APPSENSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APPSENSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04624261

Incorporation date

23/12/2002

Size

Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-09-30
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon20/01/2025
Appointment of a voluntary liquidator
dot icon20/01/2025
Registered office address changed from 1 More London Place London SE1 2AF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2025-01-20
dot icon13/01/2025
Resignation of a liquidator
dot icon13/01/2025
Resignation of a liquidator
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-09-30
dot icon14/02/2024
Director's details changed for Jeffrey Scott Abbott on 2023-12-11
dot icon17/11/2023
Liquidators' statement of receipts and payments to 2023-09-30
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-09-30
dot icon12/04/2022
Removal of liquidator by court order
dot icon12/04/2022
Appointment of a voluntary liquidator
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2021-09-30
dot icon12/11/2020
Termination of appointment of Andrzej Baldin as a director on 2020-10-07
dot icon30/10/2020
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon30/10/2020
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon26/10/2020
Registered office address changed from , 5 New Street Square, London, EC4A 3TW to 1 More London Place London SE1 2AF on 2020-10-26
dot icon23/10/2020
Appointment of a voluntary liquidator
dot icon23/10/2020
Resolutions
dot icon23/10/2020
Declaration of solvency
dot icon27/02/2020
Appointment of Michael Ray Mcclellan as a director on 2020-02-14
dot icon27/02/2020
Appointment of Jeffrey Scott Abbott as a director on 2020-02-14
dot icon27/02/2020
Termination of appointment of Stephen Mitchell Daly as a director on 2020-01-20
dot icon27/02/2020
Termination of appointment of Brian Elmer Agle as a director on 2020-01-06
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon10/06/2019
Resolutions
dot icon29/05/2019
Statement by Directors
dot icon29/05/2019
Statement of capital on 2019-05-29
dot icon29/05/2019
Solvency Statement dated 28/05/19
dot icon29/05/2019
Resolutions
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon12/12/2018
Appointment of Brian Elmer Agle as a director on 2018-12-11
dot icon12/12/2018
Termination of appointment of Mark Cameron Mcbride as a director on 2018-08-31
dot icon19/11/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon22/09/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2016-12-20 with updates
dot icon06/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon17/01/2017
Resolutions
dot icon10/01/2017
Satisfaction of charge 046242610005 in full
dot icon10/01/2017
Satisfaction of charge 046242610003 in full
dot icon10/01/2017
Satisfaction of charge 046242610002 in full
dot icon10/01/2017
Satisfaction of charge 046242610006 in full
dot icon10/01/2017
Satisfaction of charge 046242610007 in full
dot icon10/01/2017
Satisfaction of charge 046242610004 in full
dot icon03/01/2017
Registered office address changed from , 3300 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4HS, United Kingdom to 1 More London Place London SE1 2AF on 2017-01-03
dot icon03/01/2017
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2016-11-30
dot icon22/06/2016
Resolutions
dot icon17/06/2016
Termination of appointment of Charles Alan Sharland as a director on 2016-04-18
dot icon06/06/2016
Termination of appointment of David Campbell as a director on 2016-04-18
dot icon06/06/2016
Termination of appointment of Scott Arnold as a director on 2016-04-18
dot icon02/06/2016
Appointment of Mark Cameron Mcbride as a director on 2016-04-18
dot icon02/06/2016
Appointment of Stephen Mitchell Daly as a director on 2016-04-18
dot icon02/06/2016
Appointment of Andrzej Baldin as a director on 2016-04-18
dot icon02/06/2016
Termination of appointment of Jon Furber as a secretary on 2016-04-18
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon04/05/2016
Resolutions
dot icon28/04/2016
Satisfaction of charge 046242610001 in full
dot icon26/04/2016
Registration of charge 046242610002, created on 2016-04-18
dot icon26/04/2016
Registration of charge 046242610003, created on 2016-04-18
dot icon26/04/2016
Registration of charge 046242610004, created on 2016-04-18
dot icon26/04/2016
Registration of charge 046242610005, created on 2016-04-18
dot icon26/04/2016
Registration of charge 046242610006, created on 2016-04-18
dot icon26/04/2016
Registration of charge 046242610007, created on 2016-04-18
dot icon18/04/2016
Statement by Directors
dot icon18/04/2016
Statement of capital on 2016-04-18
dot icon18/04/2016
Solvency Statement dated 18/04/16
dot icon18/04/2016
Resolutions
dot icon11/04/2016
Memorandum and Articles of Association
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Change of share class name or designation
dot icon11/04/2016
Particulars of variation of rights attached to shares
dot icon06/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon25/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-09
dot icon28/07/2015
Termination of appointment of John Connors as a director on 2015-07-20
dot icon28/07/2015
Termination of appointment of John Joseph Roberts as a director on 2015-06-30
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon07/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/06/2015
Change of share class name or designation
dot icon20/05/2015
Termination of appointment of Eric Pulier as a director on 2015-04-29
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-20. List of shareholders has changed
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon07/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2013-12-20. List of shareholders has changed
dot icon14/01/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon10/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon02/01/2014
Director's details changed for Charles Alan Sharland on 2013-10-01
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon10/09/2013
Registration of charge 046242610001
dot icon04/09/2013
Appointment of Mr Scott Arnold as a director
dot icon29/08/2013
Appointment of Mr David Campbell as a director
dot icon28/08/2013
Termination of appointment of Peter Perrone as a director
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon12/06/2013
Termination of appointment of Darron Antill as a director
dot icon08/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon30/01/2013
Appointment of Mr Eric Pulier as a director
dot icon23/11/2012
Appointment of Mr John Joseph Roberts as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon16/05/2012
Resolutions
dot icon03/05/2012
Termination of appointment of Anthony Clarke as a director
dot icon03/04/2012
Group of companies' accounts made up to 2011-07-01
dot icon08/03/2012
Appointment of Mr John Connors as a director
dot icon18/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon16/01/2012
Resolutions
dot icon23/09/2011
Appointment of Mr Jon Furber as a secretary
dot icon23/09/2011
Termination of appointment of Hayley Rouse as a secretary
dot icon21/04/2011
Termination of appointment of Simon Rust as a director
dot icon21/04/2011
Termination of appointment of Gareth Cadwallader as a director
dot icon11/04/2011
Change of share class name or designation
dot icon08/04/2011
Registered office address changed from , Vistorm House, 3200 Daresbury Park, Warrington, Cheshire, WA4 4BU on 2011-04-08
dot icon06/04/2011
Change of share class name or designation
dot icon06/04/2011
Change of share class name or designation
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Resolutions
dot icon09/03/2011
Appointment of Mr Peter John Perrone as a director
dot icon01/03/2011
Change of share class name or designation
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon16/02/2011
Resolutions
dot icon16/02/2011
Purchase of own shares.
dot icon20/01/2011
Statement of capital on 2011-01-07
dot icon20/01/2011
Change of share class name or designation
dot icon20/01/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/12/2010
Director's details changed for Simon Rust on 2010-04-01
dot icon23/12/2010
Director's details changed for Anthony Clarke on 2010-11-01
dot icon10/12/2010
Group of companies' accounts made up to 2010-07-01
dot icon19/11/2010
Appointment of Ms Hayley Rouse as a secretary
dot icon19/11/2010
Termination of appointment of Gail Hazley as a director
dot icon19/11/2010
Termination of appointment of Gail Hazley as a secretary
dot icon14/10/2010
Appointment of Mr Darron Antill as a director
dot icon05/03/2010
Group of companies' accounts made up to 2009-07-01
dot icon11/02/2010
Appointment of Mr Gareth Michael Cadwallader as a director
dot icon10/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon24/02/2009
Ad 16/02/09\gbp si [email protected]=1203.38\gbp ic 19761.705/20965.085\
dot icon09/02/2009
Return made up to 20/12/08; full list of members
dot icon19/12/2008
Nc inc already adjusted 15/12/08
dot icon19/12/2008
Resolutions
dot icon19/12/2008
Resolutions
dot icon27/11/2008
Appointment terminated director anthony bolland
dot icon26/09/2008
Group of companies' accounts made up to 2008-07-01
dot icon16/07/2008
Director appointed simon rust
dot icon16/07/2008
Director appointed anthony clarke
dot icon21/05/2008
Return made up to 20/12/07; full list of members
dot icon06/05/2008
Appointment terminated director gareth cadwallader
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Appointment terminated director paul kenyon
dot icon22/04/2008
Appointment terminated director mark austin
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Resolutions
dot icon15/01/2008
New director appointed
dot icon25/09/2007
Group of companies' accounts made up to 2007-07-01
dot icon24/09/2007
Group of companies' accounts made up to 2006-07-01
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
£ nc 21390/22398 15/03/07
dot icon18/04/2007
Ad 15/03/07--------- £ si [email protected]=1008 £ ic 18373/19381
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon08/05/2006
Group of companies' accounts made up to 2005-07-03
dot icon10/03/2006
£ nc 20372/21390 01/03/06
dot icon13/02/2006
Return made up to 23/12/05; full list of members
dot icon27/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon19/04/2005
Group of companies' accounts made up to 2004-07-03
dot icon23/02/2005
Return made up to 23/12/04; full list of members
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon13/07/2004
S-div 28/06/04
dot icon13/07/2004
Ad 28/06/04--------- £ si [email protected]=4 £ ic 18331/18335
dot icon13/07/2004
Nc inc already adjusted 28/06/04
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon09/03/2004
Return made up to 23/12/03; full list of members
dot icon08/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon25/10/2003
Director resigned
dot icon29/04/2003
Statement of affairs
dot icon29/04/2003
Ad 24/03/03--------- £ si [email protected]=18330 £ ic 1/18331
dot icon25/04/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon24/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
Nc inc already adjusted 24/03/03
dot icon17/04/2003
S-div 24/03/03
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon08/04/2003
Certificate of change of name
dot icon06/04/2003
Registered office changed on 06/04/03 from: 2 temple back east, temple quay, bristol BS1 6EG
dot icon06/04/2003
Director resigned
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New secretary appointed;new director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon23/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
20/12/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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
Sharland, Charles Alan
Director
24/03/2003 - 18/04/2016
17
Abbott, Jeffrey Scott
Director
14/02/2020 - Present
5
Mcclellan, Michael Ray
Director
14/02/2020 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPSENSE HOLDINGS LIMITED

APPSENSE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 23/12/2002 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 APPSENSE HOLDINGS LIMITED?

toggle

APPSENSE HOLDINGS LIMITED is currently Liquidation. It was registered on 23/12/2002 .

Where is APPSENSE HOLDINGS LIMITED located?

toggle

APPSENSE HOLDINGS LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does APPSENSE HOLDINGS LIMITED do?

toggle

APPSENSE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APPSENSE HOLDINGS LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-09-30.