APPSUMER LTD

Register to unlock more data on OkredoRegister

APPSUMER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09370695

Incorporation date

31/12/2014

Size

Small

Contacts

Registered address

Registered address

7th & 8th Floors 24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2014)
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon03/11/2025
Appointment of Mr Ian Bancroft Anderson as a director on 2025-09-26
dot icon27/10/2025
Registered office address changed from 5th Floor 151 Shaftesbury Avenue London WC2H 8AL United Kingdom to 7th & 8th Floors 24 King William Street London EC4R 9AT on 2025-10-27
dot icon20/10/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/09/2025
Accounts for a small company made up to 2025-03-31
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-11-20
dot icon11/12/2024
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 5th Floor 151 Shaftesbury Avenue London WC2H 8AL on 2024-12-11
dot icon01/08/2024
Satisfaction of charge 093706950003 in full
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/02/2024
Accounts for a small company made up to 2023-03-31
dot icon03/08/2023
Director's details changed for Mr Naveen Tewari on 2022-10-03
dot icon03/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon27/04/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon07/04/2022
Registration of charge 093706950003, created on 2022-03-25
dot icon28/01/2022
Notification of a person with significant control statement
dot icon28/01/2022
Cessation of Mohammed Shumel Lais as a person with significant control on 2022-01-20
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon15/11/2021
Satisfaction of charge 093706950002 in full
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon19/10/2021
Termination of appointment of Mohammed Shumel Lais as a director on 2021-10-13
dot icon19/10/2021
Termination of appointment of Moin Maniar as a director on 2021-10-13
dot icon19/10/2021
Termination of appointment of Nicholas Stewart Jones as a director on 2021-10-13
dot icon18/10/2021
Appointment of Mr Abhay Singhal as a director on 2021-10-13
dot icon18/10/2021
Appointment of Mr Naveen Tewari as a director on 2021-10-13
dot icon03/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Registration of charge 093706950002, created on 2021-03-10
dot icon12/02/2021
Satisfaction of charge 093706950001 in full
dot icon20/10/2020
Director's details changed for Moin Maniar on 2020-10-20
dot icon20/10/2020
Confirmation statement made on 2020-06-30 with updates
dot icon16/10/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Registration of charge 093706950001, created on 2020-02-11
dot icon29/01/2020
Resolutions
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-10-09
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon19/07/2019
Director's details changed for Mr Nicholas Stewart Jones on 2017-05-01
dot icon08/07/2019
Change of details for Mr Mohammed Shumel Lais as a person with significant control on 2019-07-05
dot icon08/07/2019
Director's details changed for Moin Maniar on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Nicholas Stewart Jones on 2019-07-05
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon23/05/2019
Resolutions
dot icon18/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Resolutions
dot icon07/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-03
dot icon03/09/2018
Resolutions
dot icon03/09/2018
Resolutions
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon06/03/2018
Resolutions
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon20/07/2017
Resolutions
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon17/07/2017
Change of details for Mr Mohammed Shumel Lais as a person with significant control on 2017-06-30
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Registered office address changed from Unit 39 Youngs Industrial Est Paices Hill Aldermaston Reading Berks RG7 4PW to 9th Floor 107 Cheapside London EC2V 6DN on 2017-04-24
dot icon24/04/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-04-13
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon15/03/2017
Sub-division of shares on 2017-02-06
dot icon08/03/2017
Resolutions
dot icon31/01/2017
Confirmation statement made on 2016-06-30 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon15/04/2016
Resolutions
dot icon24/02/2016
Appointment of Moin Maniar as a director on 2016-01-20
dot icon24/02/2016
Termination of appointment of Sabina Ganee as a director on 2016-01-20
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon22/09/2015
Resolutions
dot icon09/09/2015
Resolutions
dot icon08/09/2015
Termination of appointment of Shumana Yaasmeen Lais as a director on 2015-05-13
dot icon29/06/2015
Appointment of Sabina Ganee as a director on 2015-05-13
dot icon29/06/2015
Appointment of Nicholas Jones as a director on 2015-05-13
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon09/06/2015
Resolutions
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon09/06/2015
Resolutions
dot icon22/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/03/2015
Appointment of Mr Mohammed Shumel Lais as a director on 2015-03-01
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon06/02/2015
Registered office address changed from Unit 9 Youngs Industrial Estate, Paices Hill Aldermaston Reading RG7 4PW United Kingdom to Unit 39 Youngs Industrial Est Paices Hill Aldermaston Reading Berks RG7 4PW on 2015-02-06
dot icon31/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£60,337.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
15
346.55K
-
1.30M
60.34K
-
2022
15
346.55K
-
1.30M
60.34K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

346.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.30M £Ascended- *

Cash in Bank(GBP)

60.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
13/04/2017 - 20/11/2024
655
Jones, Nicholas Stewart
Director
13/05/2015 - 13/10/2021
17
Lais, Mohammed Shumel
Director
01/03/2015 - 13/10/2021
4
Singhal, Abhay
Director
13/10/2021 - Present
4
Tewari, Naveen
Director
13/10/2021 - Present
4

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

37
FORTH RIVERS TRUSTThe Clubhouse, 106 Biggar Road, Edinburgh EH10 7DU
Active

Category:

Freshwater fishing

Comp. code:

SC344935

Reg. date:

25/06/2008

Turnover:

-

No. of employees:

13
HOMEGRACE CO. LTD1 Linden Road, Stalybridge SK15 2SL
Active

Category:

Finishing of textiles

Comp. code:

08348320

Reg. date:

07/01/2013

Turnover:

-

No. of employees:

13
ALLGOOD MANUFACTURING LIMITED63 - 83 Brearley Street, Birmingham B19 3NT
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03014728

Reg. date:

26/01/1995

Turnover:

-

No. of employees:

12
APOLLO INKS & COATINGS INTERNATIONAL LIMITED2 Station Road West, Oxted, Surrey RH8 9EP
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02937380

Reg. date:

09/06/1994

Turnover:

-

No. of employees:

11
EARTH WRIGHTS LIMITEDWoodlands Yard, Dartington, Totnes, Devon TQ9 6NS
Active

Category:

Manufacture of sports goods

Comp. code:

06757755

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About APPSUMER LTD

APPSUMER LTD is an(a) Active company incorporated on 31/12/2014 with the registered office located at 7th & 8th Floors 24 King William Street, London EC4R 9AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of APPSUMER LTD?

toggle

APPSUMER LTD is currently Active. It was registered on 31/12/2014 .

Where is APPSUMER LTD located?

toggle

APPSUMER LTD is registered at 7th & 8th Floors 24 King William Street, London EC4R 9AT.

What does APPSUMER LTD do?

toggle

APPSUMER LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does APPSUMER LTD have?

toggle

APPSUMER LTD had 15 employees in 2022.

What is the latest filing for APPSUMER LTD?

toggle

The latest filing was on 24/03/2026: Statement of capital following an allotment of shares on 2026-03-17.