UKBizDB.co.uk

APPLE MASTER LTD

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

This company is commonly known as Apple Master Ltd. The company was founded 6 years ago and was given the registration number 10800472. The firm's registered office is in ILFORD. You can find them at Unit-12, 153- 155 Ley Street, Ilford, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:APPLE MASTER LTD
Company Number:10800472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit-12, 153- 155 Ley Street, Ilford, England, IG1 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director25 September 2022Active
Unit 11, 153-155 Ley Street, Ilford, England, IG1 4BL

Director02 June 2017Active
Unit-12, 153- 155 Ley Street, Ilford, England, IG1 4BL

Director22 May 2018Active
Unit 12, The Ley Street Plaza, Ley Street, Ilford, England, IG1 4BL

Corporate Director12 June 2022Active

People with Significant Control

Mr Ardit Rrapushi
Notified on:25 September 2022
Status:Active
Date of birth:July 1989
Nationality:Albanian
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Job Now Ltd
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:Unit 12, 153-155, Ley Street, Ilford, England, IG1 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Dorina Karaj
Notified on:11 June 2022
Status:Active
Date of birth:December 1996
Nationality:Albanian
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Carmelo Nolasco
Notified on:02 June 2017
Status:Active
Date of birth:July 1983
Nationality:Italian
Country of residence:England
Address:Unit 11, 153-155 Ley Street, Ilford, England, IG1 4BL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-10-08Address

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

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-10-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-08Officers

Appoint person director company with name date.

Download
2022-09-06Change of name

Certificate change of name company.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Address

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

Download
2022-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-12Persons with significant control

Notification of a person with significant control.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Officers

Appoint corporate director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.