UKBizDB.co.uk

APPURITY LIMITED

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

This company is commonly known as Appurity Limited. The company was founded 12 years ago and was given the registration number 07664543. The firm's registered office is in FARNHAM. You can find them at 2 The Courtyard Upper Clare Park Farm, Crondall, Farnham, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APPURITY LIMITED
Company Number:07664543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 The Courtyard Upper Clare Park Farm, Crondall, Farnham, Surrey, United Kingdom, GU10 5DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Courtyard, Upper Clare Park Farm, Crondall, Farnham, United Kingdom, GU10 5DT

Secretary30 January 2018Active
2 The Courtyard, Upper Clare Park Farm, Crondall, Farnham, United Kingdom, GU10 5DT

Director01 January 2013Active
Down House, Muddyford Road, Redlynch, United Kingdom, SP5 2JP

Director10 June 2011Active
42, Pevensey Way, Frimley, Camberley, United Kingdom, GU16 9UX

Director10 June 2011Active

People with Significant Control

Timothy Jonathan Dinsmore
Notified on:10 June 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:19 Meadow Close, Milford, Godalming, United Kingdom, GU8 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Anthony Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Down House, Muddyford Road, Redlynch, United Kingdom, SP5 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Whiter
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:42 Pevensey Way, Frimley, United Kingdom, GU16 9UX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-11Capital

Capital name of class of shares.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Resolution

Resolution.

Download
2016-12-30Incorporation

Memorandum articles.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Address

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

Download
2016-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.