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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 16 September 2017 | Active |
Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS | Director | 13 December 2021 | Active |
Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS | Director | 07 December 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 06 June 2019 | Active |
99, Clifton Street, London, United Kingdom, EC2A 4LG | Director | 11 February 2016 | Active |
99, Clifton Street, London, United Kingdom, EC2A 4LG | Director | 11 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Address | Change sail address company with old address new address. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-09-22 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.