UKBizDB.co.uk

APPSENSE LIMITED

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

This company is commonly known as Appsense Limited. The company was founded 24 years ago and was given the registration number 03873980. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APPSENSE LIMITED
Company Number:03873980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Corporate Secretary30 November 2016Active
1, More London Place, London, SE1 2AF

Director14 February 2020Active
1, More London Place, London, SE1 2AF

Director14 February 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary09 November 1999Active
23 Larkhall Rise, Sharston, M22 4PB

Secretary20 March 2003Active
46 St Michaels Avenue, Bramhall, Stockport, SK7 2PL

Secretary03 January 2001Active
River Mead, Cartford Lane, Preston, PR3 0YP

Secretary27 September 2002Active
3300, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4HS

Secretary19 September 2011Active
112 Chester Road, Grappenhall, Warrington, WA4 2QF

Secretary12 June 2006Active
2 Yew Tree Close, Lymm, WA13 9DZ

Secretary16 December 1999Active
3300, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4HS

Secretary15 November 2010Active
5, New Street Square, London, EC4A 3TW

Director11 December 2018Active
819, Garden Street, Hoboken, Usa, 07030

Director13 October 2010Active
819, Garden Street, Hoboken, Usa,

Director13 October 2010Active
3300, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4HS

Director01 September 2013Active
23 Larkhall Rise, Sharston, M22 4PB

Director26 March 2001Active
Landesk Software, 3 Arlington Square, Bracknell, United Kingdom, RG12 1WA

Director18 April 2016Active
Annesley Lodge, Beechfield Road, Alderley Edge, SK9 7AU

Director07 March 2001Active
51, Wellcroft Gardens, Lymm, United Kingdom, WA13 0LU

Director10 July 2008Active
5, New Street Square, London, EC4A 3TW

Director18 April 2016Active
5, New Street Square, London, EC4A 3TW

Director29 June 2017Active
112 Chester Road, Grappenhall, Warrington, WA4 2QF

Director11 September 2006Active
40 Highclove Lane, Boorthstown, Worsley, M28 1GZ

Director26 March 2001Active
5, New Street Square, London, EC4A 3TW

Director18 April 2016Active
4745, Torrey Pines Circle, San Jose, Usa, 95124

Director10 July 2008Active
3, Hough Lane, Wilmslow, United Kingdom, SK9 2LG

Director16 December 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director09 November 1999Active

People with Significant Control

Appsense Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3300, Daresbury Park, Warrington, United Kingdom, WA4 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-14Officers

Change person director company with change date.

Download
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-18Address

Move registers to sail company with new address.

Download
2020-11-18Address

Move registers to sail company with new address.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-30Address

Change sail address company with new address.

Download
2020-10-26Address

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

Download
2020-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.