APPSCATTER LIMITED

Register to unlock more data on OkredoRegister

APPSCATTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09786498

Incorporation date

21/09/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon03/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2025
Change of details for Airnow Limited as a person with significant control on 2025-10-03
dot icon25/07/2025
Director's details changed for Philip Paul Marcella on 2025-07-25
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-12-07
dot icon24/12/2024
Appointment of a voluntary liquidator
dot icon13/12/2024
Removal of liquidator by court order
dot icon05/08/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-08-05
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon27/10/2023
Change of details for Airnow Plc as a person with significant control on 2023-10-26
dot icon05/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Statement of affairs
dot icon20/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-12-20
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon09/06/2021
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon01/05/2020
Cessation of Philip Paul Marcella as a person with significant control on 2017-08-21
dot icon01/05/2020
Change of details for Appscatter Group Plc as a person with significant control on 2019-12-24
dot icon12/03/2020
Termination of appointment of Jason Hill as a director on 2020-03-06
dot icon03/02/2020
Accounts for a small company made up to 2018-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon12/08/2019
Clarification aa removed from 09786498 Appscatter LIMITED and put on correct company Appscatter Group PLC No.10706264
dot icon16/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon02/08/2018
Director's details changed for Philip Paul Marcella on 2018-08-02
dot icon02/08/2018
Change of details for Mr Philip Paul Marcella as a person with significant control on 2018-08-02
dot icon11/05/2018
Termination of appointment of William Thomas Booth as a director on 2018-04-30
dot icon11/05/2018
Termination of appointment of William Thomas Booth as a secretary on 2018-04-30
dot icon23/11/2017
Confirmation statement made on 2017-09-28 with updates
dot icon23/11/2017
Notification of Appscatter Group Plc as a person with significant control on 2017-08-21
dot icon04/09/2017
Change of share class name or designation
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon21/08/2017
Resolutions
dot icon04/07/2017
Termination of appointment of Michael Buchen as a director on 2017-06-21
dot icon04/07/2017
Termination of appointment of Priyanka Lilaramani as a director on 2017-06-09
dot icon27/06/2017
Appointment of Mr William Thomas Booth as a secretary on 2017-06-21
dot icon27/06/2017
Appointment of Mr Jason Hill as a director on 2017-06-21
dot icon27/06/2017
Termination of appointment of Clive Nathan Carver as a director on 2017-06-21
dot icon26/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon24/04/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon17/03/2017
Appointment of Mr William Thomas Booth as a director on 2017-03-16
dot icon20/01/2017
Confirmation statement made on 2016-09-20 with updates
dot icon19/12/2016
Appointment of Mrs Priyanka Lilaramani as a director on 2016-06-06
dot icon23/11/2016
Termination of appointment of Manish Suresh Kotecha as a director on 2016-08-26
dot icon23/11/2016
Termination of appointment of Rohin Malhotra as a director on 2016-07-31
dot icon23/11/2016
Termination of appointment of Richard Martin Teideman as a director on 2016-07-31
dot icon24/08/2016
Appointment of Mr Clive Nathan Carver as a director on 2016-06-06
dot icon19/07/2016
Resolutions
dot icon23/06/2016
Appointment of Mr Michael Buchen as a director on 2016-06-06
dot icon15/06/2016
Appointment of Mr Manish Suresh Kotecha as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Rohin Malhotra as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Richard Martin Teideman as a director on 2016-06-01
dot icon14/06/2016
Sub-division of shares on 2016-05-06
dot icon14/06/2016
Memorandum and Articles of Association
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon21/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Rohin
Director
01/06/2016 - 31/07/2016
7
Marcella, Philip Paul
Director
21/09/2015 - Present
16
Hill, Jason
Director
21/06/2017 - 06/03/2020
24
Lilaramani, Priyanka
Director
06/06/2016 - 09/06/2017
6
Booth, William Thomas
Director
16/03/2017 - 30/04/2018
10

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About APPSCATTER LIMITED

APPSCATTER LIMITED is an(a) Liquidation company incorporated on 21/09/2015 with the registered office located at C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPSCATTER LIMITED?

toggle

APPSCATTER LIMITED is currently Liquidation. It was registered on 21/09/2015 .

Where is APPSCATTER LIMITED located?

toggle

APPSCATTER LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AG.

What does APPSCATTER LIMITED do?

toggle

APPSCATTER LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for APPSCATTER LIMITED?

toggle

The latest filing was on 03/02/2026: Return of final meeting in a creditors' voluntary winding up.