APPSXCHANGE LIMITED

Register to unlock more data on OkredoRegister

APPSXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337994

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey GU24 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon17/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Director's details changed for Itsl Nominees Limited on 2019-02-13
dot icon15/02/2019
Director's details changed for Mr Richard Neil Wilson on 2019-02-13
dot icon15/02/2019
Director's details changed for Itsl Nominees Limited on 2019-02-13
dot icon13/02/2019
Confirmation statement made on 2018-12-11 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2016-12-11 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon13/01/2016
Director's details changed for Itsl Nominees Limited on 2015-12-11
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/01/2015
Secretary's details changed for Surrey Corporate Services Ltd on 2014-12-11
dot icon22/10/2014
Registered office address changed from , 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8ED, England to 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB on 2014-10-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from , C/O. Thb the Courtyard, High Street, Chobham, Surrey, GU24 8AF to 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB on 2014-08-13
dot icon15/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Richard Neil Wilson as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/01/2011
Registered office address changed from , the Courtyard, High Street, Chobham, Surrey, GU24 8AF on 2011-01-05
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon27/01/2010
Director's details changed for Itsl Nominees Limited on 2009-12-11
dot icon27/01/2010
Secretary's details changed for Surrey Corporate Services Ltd on 2009-12-11
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 11/12/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 11/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 11/12/06; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2006
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2006
New director appointed
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon30/03/2006
Return made up to 11/12/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon30/03/2005
Total exemption small company accounts made up to 2002-12-31
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon23/12/2004
New secretary appointed
dot icon15/09/2004
Registered office changed on 15/09/04 from: 38-40 london fruit exchange, brushfield street, london, E1 6EU
dot icon17/02/2004
Secretary resigned
dot icon27/01/2004
Return made up to 11/12/03; full list of members
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon21/01/2003
Return made up to 11/12/02; full list of members
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed
dot icon11/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
195.69K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SURREY CORPORATE SERVICES LTD
Corporate Secretary
10/05/2006 - Present
13
ITSL NOMINEES LIMITED
Corporate Director
05/05/2006 - Present
-
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
11/12/2001 - 11/12/2001
2863
LMG SERVICES LIMITED
Corporate Secretary
11/12/2001 - 11/02/2004
46
Gibson, Raymond Terry
Director
22/01/2002 - 27/02/2003
36

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APPSXCHANGE LIMITED

APPSXCHANGE LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey GU24 8EB. There are currently 3 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 APPSXCHANGE LIMITED?

toggle

APPSXCHANGE LIMITED is currently Active. It was registered on 11/12/2001 .

Where is APPSXCHANGE LIMITED located?

toggle

APPSXCHANGE LIMITED is registered at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey GU24 8EB.

What does APPSXCHANGE LIMITED do?

toggle

APPSXCHANGE LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for APPSXCHANGE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-11 with no updates.