Applaud Solutions Uk Ltd

General information

Name:

Applaud Solutions Uk Limited

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 06779557

Incorporation date: 2008-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06779557 sixteen years ago, Applaud Solutions Uk Ltd is categorised as a Private Limited Company. The business current mailing address is Amelia House, Crescent Road Worthing. The company's current name is Applaud Solutions Uk Ltd. This business's previous associates may recognize this firm as Appsolute, which was used until 13th March 2009. This business's principal business activity number is 62012, that means Business and domestic software development. Applaud Solutions Uk Limited filed its account information for the financial period up to December 31, 2022. The business latest confirmation statement was released on December 23, 2022.

The company's trademark is "APPLAUD". They applied for it on 2015-08-20 and it was published in the journal number 2015-040.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,980 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Improvement And Efficiency.

At the moment, the directors officially appointed by this specific company include: Ivan H. designated to this position in 2008 in December and Duncan C. designated to this position sixteen years ago. To provide support to the directors, this particular company has been utilizing the expertise of Duncan C. as a secretary for the last sixteen years.

  • Previous company's names
  • Applaud Solutions Uk Ltd 2009-03-13
  • Appsolute Limited 2008-12-23

Trade marks

Trademark UK00003123318
Trademark image:-
Trademark name:APPLAUD
Status:Opposed
Filing date:2015-08-20
Owner name:Applaud Solutions UK Limited
Owner address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Financial data based on annual reports

Company staff

Ivan H.

Role: Director

Appointed: 23 December 2008

Latest update: 5 April 2024

Duncan C.

Role: Director

Appointed: 23 December 2008

Latest update: 5 April 2024

Duncan C.

Role: Secretary

Appointed: 23 December 2008

Latest update: 5 April 2024

People with significant control

Executives with significant control over the firm are: Duncan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ivan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Duncan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ivan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 March 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 February 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates December 23, 2023 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 1011, Northway House 1379 High Road

Post code:

N20 9LP

City / Town:

Whetstone

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 1 £ 1 980.00
2014-10-01 2015P07_000692 £ 1 980.00 Improvement And Efficiency

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Similar companies nearby

Closest companies