APPSPACE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

APPSPACE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346125

Incorporation date

31/12/2001

Size

Small

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2001)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/04/2024
Registration of charge 043461250001, created on 2024-04-25
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Appointment of Sara Runkle Nichols as a director on 2022-08-29
dot icon01/09/2022
Termination of appointment of Jeffrey Thomas Cate as a director on 2022-08-29
dot icon22/03/2022
Termination of appointment of Thomas Philippart De Foy as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Brandon Miles as a director on 2022-03-21
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon26/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/11/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2020-11-19
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/12/2019
Notification of a person with significant control statement
dot icon06/12/2019
Cessation of Brandon Miles as a person with significant control on 2019-08-26
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Appointment of Jeffrey Thomas Cate as a director on 2017-04-01
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Director's details changed for Brandon Miles on 2016-08-16
dot icon16/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
dot icon02/01/2015
Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW
dot icon02/01/2015
Director's details changed for Brandon Miles on 2014-06-26
dot icon02/01/2015
Termination of appointment of Florence Jane Terry as a secretary on 2014-07-13
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/07/2014
Appointment of Cornhill Secretaries Limited as a secretary on 2014-07-13
dot icon23/07/2014
Registered office address changed from Creative Industries Centre Glaisher Drive Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG to 150 Aldersgate Street London EC1A 4AB on 2014-07-23
dot icon11/10/2013
Certificate of change of name
dot icon07/10/2013
Resolutions
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Thomas Philippart De Foy as a director
dot icon13/12/2012
Termination of appointment of Paul Terry as a director
dot icon16/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon28/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/10/2010
Director's details changed for Brandon Miles on 2009-12-31
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: 8 the pleasance london SW15 5HF
dot icon27/04/2007
Return made up to 31/12/06; full list of members
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 31/12/04; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 31/12/02; full list of members
dot icon20/08/2002
New director appointed
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Registered office changed on 15/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon31/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Runkle Nichols, Sara
Director
29/08/2022 - 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 APPSPACE SOLUTIONS LIMITED

APPSPACE SOLUTIONS LIMITED is an(a) Active company incorporated on 31/12/2001 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. 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 APPSPACE SOLUTIONS LIMITED?

toggle

APPSPACE SOLUTIONS LIMITED is currently Active. It was registered on 31/12/2001 .

Where is APPSPACE SOLUTIONS LIMITED located?

toggle

APPSPACE SOLUTIONS LIMITED is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does APPSPACE SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for APPSPACE SOLUTIONS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.