APRICOT SOFTWARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

APRICOT SOFTWARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08943880

Incorporation date

17/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

21 Buttersyke Way, Pannal, Harrogate, North Yorkshire HG3 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon27/01/2024
Confirmation statement made on 2023-11-04 with updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/12/2021
Registered office address changed from 120 - 122 Muirhead Avenue East Liverpool Merseyside L11 1EL England to 21 Buttersyke Way Pannal Harrogate North Yorkshire HG3 1GB on 2021-12-24
dot icon24/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon24/12/2021
Change of details for Mr Obulu Pathakota as a person with significant control on 2021-11-04
dot icon24/12/2021
Director's details changed for Mr Obulu Pathakota on 2021-11-04
dot icon04/11/2020
Change of details for Mr Obulu Pathakota as a person with significant control on 2020-03-30
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon30/03/2020
Termination of appointment of Naresh Kumar Kasarla as a director on 2020-03-30
dot icon30/03/2020
Cessation of Naresh Kumar Kasarla as a person with significant control on 2020-03-30
dot icon30/03/2020
Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 120 - 122 Muirhead Avenue East Liverpool Merseyside L11 1EL on 2020-03-30
dot icon08/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon09/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/11/2017
Director's details changed for Mr Obulu Pathakota on 2017-07-15
dot icon08/11/2017
Change of details for Mr Obulu Pathakota as a person with significant control on 2017-07-15
dot icon23/10/2017
Change of details for Mr Naresh Kumar Kasarla as a person with significant control on 2017-10-18
dot icon23/10/2017
Director's details changed for Mr Naresh Kumar Kasarla on 2017-10-18
dot icon19/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon22/03/2017
Director's details changed for Mr Naresh Kumar Kasarla on 2017-03-21
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2015-12-08
dot icon08/12/2015
Registered office address changed from C/O Kamp Accountants Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2015-12-08
dot icon12/07/2015
Registered office address changed from 194 Lewisham High Street London SE13 6JL to C/O Kamp Accountants Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 2015-07-12
dot icon14/04/2015
Appointment of Mr Obulu Pathakota as a director on 2015-03-04
dot icon12/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 856B Romford Road London E12 5JP United Kingdom to 194 Lewisham High Street London SE13 6JL on 2015-03-05
dot icon04/03/2015
Termination of appointment of Obulu Pathakota as a director on 2015-03-03
dot icon17/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
04/11/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.13K
-
0.00
-
-
2021
1
53.13K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

53.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pathakota, Obulu
Director
04/03/2015 - Present
16
Kasarla, Naresh Kumar
Director
17/03/2014 - 30/03/2020
2
Pathakota, Obulu
Director
17/03/2014 - 03/03/2015
16

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+
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 APRICOT SOFTWARE SOLUTIONS LIMITED

APRICOT SOFTWARE SOLUTIONS LIMITED is an(a) Active company incorporated on 17/03/2014 with the registered office located at 21 Buttersyke Way, Pannal, Harrogate, North Yorkshire HG3 1GB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APRICOT SOFTWARE SOLUTIONS LIMITED?

toggle

APRICOT SOFTWARE SOLUTIONS LIMITED is currently Active. It was registered on 17/03/2014 .

Where is APRICOT SOFTWARE SOLUTIONS LIMITED located?

toggle

APRICOT SOFTWARE SOLUTIONS LIMITED is registered at 21 Buttersyke Way, Pannal, Harrogate, North Yorkshire HG3 1GB.

What does APRICOT SOFTWARE SOLUTIONS LIMITED do?

toggle

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

How many employees does APRICOT SOFTWARE SOLUTIONS LIMITED have?

toggle

APRICOT SOFTWARE SOLUTIONS LIMITED had 1 employees in 2021.

What is the latest filing for APRICOT SOFTWARE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/07/2024: Compulsory strike-off action has been suspended.