05
dot icon09/09/2022
Appointment of Mr Nagaraju Kokkiligadda as a member on 2022-09-05
dot icon09/09/2022
Termination of appointment of Kalyan Alajangi as a member on 2022-09-05
dot icon09/09/2022
Termination of appointment of Srikanth Alajungi as a member on 2022-09-05
dot icon07/09/2022
Termination of appointment of Chandra Mohan Bandla as a member on 2021-10-27
dot icon06/09/2022
Member's details changed for Mr Chandra Mohan Bandla on 2022-09-06
dot icon06/09/2022
Member's details changed for Mrs Allam Sai Madhulika on 2022-09-06
dot icon06/09/2022
Member's details changed for Mr Srikanth Alajungi on 2022-09-06
dot icon06/09/2022
Member's details changed for Mr Kalyan Alajangi on 2022-09-06
dot icon06/09/2022
Registered office address changed from Kemp House, 160 City Road London Ec1V 2 Nx United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-09-06
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon08/10/2021
Appointment of Mr Srikanth Alajungi as a member on 2021-10-01
dot icon27/09/2021
Appointment of Mr Kalyan Alajangi as a member on 2021-09-20
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/01/2019
Termination of appointment of Kalyan Alajangi as a member on 2019-01-17
dot icon17/01/2019
Appointment of Mr Chandra Mohan Bandla as a member on 2019-01-17
dot icon03/01/2019
Member's details changed for Mr Kalyan Alajangi on 2019-01-02
dot icon03/01/2019
Member's details changed for Mr Kalyan Alajangi on 2019-01-02
dot icon03/01/2019
Member's details changed for Mr Kalyan Alajangi on 2019-01-02
dot icon03/01/2019
Member's details changed for Mrs Allam Sai Madhulika on 2018-11-01
dot icon02/01/2019
Termination of appointment of Bandla Chandra Mohan as a member on 2019-01-01
dot icon02/01/2019
Cessation of Bandla Chandra Mohan as a person with significant control on 2019-01-01
dot icon02/01/2019
Appointment of Mr Kalyan Alajangi as a member on 2019-01-01
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/10/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Kemp House, 160 City Road London Ec1V 2 Nx on 2018-10-24
dot icon10/11/2017
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+732.66 % *

* during past year

Cash in Bank

£242,272.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.42K
-
0.00
29.10K
-
2022
2
247.56K
-
0.00
242.27K
-
2022
2
247.56K
-
0.00
242.27K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

247.56K £Ascended802.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.27K £Ascended732.66 % *

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
Allam, Sai Madhulika
LLP Designated Member
10/11/2017 - 20/11/2024
1
Allam, Sai Madhulika
LLP Designated Member
10/07/2025 - Present
1
Kokkiligadda, Nagaraju
LLP Designated Member
05/09/2022 - 20/09/2023
1
Alajangi, Kalyan
LLP Designated Member
01/10/2023 - 15/12/2023
-

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 APPNERVE LLP

APPNERVE LLP is an(a) Active company incorporated on 10/11/2017 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPNERVE LLP?

toggle

APPNERVE LLP is currently Active. It was registered on 10/11/2017 .

Where is APPNERVE LLP located?

toggle

APPNERVE LLP is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

How many employees does APPNERVE LLP have?

toggle

APPNERVE LLP had 2 employees in 2022.

What is the latest filing for APPNERVE LLP?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-06 with no updates.