APPRAISD LTD

Register to unlock more data on OkredoRegister

APPRAISD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05020731

Incorporation date

20/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Webster Court, Carina Park, Warrington, Cheshire WA5 8WDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon09/09/2025
Director's details changed for Mr Stephen Rundell on 2025-08-20
dot icon09/09/2025
Director's details changed for Mr Samuel Francis Adjepong on 2025-08-20
dot icon09/09/2025
Director's details changed for Mrs Janette Martin on 2025-08-20
dot icon08/09/2025
Registered office address changed from Unit 16, Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ England to 4 Webster Court Carina Park Warrington Cheshire WA58WD on 2025-09-08
dot icon24/04/2025
Appointment of Mrs Janette Martin as a director on 2025-04-01
dot icon23/04/2025
Appointment of Mr Samuel Francis Adjepong as a director on 2025-04-01
dot icon23/04/2025
Appointment of Mr Stephen Rundell as a director on 2025-04-01
dot icon23/04/2025
Termination of appointment of Roland William Johnstone Walter as a director on 2025-04-01
dot icon23/04/2025
Notification of Talos360 Limited as a person with significant control on 2025-04-01
dot icon23/04/2025
Cessation of Charlotte Walter as a person with significant control on 2025-04-01
dot icon23/04/2025
Cessation of Roland William Johnstone Walter as a person with significant control on 2025-04-01
dot icon11/04/2025
Registration of charge 050207310002, created on 2025-04-01
dot icon11/04/2025
Registration of charge 050207310003, created on 2025-04-01
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Registration of charge 050207310001, created on 2025-04-01
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon18/02/2025
Director's details changed for Mr Roland William Johnstone Walter on 2024-12-23
dot icon18/02/2025
Change of details for Mr Roland William Johnstone Walter as a person with significant control on 2024-12-23
dot icon20/12/2024
Director's details changed for Mr Roland William Johnstone Walter on 2024-12-09
dot icon19/12/2024
Change of details for Mr Roland William Johnstone Walter as a person with significant control on 2024-12-09
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon05/07/2023
Sub-division of shares on 2023-03-20
dot icon08/03/2023
Change of details for Mr Roland Walter as a person with significant control on 2023-03-08
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-09 with updates
dot icon10/12/2021
Change of details for Mr Roland Walter as a person with significant control on 2021-03-01
dot icon09/12/2021
Notification of Charlotte Walter as a person with significant control on 2021-03-01
dot icon27/04/2021
Change of details for Mr Roland Walter as a person with significant control on 2021-03-09
dot icon27/04/2021
Director's details changed for Mr Roland William Johnstone Walter on 2021-03-09
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon02/06/2020
Compulsory strike-off action has been discontinued
dot icon31/05/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon06/03/2020
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Unit 16, Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 2020-03-06
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2018-09-21
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/10/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Roland Walter as a secretary
dot icon08/07/2013
Registered office address changed from 201 Haverstock Hill London NW3 4QG on 2013-07-08
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Roland William Johnstone Walter on 2010-07-07
dot icon20/07/2010
Secretary's details changed for Roland William Johnstone Walter on 2010-07-07
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon23/06/2009
Appointment terminated director nicholas jefferson
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Accounting reference date shortened from 05/04/2009 to 31/03/2009
dot icon07/02/2009
Return made up to 20/01/09; full list of members
dot icon15/07/2008
Director's change of particulars / nicholas jefferson / 27/01/2008
dot icon13/05/2008
Total exemption small company accounts made up to 2008-04-05
dot icon06/02/2008
Return made up to 20/01/08; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon27/02/2007
Return made up to 20/01/07; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon21/08/2006
Registered office changed on 21/08/06 from: 2 sheraton street london W1F 8BH
dot icon11/01/2006
Return made up to 20/01/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon18/07/2005
S-div 02/06/05
dot icon14/07/2005
New director appointed
dot icon24/06/2005
Memorandum and Articles of Association
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Registered office changed on 17/06/05 from: 2 sheraton street london W1F 8BH
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon26/04/2005
Registered office changed on 26/04/05 from: 27 old gloucester street london WC1N 3XX
dot icon17/01/2005
Return made up to 20/01/05; full list of members
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon29/03/2004
Accounting reference date extended from 31/01/05 to 05/04/05
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon20/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

15
2023
change arrow icon+6.60 % *

* during past year

Cash in Bank

£953,903.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
186.85K
-
0.00
610.29K
-
2022
12
275.89K
-
0.00
894.87K
-
2023
15
227.05K
-
0.00
953.90K
-
2023
15
227.05K
-
0.00
953.90K
-

Employees

2023

Employees

15 Ascended25 % *

Net Assets(GBP)

227.05K £Descended-17.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

953.90K £Ascended6.60 % *

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
Adjepong, Samuel Francis
Director
01/04/2025 - Present
5
Martin, Janette
Director
01/04/2025 - Present
6
Rundell, Stephen
Director
01/04/2025 - Present
17
Walter, Roland William Johnstone
Director
28/06/2005 - 01/04/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About APPRAISD LTD

APPRAISD LTD is an(a) Active company incorporated on 20/01/2004 with the registered office located at 4 Webster Court, Carina Park, Warrington, Cheshire WA5 8WD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of APPRAISD LTD?

toggle

APPRAISD LTD is currently Active. It was registered on 20/01/2004 .

Where is APPRAISD LTD located?

toggle

APPRAISD LTD is registered at 4 Webster Court, Carina Park, Warrington, Cheshire WA5 8WD.

What does APPRAISD LTD do?

toggle

APPRAISD LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APPRAISD LTD have?

toggle

APPRAISD LTD had 15 employees in 2023.

What is the latest filing for APPRAISD LTD?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.