UKBizDB.co.uk

APPSCORE TECHNOLOGY LIMITED

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

This company is commonly known as Appscore Technology Limited. The company was founded 4 years ago and was given the registration number 12049613. The firm's registered office is in LONDON. You can find them at Office 7, 35-37 Ludgate Hill, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APPSCORE TECHNOLOGY LIMITED
Company Number:12049613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Warrington Drive, Leek, England, ST13 8NA

Director13 June 2019Active
1, Chamberlain Square Cs, Birmingham, B3 3AX

Director05 March 2024Active
West View, Steyning Road, Rottingdean, Brighton, England, BN2 7GA

Director13 June 2019Active
1, Chamberlain Square Cs, Birmingham, B3 3AX

Director25 May 2023Active
41 - 47, Hartfield Road, Wimbledon, United Kingdom, SW19 3RQ

Director22 December 2021Active
4, Riedenmatt, 6370 Stans, Switzerland,

Director25 May 2023Active
31a, West Point, Newick, United Kingdom, BN8 4NU

Director08 October 2020Active
46, Allerdale Road, Clayhanger, Walsall, United Kingdom, WS8 7SA

Director13 June 2019Active

People with Significant Control

Softwareone Ag
Notified on:25 May 2023
Status:Active
Country of residence:Switzerland
Address:4, Riedenmatt, Ch-6370 Stans, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Jackson
Notified on:23 September 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:31a, West Point, Newick, United Kingdom, BN8 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Peter Davies
Notified on:13 June 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:West View, Steyning Road, Brighton, England, BN2 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Queen-Smith
Notified on:13 June 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:46, Allerdale Road, Clayhanger, Walsall, United Kingdom, WS8 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Futcher
Notified on:13 June 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:7, Warrington Drive, Leek, England, ST13 8NA
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 (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
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-29Address

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

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Address

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

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.