APPSANYWHERE LIMITED

Register to unlock more data on OkredoRegister

APPSANYWHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07018761

Incorporation date

15/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Foresters Arms 35 Kirkgate, Sherburn In Elmet, Leeds LS25 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon17/12/2025
Registration of charge 070187610003, created on 2025-12-11
dot icon02/12/2025
Registration of charge 070187610002, created on 2025-11-28
dot icon03/11/2025
Satisfaction of charge 070187610001 in full
dot icon13/10/2025
Appointment of Mr Daniel Gold Savage as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Masuma Johnson as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Nicholas Gunton Johnson as a director on 2025-10-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Cancellation of shares. Statement of capital on 2014-04-28
dot icon04/09/2025
Change of share class name or designation
dot icon02/09/2025
Replacement filing of SH01 - 14/09/11 Statement of Capital gbp 400
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon18/11/2024
Termination of appointment of Nicola Jane Sharp as a director on 2024-11-08
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon04/10/2023
Appointment of Mrs Nicola Jane Sharp as a director on 2023-10-01
dot icon04/10/2023
Appointment of Mr Peter Armstrong Cooke as a director on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Tony Austwick as a director on 2023-08-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Certificate of change of name
dot icon28/01/2022
Change of name notice
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon09/12/2020
Termination of appointment of Marcus Conway as a director on 2020-11-25
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon24/08/2020
Director's details changed for Mr Nicholas Gunton Johnson on 2020-08-10
dot icon24/08/2020
Change of details for S2 Group Ltd as a person with significant control on 2020-08-10
dot icon17/09/2019
Termination of appointment of Nathalie Elizabeth Austwick as a director on 2019-07-19
dot icon10/09/2019
Termination of appointment of Christopher Anthony William Eaton as a director on 2019-07-10
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon27/08/2019
Director's details changed for Masuma Johnson on 2019-08-27
dot icon27/08/2019
Director's details changed for Marcus Conway on 2019-08-27
dot icon27/08/2019
Director's details changed for Nathalie Elizabeth Austwick on 2019-08-27
dot icon26/07/2019
Registration of charge 070187610001, created on 2019-07-19
dot icon02/05/2019
Registered office address changed from Foresters Arms Kirkgate Sherburn in Elmet Leeds LS25 6BH England to The Foresters Arms 35 Kirkgate Sherburn in Elmet Leeds LS25 6BH on 2019-05-02
dot icon02/05/2019
Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to Foresters Arms Kirkgate Sherburn in Elmet Leeds LS25 6BH on 2019-05-02
dot icon17/10/2018
Confirmation statement made on 2018-08-15 with updates
dot icon17/10/2018
Cessation of Nick Johnson as a person with significant control on 2016-06-30
dot icon17/10/2018
Notification of S2 Group Ltd as a person with significant control on 2016-06-30
dot icon17/10/2018
Cessation of Tony Austwick as a person with significant control on 2016-06-30
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Appointment of Nathalie Elizabeth Austwick as a director on 2017-12-11
dot icon29/12/2017
Appointment of Masuma Johnson as a director on 2017-12-11
dot icon29/12/2017
Appointment of Marcus Conway as a director on 2017-12-11
dot icon06/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon25/08/2017
Director's details changed for Mr Nicholas Gunton Johnson on 2017-07-12
dot icon25/08/2017
Change of details for Mr Nick Johnson as a person with significant control on 2017-07-12
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Consolidation of shares on 2011-09-14
dot icon09/05/2016
Cancellation of shares. Statement of capital on 2016-04-07
dot icon09/05/2016
Purchase of own shares.
dot icon24/02/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon24/02/2016
Purchase of own shares.
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/06/2014
Resolutions
dot icon07/04/2014
Director's details changed for Tony Austwick on 2014-04-07
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon17/08/2012
Resolutions
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Appointment of Mr Christropher Anthony William Eaton as a director
dot icon22/09/2011
Director's details changed for Tony Austwick on 2011-09-21
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Nicholas Johnson as a director
dot icon21/09/2011
Termination of appointment of Nick Johnson as a secretary
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/09/2010
Director's details changed for Tony Austwick on 2010-09-15
dot icon02/02/2010
Registered office address changed from Dgb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 2010-02-02
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-14
dot icon31/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon31/12/2009
Registered office address changed from 64 Lake View Pontefract West Yorkshire WF8 1JJ Uk on 2009-12-31
dot icon21/09/2009
Memorandum and Articles of Association
dot icon21/09/2009
Resolutions
dot icon15/09/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon15/09/2009
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
31/12/2024
dot iconNext confirmation date
07/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
3.56M
-
0.00
797.45K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austwick, Tony
Director
15/09/2009 - 30/08/2023
10
Johnson, Masuma
Director
11/12/2017 - 01/10/2025
2
Johnson, Nicholas Gunton
Director
01/10/2009 - 01/10/2025
14
Sharp, Nicola Jane
Director
01/10/2023 - 08/11/2024
7
Cooke, Peter Armstrong
Director
01/10/2023 - Present
-

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+
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 APPSANYWHERE LIMITED

APPSANYWHERE LIMITED is an(a) Active company incorporated on 15/09/2009 with the registered office located at The Foresters Arms 35 Kirkgate, Sherburn In Elmet, Leeds LS25 6BH. 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 APPSANYWHERE LIMITED?

toggle

APPSANYWHERE LIMITED is currently Active. It was registered on 15/09/2009 .

Where is APPSANYWHERE LIMITED located?

toggle

APPSANYWHERE LIMITED is registered at The Foresters Arms 35 Kirkgate, Sherburn In Elmet, Leeds LS25 6BH.

What does APPSANYWHERE LIMITED do?

toggle

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

What is the latest filing for APPSANYWHERE LIMITED?

toggle

The latest filing was on 17/12/2025: Registration of charge 070187610003, created on 2025-12-11.