UKBizDB.co.uk

APPOLD ENTERPRISE LIMITED

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

This company is commonly known as Appold Enterprise Limited. The company was founded 3 years ago and was given the registration number 12935068. The firm's registered office is in KNOWLE. You can find them at Hamilton Rose Greville Court Business Centre, 1665 High Street, Knowle, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:APPOLD ENTERPRISE LIMITED
Company Number:12935068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hamilton Rose Greville Court Business Centre, 1665 High Street, Knowle, England, B93 0LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director22 September 2022Active
54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP

Director07 October 2020Active
54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP

Director01 September 2022Active
54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP

Director31 March 2022Active
54 Newberries Avenue, Radlett, England, WD7 7EP

Corporate Director31 March 2022Active

People with Significant Control

Kst Trustees Limited
Notified on:22 September 2022
Status:Active
Country of residence:England
Address:40, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vitta Advisory Trustees Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:54 Newberries Avenue, Radlett, England, WD7 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hamilton Rose Uk Trustee Services Ltd
Notified on:07 October 2020
Status:Active
Country of residence:England
Address:Hamilton Rose, Greville Court Business Centre, Knowle, England, B93 0LL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Address

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

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Appoint corporate director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.