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.
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 | : |
|
Registered Address | : | Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Warrington Drive, Leek, England, ST13 8NA | Director | 13 June 2019 | Active |
1, Chamberlain Square Cs, Birmingham, B3 3AX | Director | 05 March 2024 | Active |
West View, Steyning Road, Rottingdean, Brighton, England, BN2 7GA | Director | 13 June 2019 | Active |
1, Chamberlain Square Cs, Birmingham, B3 3AX | Director | 25 May 2023 | Active |
41 - 47, Hartfield Road, Wimbledon, United Kingdom, SW19 3RQ | Director | 22 December 2021 | Active |
4, Riedenmatt, 6370 Stans, Switzerland, | Director | 25 May 2023 | Active |
31a, West Point, Newick, United Kingdom, BN8 4NU | Director | 08 October 2020 | Active |
46, Allerdale Road, Clayhanger, Walsall, United Kingdom, WS8 7SA | Director | 13 June 2019 | Active |
Softwareone Ag | ||
Notified on | : | 25 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 4, Riedenmatt, Ch-6370 Stans, Switzerland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Incorporation | Memorandum articles. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Capital | Capital allotment shares. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.