UKBizDB.co.uk

1TAP APP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1tap App Limited. The company was founded 8 years ago and was given the registration number 10000547. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:1TAP APP LIMITED
Company Number:10000547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 September 2017Active
Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS

Director13 December 2021Active
Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS

Director07 December 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 June 2019Active
99, Clifton Street, London, United Kingdom, EC2A 4LG

Director11 February 2016Active
99, Clifton Street, London, United Kingdom, EC2A 4LG

Director11 February 2016Active

People with Significant Control

Nicholas Anthony Gilhespie
Notified on:13 December 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS
Nature of control:
  • Right to appoint and remove directors
Mr Adrian Peter Blair
Notified on:06 June 2019
Status:Active
Date of birth:April 1975
Nationality:British,French
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Right to appoint and remove directors
Mr Alexis Daniel Sandown Prenn
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:99, Clifton Street, London, United Kingdom, EC2A 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Dext Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-07-04Address

Change sail address company with old address new address.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-09-22Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.