Warning: file_put_contents(c/104338d70e2a2e0e06f317166505e8f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
App Holdco Limited, OX29 4AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APP HOLDCO LIMITED

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

This company is commonly known as App Holdco Limited. The company was founded 10 years ago and was given the registration number 08582181. The firm's registered office is in EYNSHAM. You can find them at Technology House, Oakfields Estate, Eynsham, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:APP HOLDCO LIMITED
Company Number:08582181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Technology House, Oakfields Estate, Eynsham, Oxfordshire, United Kingdom, OX29 4AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Oakfields Estate, Eynsham, United Kingdom, OX29 4AQ

Director25 July 2023Active
Technology House, Oakfields Estate, Eynsham, United Kingdom, OX29 4AQ

Director28 August 2013Active
Technology House, Oakfields Estate, Eynsham, United Kingdom, OX29 4AQ

Director28 August 2013Active
Technology House, Oakfields Estate, Eynsham, United Kingdom, OX29 4AQ

Director28 August 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary24 June 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director24 June 2013Active
Airdri Limited, Technology House, Oakfield Estate, Eynsham, Oxford, United Kingdom, OX29 4AQ

Director14 December 2018Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director24 June 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director24 June 2013Active

People with Significant Control

Mrs Jean Marie Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:United Kingdom
Address:Airdri Limited, Technology House, Eynsham, Oxford, United Kingdom, OX29 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dawn Elizabeth Philipps
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Technology House, Oakfields Estate, Eynsham, United Kingdom, OX29 $AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-09-05Accounts

Accounts with accounts type group.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type group.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type group.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type group.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Capital

Capital alter shares redemption statement of capital.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type group.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Auditors

Auditors resignation company.

Download
2017-10-04Accounts

Accounts with accounts type group.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.