Warning: file_put_contents(c/5e317ad9d8edd34b3a9ce149561f9d13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c40c38bab51192467d0b734d557cc141.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fc5e63702982296c31b0271a2a448e1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Appsynth Ltd, EC2A 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPSYNTH LTD

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

This company is commonly known as Appsynth Ltd. The company was founded 14 years ago and was given the registration number 07248184. The firm's registered office is in LONDON. You can find them at 3rd Floor 86-90, Paul Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APPSYNTH LTD
Company Number:07248184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor 86-90, Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE

Secretary27 April 2022Active
Appsynth Asia Co Ltd, Aia Capital Center (Unit 1201,1204), 89 Ratchadapisek Rd, Din Daeng, Bangkok, Thailand,

Director01 May 2021Active
14, The Drove, Horton Heath, Eastleigh, England, SO50 7NW

Secretary01 January 2013Active
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE

Director10 May 2010Active
14, The Drove, Horton Heath, Eastleigh, England, SO50 7NW

Director01 May 2019Active
14, The Drove, Horton Heath, Eastleigh, England, SO50 7NW

Director21 April 2017Active

People with Significant Control

Mrs Tracy Jane Kemp
Notified on:16 March 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:14, The Drove, Eastleigh, England, SO50 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert James Anthony Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:14, The Drove, Eastleigh, England, SO50 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Anthony Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:3rd Floor 86-90, Paul Street, London, England, EC2A 4NE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Resolution

Resolution.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.