Warning: file_put_contents(c/b90474ee995fabf005f97b673b46e77a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Appsecco Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPSECCO LIMITED

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

This company is commonly known as Appsecco Limited. The company was founded 9 years ago and was given the registration number 09500721. The firm's registered office is in LONDON. You can find them at Kemp House, 152 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APPSECCO LIMITED
Company Number:09500721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kemp House, 152 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Belsize Square, Flat 8, London, England, NW3 4HN

Director01 November 2018Active
Flat 2 Westmoreland Apartments, 160 Gideon Road, London, England, SW11 5ER

Director14 May 2015Active
Flat 2 Westmoreland Apartments, 160 Gideon Road, Battersea, England, SW11 5ER

Director20 March 2015Active
Flat 2 Westmoreland Apartments, 160 Gideon Raod, Battersea, England, SW11 5ER

Director20 March 2015Active
46, Wayford Street, London, England, SW11 2TS

Director20 March 2015Active

People with Significant Control

Mr Gwilym Robert Meirion Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:2 Westmoreland Apartments, 160 Gideon Road, London, England, SW11 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Akash Mahajan
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:England
Address:2 Westmoreland Apartments, 160 Gideon Road, London, England, SW11 5ER
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Address

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

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Resolution

Resolution.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Capital

Capital allotment shares.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Capital

Capital allotment shares.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.