APPSSENTIAL LIMITED

Register to unlock more data on OkredoRegister

APPSSENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941301

Incorporation date

08/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor, Water Lane Building, 83-84 George Street, Richmond TW9 1HECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Ian Fairhurst as a director on 2025-10-06
dot icon04/11/2024
Registered office address changed from Unit 108B Parkshot House, 5 Kew Road Richmond TW9 2PR England to 3rd Floor, Water Lane Building 83-84 George Street Richmond TW9 1HE on 2024-11-04
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon31/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Appointment of Mr Ian Fairhurst as a director on 2024-01-15
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Registered office address changed from First Floor, 34 Hill Street Richmond TW9 1TW England to Unit 108B Parkshot House, 5 Kew Road Richmond TW9 2PR on 2023-02-21
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon13/07/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Resolutions
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon29/04/2019
Sub-division of shares on 2019-03-28
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon09/04/2019
Sub-division of shares on 2019-03-28
dot icon09/04/2019
Resolutions
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Registered office address changed from PO Box TW9 1TW 34 Hill Street Richmond TW9 1TW England to First Floor, 34 Hill Street Richmond TW9 1TW on 2018-12-14
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon08/08/2018
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to PO Box TW9 1TW 34 Hill Street Richmond TW9 1TW on 2018-08-08
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Mrs Sander Linn Htaik on 2017-12-04
dot icon20/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon20/11/2017
Notification of Tin Aung as a person with significant control on 2017-07-25
dot icon16/11/2017
Appointment of Mrs Sander Linn Htaik as a director on 2017-07-25
dot icon16/11/2017
Registered office address changed from 79 Munster Road Teddington Surrey TW11 9LS to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2017-11-16
dot icon02/08/2017
Termination of appointment of Michael Aubrey as a director on 2017-07-24
dot icon02/08/2017
Termination of appointment of Steven Scott Thomas as a director on 2017-07-24
dot icon02/08/2017
Registered office address changed from 79 Munster Road Teddington TW11 9LS England to 79 Munster Road Teddington Surrey TW11 9LS on 2017-08-02
dot icon24/07/2017
Registered office address changed from Unit 1.03 ,Canterbury Court Kennington Park, 1-3 ,Brixton Road London SW9 6DE England to 79 Munster Road Teddington TW11 9LS on 2017-07-24
dot icon24/07/2017
Cessation of Pv Group Ltd as a person with significant control on 2017-07-24
dot icon24/07/2017
Termination of appointment of Michael Aubrey as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Steven Scott Thomas as a director on 2017-07-24
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon05/07/2016
Registered office address changed from Surrey House , 2nd Floor 34 ,Eden Street Kingston upon Thames Surrey KT1 1ER to Unit 1.03 ,Canterbury Court Kennington Park, 1-3 ,Brixton Road London SW9 6DE on 2016-07-05
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon26/04/2016
Termination of appointment of Sandar Linn Htaik as a director on 2016-04-13
dot icon26/04/2016
Resolutions
dot icon18/04/2016
Appointment of Mr Michael Aubrey as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Steven Scott Thomas as a director on 2016-04-13
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Tin Aung on 2015-03-12
dot icon09/11/2015
Director's details changed for Mr Tin Aung on 2015-03-12
dot icon22/07/2015
Registered office address changed from 4 Elton Close Kingston upon Thames Surrey KT1 4EE to Surrey House , 2nd Floor 34 ,Eden Street Kingston upon Thames Surrey KT1 1ER on 2015-07-22
dot icon27/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Mrs Sandar Linn Htaik as a director on 2014-04-01
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/09/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/03/2013
Director's details changed for Mr Tin Aung on 2012-07-31
dot icon08/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
12.83K
-
0.00
-
-
2023
6
76.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aung, Tin
Director
08/02/2012 - Present
2
Thomas, Steven Scott
Director
13/04/2016 - 24/07/2017
11
Fairhurst, Ian
Director
15/01/2024 - 06/10/2025
-
Htaik, Sandar Linn
Director
25/07/2017 - Present
-

Persons with Significant Control

1
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 APPSSENTIAL LIMITED

APPSSENTIAL LIMITED is an(a) Active company incorporated on 08/02/2012 with the registered office located at 3rd Floor, Water Lane Building, 83-84 George Street, Richmond TW9 1HE. 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 APPSSENTIAL LIMITED?

toggle

APPSSENTIAL LIMITED is currently Active. It was registered on 08/02/2012 .

Where is APPSSENTIAL LIMITED located?

toggle

APPSSENTIAL LIMITED is registered at 3rd Floor, Water Lane Building, 83-84 George Street, Richmond TW9 1HE.

What does APPSSENTIAL LIMITED do?

toggle

APPSSENTIAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APPSSENTIAL LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with updates.