UKBizDB.co.uk

APPSXCHANGE LIMITED

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

This company is commonly known as Appsxchange Limited. The company was founded 22 years ago and was given the registration number 04337994. The firm's registered office is in WOKING. You can find them at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:APPSXCHANGE LIMITED
Company Number:04337994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, GU24 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Studley Court Mews,Studley Court, Guildford Road, Chobham, Woking, England, GU24 8EB

Corporate Secretary10 May 2006Active
Level 3, Alexander House, 35 Cybercity, Ebene, Mauritius,

Director23 November 2011Active
C/O, Level 3 Alexander House, 35 Cybercity, Ebene, Mauritius,

Corporate Director05 May 2006Active
The Courtyard, High Street, Chobham, GU24 8AF

Secretary07 September 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary11 December 2001Active
38-40 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Secretary11 December 2001Active
5 Rue Armstrong, Morc La Comete, Mauritius,

Director23 February 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director11 December 2001Active
Picquerel House, La Route Du Picquerel, L'Islet, Guernsey, GY2 4SD

Director27 February 2003Active
Flat 2, Old Brompton Road Earls Court, London, SW5 0DA

Director11 December 2001Active
Clos De Saignie, Sark, GY9 0SF

Director22 January 2002Active
Belmont Hill, Castleconnel, Ireland, IRISH

Director23 February 2005Active
Picquerel House Route De Picquerel, Lislet St Sampson, GY1 3SH

Director11 December 2001Active

People with Significant Control

Mr Simon Morton Vaughan Lavarack
Notified on:11 December 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:1 & 2 Studley Court Mews, Studley Court, Guildford Road, Woking, GU24 8EB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Change corporate director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change corporate director company with change date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Change corporate director company with change date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Change corporate secretary company with change date.

Download
2014-10-22Address

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

Download

Copyright © 2024. All rights reserved.