APPRAISE DIGITAL LIMITED

Register to unlock more data on OkredoRegister

APPRAISE DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09412741

Incorporation date

29/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon07/12/2023
Application to strike the company off the register
dot icon24/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-01-31
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Director's details changed for Mr Jack Shearring on 2023-04-11
dot icon11/04/2023
Director's details changed for Mr Jack Shearring on 2023-04-11
dot icon24/02/2023
Director's details changed for Mr Jeremy Jonathan Leonard on 2023-02-24
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 29/30 Fitzroy Square London W1T 6LQ on 2022-04-12
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Change of details for Lead Digital Limited as a person with significant control on 2021-05-17
dot icon22/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon22/10/2020
Termination of appointment of Pamela Alexis Poon as a director on 2020-08-31
dot icon21/10/2020
Cessation of Mojo (Singapore) Consulting Pte Ltd as a person with significant control on 2020-08-31
dot icon21/10/2020
Notification of Lead Digital Limited as a person with significant control on 2020-08-31
dot icon21/10/2020
Termination of appointment of Pamela Yongying Poon as a secretary on 2020-08-31
dot icon21/08/2020
Appointment of Mr Jack Shearring as a director on 2020-08-01
dot icon11/05/2020
Change of details for Mojo (Singapore) Consulting Pte Ltd as a person with significant control on 2020-05-11
dot icon11/05/2020
Secretary's details changed for Miss Pamela Yongying Poon on 2020-05-11
dot icon11/05/2020
Director's details changed for Miss Pamela Alexis Poon on 2020-05-11
dot icon11/05/2020
Director's details changed for Miss Pamela Alexis Poon on 2020-05-11
dot icon25/04/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/01/2020
Notification of Mojo (Singapore) Consulting Pte Ltd as a person with significant control on 2019-02-28
dot icon21/01/2020
Cessation of Ian Leslie Weaver as a person with significant control on 2019-02-28
dot icon21/01/2020
Cessation of Grow Bag Capital Limited as a person with significant control on 2019-02-28
dot icon15/10/2019
Cessation of Mojo (Singapore) Consulting Pte Ltd as a person with significant control on 2019-10-10
dot icon21/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Previous accounting period shortened from 2019-08-31 to 2018-12-31
dot icon30/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Termination of appointment of Peter James Goodman as a director on 2019-02-18
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/01/2019
Director's details changed for Mr Jeremy Jonathan Leonard on 2019-01-23
dot icon15/01/2019
Registered office address changed from 60 Unit G1 Gray's Inn Road London WC1X 8AQ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2019-01-15
dot icon01/10/2018
Notification of Mojo (Singapore) Consulting Pte Ltd as a person with significant control on 2018-06-30
dot icon01/10/2018
Notification of Ian Weaver as a person with significant control on 2018-06-30
dot icon01/10/2018
Change of details for Grow Bag Capital Limited as a person with significant control on 2018-06-30
dot icon01/10/2018
Cessation of Neil Eatson as a person with significant control on 2018-03-15
dot icon11/09/2018
Secretary's details changed for Miss Pamela Alexis Poon on 2018-09-11
dot icon05/06/2018
Appointment of Miss Pamela Alexis Poon as a secretary on 2018-05-31
dot icon05/06/2018
Appointment of Miss Pamela Alexis Poon as a director on 2018-05-31
dot icon05/06/2018
Termination of appointment of Russell Darvill as a secretary on 2018-05-31
dot icon05/06/2018
Termination of appointment of Russell Darvill as a director on 2018-05-31
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/03/2018
Register(s) moved to registered inspection location 20 Cranley Mews 20 Cranley Mews London SW7 3BX
dot icon16/03/2018
Register inspection address has been changed to 20 Cranley Mews 20 Cranley Mews London SW7 3BX
dot icon15/03/2018
Change of details for Mr Neil Eatson as a person with significant control on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Russell James Darvill on 2018-03-15
dot icon06/02/2018
Appointment of Mr Jeremy Jonathan Leonard as a director on 2018-01-28
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon20/07/2017
Termination of appointment of Neil Eatson as a director on 2017-07-18
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/01/2017
Registered office address changed from 25 Tower Road Strawberry Hill TW1 4PJ England to 60 Unit G1 Gray's Inn Road London WC1X 8AQ on 2017-01-27
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon17/10/2016
Accounts for a dormant company made up to 2015-08-31
dot icon17/10/2016
Current accounting period shortened from 2016-01-31 to 2015-08-31
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon22/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon13/04/2015
Certificate of change of name
dot icon30/01/2015
Director's details changed for Mr Neil Eaton on 2015-01-30
dot icon29/01/2015
Appointment of Mr Neil Eaton as a director on 2015-01-29
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon29/01/2015
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
31/01/2023
dot iconNext confirmation date
21/01/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.51K
-
0.00
563.12K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darvill, Russell James
Director
29/01/2015 - 31/05/2018
15
Leonard, Jeremy Jonathan
Director
28/01/2018 - Present
11
Shearring, Jack
Director
01/08/2020 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPRAISE DIGITAL LIMITED

APPRAISE DIGITAL LIMITED is an(a) Dissolved company incorporated on 29/01/2015 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. 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 APPRAISE DIGITAL LIMITED?

toggle

APPRAISE DIGITAL LIMITED is currently Dissolved. It was registered on 29/01/2015 and dissolved on 27/05/2025.

Where is APPRAISE DIGITAL LIMITED located?

toggle

APPRAISE DIGITAL LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does APPRAISE DIGITAL LIMITED do?

toggle

APPRAISE DIGITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APPRAISE DIGITAL LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.