UKBizDB.co.uk

APPOLY LTD

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

This company is commonly known as Appoly Ltd. The company was founded 6 years ago and was given the registration number 10926149. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:APPOLY LTD
Company Number:10926149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director03 October 2017Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director30 September 2022Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, United Kingdom, OX15 6HW

Director22 August 2017Active

People with Significant Control

Appoly Group Ltd
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, England, CV34 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James George Merrix
Notified on:17 August 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Christopher Cox
Notified on:22 August 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

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

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-02Persons with significant control

Change to a person with significant control.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Capital

Capital name of class of shares.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-05-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.