APPTIMIZED SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

APPTIMIZED SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07413225

Incorporation date

20/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Fountain Court, 2 Victoria Square, St. Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon08/04/2026
Micro company accounts made up to 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon03/06/2025
Secretary's details changed for Rory Iain Maclennan on 2025-06-03
dot icon03/06/2025
Notification of Revacom Gmbh as a person with significant control on 2016-04-06
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/07/2021
Director's details changed for Mr Henry Michael Erwin Jonas on 2021-07-01
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon02/08/2019
Registered office address changed from 2 Fountain Court Victoria Square St. Albans Hertfordshire AL1 3TF England to Fountain Court 2 Victoria Square St. Albans Hertfordshire AL1 3TF on 2019-08-02
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon20/10/2017
Change of details for Mr Anreas Sternberg as a person with significant control on 2017-10-20
dot icon29/07/2017
Registered office address changed from Qv Offices 25-27 Queen Victoria Street Reading Berkshire RG1 1SY to 2 Fountain Court Victoria Square St. Albans Hertfordshire AL1 3TF on 2017-07-29
dot icon12/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/10/2016
Resolutions
dot icon30/05/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon14/12/2015
Termination of appointment of Andreas Sternberg as a director on 2015-12-14
dot icon14/12/2015
Appointment of Mr Henry Michael Erwin Jonas as a director on 2015-12-14
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon31/10/2013
Secretary's details changed for Rory Iain Maclennan on 2013-10-01
dot icon18/09/2013
Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England on 2013-09-18
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/01/2013
Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 2013-01-20
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Registered office address changed from Tower 42 Old Broad Street International Financial Centre London EC2N 1HN England on 2012-01-05
dot icon05/12/2011
Appointment of Rory Iain Maclennan as a secretary
dot icon28/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/12/2010
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon20/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-29.76 % *

* during past year

Cash in Bank

£42,256.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
45.11K
-
0.00
72.80K
-
2022
1
28.92K
-
0.00
60.16K
-
2023
1
5.06K
-
0.00
42.26K
-
2023
1
5.06K
-
0.00
42.26K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.06K £Descended-82.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.26K £Descended-29.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclennan, Ruairidh Iain Maxwell Marwick
Secretary
10/10/2011 - Present
-
Jonas, Henry Michael Erwin
Director
14/12/2015 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPTIMIZED SOFTWARE LIMITED

APPTIMIZED SOFTWARE LIMITED is an(a) Active company incorporated on 20/10/2010 with the registered office located at Fountain Court, 2 Victoria Square, St. Albans, Hertfordshire AL1 3TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPTIMIZED SOFTWARE LIMITED?

toggle

APPTIMIZED SOFTWARE LIMITED is currently Active. It was registered on 20/10/2010 .

Where is APPTIMIZED SOFTWARE LIMITED located?

toggle

APPTIMIZED SOFTWARE LIMITED is registered at Fountain Court, 2 Victoria Square, St. Albans, Hertfordshire AL1 3TF.

What does APPTIMIZED SOFTWARE LIMITED do?

toggle

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

How many employees does APPTIMIZED SOFTWARE LIMITED have?

toggle

APPTIMIZED SOFTWARE LIMITED had 1 employees in 2023.

What is the latest filing for APPTIMIZED SOFTWARE LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-12-31.