UKBizDB.co.uk

APPLICABLE LIMITED

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

This company is commonly known as Applicable Limited. The company was founded 26 years ago and was given the registration number 03426111. The firm's registered office is in HAMMERSMITH. You can find them at 3rd Floor, 26-28 Hammersmith Grove, Hammersmith, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APPLICABLE LIMITED
Company Number:03426111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, 26-28 Hammersmith Grove, Hammersmith, London, United Kingdom, W6 7HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rwk Goodman Llp, Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP

Director28 March 2024Active
C/O Rwk Goodman Llp, Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP

Director28 March 2024Active
C/O Rwk Goodman Llp, Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP

Director28 March 2024Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary28 August 1997Active
Elm Farm Stratford Road, Nash, Milton Keynes, MK17 0EF

Secretary28 August 1997Active
1, King William Street, London, England, EC4N 7AR

Secretary29 March 2022Active
19 Buckminster Drive, Dorridge, Solihull, B93 8PG

Secretary28 January 2005Active
South View, Upper Tockington Road, Tockington, Bristol, BS32 4LQ

Secretary01 May 1999Active
49 Effingham Road, St Andrews, Bristol, BS6 5AX

Secretary12 January 2006Active
Willmott Marlow Limited The Boat House, Rivergate, Sutton Road, Cookham, United Kingdom, SL6 9SN

Secretary10 August 2016Active
Collingham House, 6-12 Gladstone Road, Wimbledon, England, SW19 1QT

Corporate Secretary01 January 2017Active
5, & 6, Northumberland Buildings Queen Square, Bath, United Kingdom, BA1 2JE

Corporate Secretary24 February 2006Active
1, King William Street, London, England, EC4N 7AR

Director08 November 2022Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director22 July 2019Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director06 November 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director28 August 1997Active
Grass Gars Farm, Seathwaite, Broughton In Furness, LA20 6EA

Director28 August 1997Active
Snowdrop Cottage, Church Lane, Lower Failand, Bristol, BS8 3SP

Director14 October 1997Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director10 August 2016Active
152 Boulevard Bineau, Neuilly-Sur-Seine, France,

Director26 July 2018Active
1, King William Street, London, England, EC4N 7AR

Director08 September 2022Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director10 August 2016Active
Wentwood, 2 Over Lane, Almondsbury, BS32 4BP

Director01 May 1999Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director10 August 2016Active
18 Sommerville Road, Bristol, BS7 9AA

Director01 May 1999Active
Arkadin - 1359, Broadway, Suite 1140, New York, United States,

Director22 January 2019Active
19 Buckminster Drive, Dorridge, Solihull, B93 8PG

Director10 January 2005Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director22 January 2019Active
South View, Upper Tockington Road, Tockington, Bristol, BS32 4LQ

Director01 May 1999Active
1, King William Street, London, England, EC4N 7AR

Director26 July 2017Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director24 February 2006Active
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA

Director31 August 2005Active
49 Effingham Road, St Andrews, Bristol, BS6 5AX

Director02 November 1999Active
5-6, Northumberland Buildings, Queen Square, Bath, BA1 2JE

Director28 April 2003Active

People with Significant Control

Applicable Enterprises Ltd
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:C/O Rwk Goodman Llp, Midland Bridge House, Bath, England, BA2 3FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ntt Cloud Communications Uk Ltd.
Notified on:19 February 2021
Status:Active
Country of residence:England
Address:3rd Floor, 26-28 Hammersmith Grove, London, England, W6 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Nippon Telegraph And Telephone Corporation
Notified on:10 August 2016
Status:Active
Country of residence:Japan
Address:Otemachi First Square East Tower, 5-1, Otemachi 1-Chome Chiyoda-Ku, Japan,
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 (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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Address

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

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Address

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

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.