APPSENSE LIMITED

Register to unlock more data on OkredoRegister

APPSENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03873980

Incorporation date

09/11/1999

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 09/11/1999)
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 icon18/11/2020
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon18/11/2020
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon12/11/2020
Termination of appointment of Andrzej Baldin as a director on 2020-10-07
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 Jeffrey Scott Abbott as a director on 2020-02-14
dot icon27/02/2020
Appointment of Michael Ray Mcclellan as a director on 2020-02-14
dot icon27/02/2020
Termination of appointment of Brian Elmer Agle as a director on 2020-01-06
dot icon27/02/2020
Termination of appointment of Stephen Mitchell Daly as a director on 2020-01-20
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon20/11/2019
Termination of appointment of Nicolette Patricia Fisch as a director on 2018-08-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 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 icon12/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon14/03/2018
Full accounts made up to 2016-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon30/06/2017
Appointment of Nicolette Patricia Fisch as a director on 2017-06-29
dot icon26/04/2017
Full accounts made up to 2016-06-30
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 038739800012 in full
dot icon10/01/2017
Satisfaction of charge 038739800013 in full
dot icon10/01/2017
Satisfaction of charge 038739800008 in full
dot icon10/01/2017
Satisfaction of charge 038739800014 in full
dot icon10/01/2017
Satisfaction of charge 038739800005 in full
dot icon10/01/2017
Satisfaction of charge 038739800006 in full
dot icon10/01/2017
Satisfaction of charge 038739800007 in full
dot icon10/01/2017
Satisfaction of charge 038739800009 in full
dot icon10/01/2017
Satisfaction of charge 038739800010 in full
dot icon10/01/2017
Satisfaction of charge 038739800011 in full
dot icon03/01/2017
Appointment of Taylor Wessing Secretary Limited as a secretary on 2016-11-30
dot icon03/01/2017
Registered office address changed from 3300 Daresbury Park Daresbury Warrington WA4 4HS to 5 New Street Square London EC4A 3TW on 2017-01-03
dot icon30/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon06/06/2016
Termination of appointment of Charles Alan Sharland 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 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 icon02/06/2016
Appointment of Stephen Mitchell Daly as a director on 2016-04-18
dot icon05/05/2016
Registration of charge 038739800013, created on 2016-04-18
dot icon05/05/2016
Registration of charge 038739800014, created on 2016-04-18
dot icon04/05/2016
Resolutions
dot icon28/04/2016
Satisfaction of charge 038739800003 in full
dot icon26/04/2016
Registration of charge 038739800005, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800007, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800006, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800009, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800008, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800010, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800012, created on 2016-04-18
dot icon26/04/2016
Registration of charge 038739800011, created on 2016-04-18
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon01/12/2014
Satisfaction of charge 038739800004 in full
dot icon13/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon19/08/2014
Registration of charge 038739800004, created on 2014-08-13
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Memorandum and Articles of Association
dot icon12/09/2013
Resolutions
dot icon10/09/2013
Registration of charge 038739800003
dot icon04/09/2013
Appointment of Mr Scott Arnold as a director
dot icon12/06/2013
Termination of appointment of Darron Antill as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon02/01/2013
Director's details changed for Charles Alan Sharland on 2012-11-01
dot icon31/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/05/2012
Termination of appointment of Anthony Clarke as a director
dot icon03/04/2012
Full accounts made up to 2011-07-01
dot icon08/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
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 icon11/04/2011
Registered office address changed from 3200 Daresbury Park Daresbury Warrington Cheshire WA4 4BU on 2011-04-11
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2010
Full accounts made up to 2010-07-01
dot icon25/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/11/2010
Director's details changed for Simon Rust on 2010-11-01
dot icon25/11/2010
Director's details changed for Anthony Clarke on 2010-11-01
dot icon19/11/2010
Termination of appointment of Gail Hazley as a director
dot icon19/11/2010
Appointment of Miss Hayley Rouse as a secretary
dot icon19/11/2010
Termination of appointment of Gail Hazley as a secretary
dot icon15/10/2010
Termination of appointment of Darron Antill as a director
dot icon14/10/2010
Appointment of Mr Darron Antill as a director
dot icon14/10/2010
Appointment of Mr Darron Antill as a director
dot icon05/03/2010
Full accounts made up to 2009-07-01
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Simon Rust on 2009-11-08
dot icon10/02/2010
Director's details changed for Ms Gail Hazley on 2009-11-08
dot icon10/02/2010
Director's details changed for Anthony Clarke on 2009-11-08
dot icon10/02/2010
Director's details changed for Charles Alan Sharland on 2009-11-08
dot icon20/01/2009
Return made up to 09/11/08; full list of members
dot icon27/11/2008
Appointment terminated director anthony bolland
dot icon26/09/2008
Full accounts made up to 2008-07-01
dot icon16/07/2008
Director appointed anthony clarke
dot icon16/07/2008
Director appointed simon rust
dot icon01/07/2008
Return made up to 09/11/07; full list of members
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 icon24/09/2007
Full accounts made up to 2007-07-01
dot icon24/09/2007
Full accounts made up to 2006-07-01
dot icon21/11/2006
Return made up to 09/11/06; full list of members
dot icon10/10/2006
New director appointed
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon14/06/2006
Return made up to 09/11/05; full list of members
dot icon08/05/2006
Full accounts made up to 2005-07-03
dot icon19/04/2005
Full accounts made up to 2004-07-03
dot icon10/01/2005
Return made up to 09/11/04; full list of members
dot icon08/01/2004
Full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 09/11/03; full list of members
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
New secretary appointed
dot icon20/03/2003
Particulars of mortgage/charge
dot icon09/02/2003
Full accounts made up to 2002-06-30
dot icon14/11/2002
Return made up to 09/11/02; full list of members
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Secretary resigned
dot icon26/04/2002
Full accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 09/11/01; full list of members
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon19/03/2001
Full accounts made up to 2000-06-30
dot icon14/03/2001
New director appointed
dot icon14/02/2001
Return made up to 09/11/00; full list of members
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Registered office changed on 09/01/01 from: milan court bird hall lane stockport cheshire SK3 0WY
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon20/12/1999
Registered office changed on 20/12/99 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon17/12/1999
Certificate of change of name
dot icon09/11/1999
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
09/11/2020
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
16/12/1999 - 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 LIMITED

APPSENSE LIMITED is an(a) Liquidation company incorporated on 09/11/1999 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 LIMITED?

toggle

APPSENSE LIMITED is currently Liquidation. It was registered on 09/11/1999 .

Where is APPSENSE LIMITED located?

toggle

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

What does APPSENSE LIMITED do?

toggle

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

What is the latest filing for APPSENSE LIMITED?

toggle

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