APPS PLUS LTD

Register to unlock more data on OkredoRegister

APPS PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284331

Incorporation date

27/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon05/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/03/2024
Registered office address changed from No 3 Mill Drive Forton Heath Montford Bridge Shrewsbury SY4 1HP to 71-75 Shelton Street London WC2H 9JQ on 2024-03-05
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon05/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon28/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/02/2013
Registered office address changed from Yew Tree House Corporation Lane Shrewsbury SY1 2PA on 2013-02-06
dot icon04/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon05/01/2010
Director's details changed for James Brett Barnard on 2010-01-04
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 27/11/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon01/01/2007
Return made up to 27/11/06; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/01/2006
Return made up to 27/11/05; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon27/07/2005
Registered office changed on 27/07/05 from: 1 darwin terrace mountfields shrewsbury SY3 8QQ
dot icon30/11/2004
Return made up to 27/11/04; full list of members
dot icon15/10/2004
Amended accounts made up to 2003-11-30
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/03/2004
Return made up to 27/11/03; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/08/2003
Registered office changed on 21/08/03 from: 92 mayfield close catshill bromsgrove B61 0NP
dot icon22/12/2002
Return made up to 27/11/02; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/05/2002
Registered office changed on 15/05/02 from: c/o abc stanmore premier house 112 station road edgware middlesex HA8 7BJ
dot icon08/03/2002
Total exemption full accounts made up to 2000-11-30
dot icon21/02/2002
Return made up to 27/11/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: 88 clitheroe avenue harrow middlesex HA2 9UX
dot icon02/01/2001
Return made up to 27/11/00; full list of members
dot icon01/12/2000
Full accounts made up to 1999-11-30
dot icon18/05/2000
Particulars of contract relating to shares
dot icon18/05/2000
Ad 16/06/99--------- £ si 99@1
dot icon25/11/1999
Return made up to 27/11/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon14/12/1998
Return made up to 27/11/98; full list of members
dot icon17/09/1998
Registered office changed on 17/09/98 from: 88 clitheroe avenue rayners lane harrow middlesex HA2 9UX
dot icon17/09/1998
Secretary's particulars changed
dot icon17/09/1998
Director's particulars changed
dot icon24/07/1998
Registered office changed on 24/07/98 from: 15 abbey court abbey road london NW8 0AU
dot icon08/07/1998
Full accounts made up to 1997-11-30
dot icon11/12/1997
Return made up to 27/11/97; full list of members
dot icon23/10/1997
Accounting reference date shortened from 26/05/98 to 30/11/97
dot icon27/05/1997
Miscellaneous
dot icon19/02/1997
Certificate of change of name
dot icon17/01/1997
Accounting reference date extended from 30/11/97 to 26/05/98
dot icon17/01/1997
Ad 17/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon30/12/1996
New secretary appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Registered office changed on 23/12/96 from: 40 bow lane london EC4M 9DT
dot icon27/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-3.45 % *

* during past year

Cash in Bank

£1,510.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.78K
-
0.00
1.56K
-
2022
0
32.44K
-
0.00
1.51K
-
2022
0
32.44K
-
0.00
1.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.44K £Ascended2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51K £Descended-3.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, James Bret
Director
17/12/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPS PLUS LTD

APPS PLUS LTD is an(a) Active company incorporated on 27/11/1996 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPS PLUS LTD?

toggle

APPS PLUS LTD is currently Active. It was registered on 27/11/1996 .

Where is APPS PLUS LTD located?

toggle

APPS PLUS LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does APPS PLUS LTD do?

toggle

APPS PLUS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APPS PLUS LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-11-30.