UKBizDB.co.uk

APPSCON LIMITED

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

This company is commonly known as Appscon Limited. The company was founded 23 years ago and was given the registration number 04164627. The firm's registered office is in WATFORD. You can find them at 4th Floor Radius House 51, Clarendon Road, Watford, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APPSCON LIMITED
Company Number:04164627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2001
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor Radius House 51, Clarendon Road, Watford, Herts, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Parkway, London, United Kingdom, SW20 9HE

Director21 February 2001Active
3, Parkway, London, England, SW20 9HE

Director20 February 2016Active
Maple House, High Street, Potters Bar, England, EN6 5BS

Corporate Secretary21 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 February 2001Active

People with Significant Control

Mr David Keith Archbold
Notified on:19 February 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:3 Parkway, London, England, SW20 9HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Janet Mary Archbold
Notified on:19 February 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:3 Parkway, London, England, SW20 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-26Dissolution

Dissolution application strike off company.

Download
2021-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Address

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

Download
2016-03-07Officers

Appoint person director company with name date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Address

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

Download
2016-03-07Officers

Change corporate secretary company with change date.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.