This company is commonly known as Appsectest Limited. The company was founded 8 years ago and was given the registration number 09636852. The firm's registered office is in PETERBOROUGH. You can find them at Unit 13 Orton Enterprise Centre, Bakewell Road, Peterborough, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | APPSECTEST LIMITED |
---|---|---|
Company Number | : | 09636852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2015 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Orton Enterprise Centre, Bakewell Road, Peterborough, Cambridgeshire, United Kingdom, PE2 6XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St. John Street, London, England, EC1M 4JN | Director | 13 April 2022 | Active |
Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, United Kingdom, PE2 6XU | Director | 09 May 2018 | Active |
82, St. John Street, London, England, EC1M 4JN | Director | 13 April 2022 | Active |
Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, United Kingdom, PE2 6XU | Director | 06 March 2018 | Active |
Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, United Kingdom, PE2 6XU | Director | 12 June 2015 | Active |
Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, United Kingdom, PE2 6XU | Director | 01 July 2017 | Active |
Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, United Kingdom, PE2 6XU | Director | 01 July 2017 | Active |
Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, United Kingdom, PE2 6XU | Director | 01 July 2017 | Active |
Unit 13 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU | Corporate Director | 10 April 2018 | Active |
Onetrust Technology Limited | ||
Notified on | : | 13 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, St. John Street, London, England, EC1M 4JN |
Nature of control | : |
|
Keywords Ventures Limited | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Clifford Street, London, England, W1S 2LQ |
Nature of control | : |
|
Mr Julian Llewellyn Seyfried Evans | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 13, Orton Enterprise Centre, Peterborough, United Kingdom, PE2 6XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-28 | Dissolution | Dissolution application strike off company. | Download |
2023-08-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-14 | Capital | Legacy. | Download |
2023-08-14 | Insolvency | Legacy. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Change account reference date company previous extended. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.