This company is commonly known as Appscore Technology Limited. The company was founded 6 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 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 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 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.