APPS I.T. LIMITED

Register to unlock more data on OkredoRegister

APPS I.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136348

Incorporation date

05/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

T Bromley Third Floor, 15-17 London Road, Bromley, Kent BR1 1DECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon10/02/2025
Director's details changed for Mr Robert Anthony Hamilton Wills on 2025-02-10
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Accounts for a small company made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Sub-division of shares on 2024-07-03
dot icon12/07/2024
Resolutions
dot icon07/02/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/10/2023
Change of details for Apps It Holdings Limited as a person with significant control on 2023-10-02
dot icon13/03/2023
Accounts for a small company made up to 2022-06-30
dot icon01/02/2023
Director's details changed for Mr Simon John Moore on 2023-02-01
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon01/02/2023
Director's details changed for Mr Phillip Edward Coles on 2023-02-01
dot icon21/10/2022
Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 2022-10-21
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/01/2022
Accounts for a small company made up to 2021-06-30
dot icon18/08/2021
Registered office address changed from Compass House 30-36 East Street Bromley Kent BR1 1QU to Stc House 7 Elmfield Road Bromley BR1 1LT on 2021-08-18
dot icon23/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/03/2020
Accounts for a small company made up to 2019-06-30
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon26/10/2019
Resolutions
dot icon25/10/2019
Change of share class name or designation
dot icon25/10/2019
Particulars of variation of rights attached to shares
dot icon09/10/2019
Notification of Apps It Holdings Limited as a person with significant control on 2019-10-07
dot icon09/10/2019
Cessation of Simon John Moore as a person with significant control on 2019-10-07
dot icon09/10/2019
Cessation of Phillip Edward Coles as a person with significant control on 2019-10-07
dot icon09/10/2019
Appointment of Mr Robert Anthony Hamilton Wills as a director on 2019-10-07
dot icon09/10/2019
Cessation of Kevin Alan Houghton as a person with significant control on 2019-10-07
dot icon09/10/2019
Termination of appointment of Kevin Alan Houghton as a director on 2019-10-07
dot icon11/07/2019
Appointment of Mr Simon John Moore as a secretary on 2019-07-01
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-06-30
dot icon16/02/2018
Accounts for a small company made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/02/2018
Termination of appointment of Anthony John Graham Moore as a secretary on 2018-02-01
dot icon18/07/2017
Satisfaction of charge 041363480006 in full
dot icon17/06/2017
Satisfaction of charge 041363480005 in full
dot icon17/06/2017
Satisfaction of charge 041363480004 in full
dot icon22/02/2017
Accounts for a small company made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/02/2017
Satisfaction of charge 041363480003 in full
dot icon25/01/2017
Registration of charge 041363480008, created on 2017-01-24
dot icon23/01/2017
Registration of charge 041363480007, created on 2017-01-20
dot icon15/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon20/10/2015
Accounts for a small company made up to 2015-06-30
dot icon03/06/2015
Satisfaction of charge 2 in full
dot icon03/06/2015
Satisfaction of charge 1 in full
dot icon06/05/2015
Registration of charge 041363480006, created on 2015-05-06
dot icon25/03/2015
Registration of charge 041363480005, created on 2015-03-25
dot icon25/03/2015
Registration of charge 041363480004, created on 2015-03-25
dot icon13/02/2015
Registration of charge 041363480003, created on 2015-02-13
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Phillip Edward Coles on 2015-02-11
dot icon03/02/2015
Full accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon23/09/2013
Resolutions
dot icon15/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/02/2013
Accounts for a small company made up to 2012-06-30
dot icon23/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon14/11/2011
Appointment of Mr Phillip Edward Coles as a director
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon24/10/2011
Resolutions
dot icon29/07/2011
Statement of company's objects
dot icon27/07/2011
Resolutions
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon16/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/02/2010
Director's details changed for Simon John Moore on 2010-02-25
dot icon25/02/2010
Director's details changed for Kevin Alan Houghton on 2010-02-25
dot icon11/01/2010
Accounts for a small company made up to 2009-06-30
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2009
Auditor's resignation
dot icon11/05/2009
Auditor's resignation
dot icon19/02/2009
Accounts for a small company made up to 2008-06-30
dot icon21/01/2009
Return made up to 05/01/09; full list of members
dot icon08/04/2008
Return made up to 05/01/08; no change of members
dot icon11/02/2008
Accounts for a small company made up to 2007-06-30
dot icon28/01/2008
Registered office changed on 28/01/08 from: northside house 69 tweedy road bromley kent BR1 3WA
dot icon01/02/2007
Accounts for a small company made up to 2006-06-30
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon02/10/2006
Nc inc already adjusted 14/12/05
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon10/05/2006
Particulars of contract relating to shares
dot icon10/05/2006
Ad 14/12/05--------- £ si 1998@1
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon27/03/2006
Accounts for a small company made up to 2005-06-30
dot icon12/01/2006
Return made up to 05/01/06; full list of members
dot icon12/01/2006
Location of debenture register
dot icon12/01/2006
Location of register of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 05/01/05; full list of members
dot icon13/12/2004
Accounts for a small company made up to 2004-06-30
dot icon22/01/2004
Return made up to 05/01/04; full list of members
dot icon13/01/2004
Auditor's resignation
dot icon07/11/2003
Accounts for a small company made up to 2003-06-30
dot icon04/04/2003
Ad 11/03/03--------- £ si 2000@1=2000 £ ic 2/2002
dot icon10/03/2003
Nc inc already adjusted 21/02/03
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon15/01/2003
Return made up to 05/01/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon16/06/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon26/01/2002
Return made up to 05/01/02; full list of members
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
Director resigned
dot icon18/01/2001
New secretary appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon05/01/2001
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
Moore, Simon John
Director
05/01/2001 - Present
1
Coles, Phillip Edward
Director
01/07/2010 - Present
4
Wills, Robert Anthony Hamilton
Director
07/10/2019 - Present
25

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 APPS I.T. LIMITED

APPS I.T. LIMITED is an(a) Active company incorporated on 05/01/2001 with the registered office located at T Bromley Third Floor, 15-17 London Road, Bromley, Kent BR1 1DE. There are currently 3 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 APPS I.T. LIMITED?

toggle

APPS I.T. LIMITED is currently Active. It was registered on 05/01/2001 .

Where is APPS I.T. LIMITED located?

toggle

APPS I.T. LIMITED is registered at T Bromley Third Floor, 15-17 London Road, Bromley, Kent BR1 1DE.

What does APPS I.T. LIMITED do?

toggle

APPS I.T. LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for APPS I.T. LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with no updates.