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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rwk Goodman Llp, Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP | Director | 28 March 2024 | Active |
C/O Rwk Goodman Llp, Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP | Director | 28 March 2024 | Active |
C/O Rwk Goodman Llp, Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP | Director | 28 March 2024 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 28 August 1997 | Active |
Elm Farm Stratford Road, Nash, Milton Keynes, MK17 0EF | Secretary | 28 August 1997 | Active |
1, King William Street, London, England, EC4N 7AR | Secretary | 29 March 2022 | Active |
19 Buckminster Drive, Dorridge, Solihull, B93 8PG | Secretary | 28 January 2005 | Active |
South View, Upper Tockington Road, Tockington, Bristol, BS32 4LQ | Secretary | 01 May 1999 | Active |
49 Effingham Road, St Andrews, Bristol, BS6 5AX | Secretary | 12 January 2006 | Active |
Willmott Marlow Limited The Boat House, Rivergate, Sutton Road, Cookham, United Kingdom, SL6 9SN | Secretary | 10 August 2016 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, England, SW19 1QT | Corporate Secretary | 01 January 2017 | Active |
5, & 6, Northumberland Buildings Queen Square, Bath, United Kingdom, BA1 2JE | Corporate Secretary | 24 February 2006 | Active |
1, King William Street, London, England, EC4N 7AR | Director | 08 November 2022 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 22 July 2019 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 06 November 2001 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 28 August 1997 | Active |
Grass Gars Farm, Seathwaite, Broughton In Furness, LA20 6EA | Director | 28 August 1997 | Active |
Snowdrop Cottage, Church Lane, Lower Failand, Bristol, BS8 3SP | Director | 14 October 1997 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 10 August 2016 | Active |
152 Boulevard Bineau, Neuilly-Sur-Seine, France, | Director | 26 July 2018 | Active |
1, King William Street, London, England, EC4N 7AR | Director | 08 September 2022 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 10 August 2016 | Active |
Wentwood, 2 Over Lane, Almondsbury, BS32 4BP | Director | 01 May 1999 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 10 August 2016 | Active |
18 Sommerville Road, Bristol, BS7 9AA | Director | 01 May 1999 | Active |
Arkadin - 1359, Broadway, Suite 1140, New York, United States, | Director | 22 January 2019 | Active |
19 Buckminster Drive, Dorridge, Solihull, B93 8PG | Director | 10 January 2005 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 22 January 2019 | Active |
South View, Upper Tockington Road, Tockington, Bristol, BS32 4LQ | Director | 01 May 1999 | Active |
1, King William Street, London, England, EC4N 7AR | Director | 26 July 2017 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 24 February 2006 | Active |
3rd Floor, 26-28 Hammersmith Grove, Hammersmith, United Kingdom, W6 7HA | Director | 31 August 2005 | Active |
49 Effingham Road, St Andrews, Bristol, BS6 5AX | Director | 02 November 1999 | Active |
5-6, Northumberland Buildings, Queen Square, Bath, BA1 2JE | Director | 28 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.