APPSCORE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

APPSCORE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12049613

Incorporation date

13/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2019)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon09/09/2024
Application to strike the company off the register
dot icon20/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon20/03/2024
Appointment of Chris Neil Williams as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Andrew James Thomas Dunbar as a director on 2024-01-30
dot icon06/03/2024
Termination of appointment of Nina Gherzi Della Cella as a director on 2024-01-24
dot icon29/02/2024
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham B3 3AX on 2024-02-29
dot icon10/08/2023
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Appointment of Nina Gherzi Della Cella as a director on 2023-05-25
dot icon07/06/2023
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 1 Parkshot Richmond Surrey TW9 2rd on 2023-06-07
dot icon07/06/2023
Appointment of Mr Andrew James Thomas Dunbar as a director on 2023-05-25
dot icon07/06/2023
Termination of appointment of Geoffrey Peter Davies as a director on 2023-05-25
dot icon07/06/2023
Termination of appointment of Andrew Queen-Smith as a director on 2023-05-25
dot icon07/06/2023
Notification of Softwareone Ag as a person with significant control on 2023-05-25
dot icon07/06/2023
Cessation of Geoffrey Peter Davies as a person with significant control on 2023-05-25
dot icon07/06/2023
Cessation of Charles Futcher as a person with significant control on 2023-05-25
dot icon07/06/2023
Cessation of Andrew Queen-Smith as a person with significant control on 2023-05-25
dot icon07/06/2023
Change of details for Softwareone Ag as a person with significant control on 2023-05-25
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon24/05/2023
Termination of appointment of Michael Fitzgerald as a director on 2023-05-23
dot icon25/04/2023
Second filing of Confirmation Statement dated 2022-06-24
dot icon24/11/2022
Termination of appointment of Allan Jackson as a director on 2022-10-31
dot icon01/11/2022
Micro company accounts made up to 2022-06-30
dot icon24/06/2022
12/06/22 Statement of Capital gbp 129.021
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon05/01/2022
Appointment of Michael Fitzgerald as a director on 2021-12-22
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon20/10/2021
Cessation of Allan Jackson as a person with significant control on 2021-10-20
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon11/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/06/2021
Director's details changed for Mr Geoffrey Peter Davies on 2021-06-03
dot icon03/06/2021
Change of details for Mr Geoffrey Peter Davies as a person with significant control on 2021-06-03
dot icon11/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-23
dot icon18/12/2020
Director's details changed for Mr Charles Futcher on 2020-12-18
dot icon18/12/2020
Change of details for Mr Charles Futcher as a person with significant control on 2020-12-18
dot icon14/10/2020
Resolutions
dot icon08/10/2020
Notification of Allan Jackson as a person with significant control on 2020-09-23
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon08/10/2020
Appointment of Mr Allan Jackson as a director on 2020-10-08
dot icon22/08/2020
Sub-division of shares on 2020-03-05
dot icon05/08/2020
Purchase of own shares.
dot icon10/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon11/05/2020
Director's details changed for Mr Geoffrey Peter Davies on 2020-05-11
dot icon11/05/2020
Change of details for Mr Geoffrey Peter Davies as a person with significant control on 2020-05-11
dot icon25/03/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2020-03-25
dot icon13/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
165.43K
-
0.00
-
-
2022
14
528.70K
-
0.00
-
-
2023
11
1.95M
-
0.00
-
-
2023
11
1.95M
-
0.00
-
-

Employees

2023

Employees

11 Descended-21 % *

Net Assets(GBP)

1.95M £Ascended269.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Fitzgerald
Director
22/12/2021 - 23/05/2023
15
Williams, Chris Neil
Director
05/03/2024 - Present
7
Dunbar, Andrew James Thomas
Director
25/05/2023 - 30/01/2024
4
Gherzi Della Cella, Nina
Director
25/05/2023 - 24/01/2024
-
Davies, Geoffrey Peter
Director
13/06/2019 - 25/05/2023
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About APPSCORE TECHNOLOGY LIMITED

APPSCORE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 13/06/2019 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of APPSCORE TECHNOLOGY LIMITED?

toggle

APPSCORE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 13/06/2019 and dissolved on 03/12/2024.

Where is APPSCORE TECHNOLOGY LIMITED located?

toggle

APPSCORE TECHNOLOGY LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does APPSCORE TECHNOLOGY LIMITED do?

toggle

APPSCORE TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APPSCORE TECHNOLOGY LIMITED have?

toggle

APPSCORE TECHNOLOGY LIMITED had 11 employees in 2023.

What is the latest filing for APPSCORE TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.