General information

Name:

Applied Objects Ltd

Office Address:

6 Sea View Terrace CT9 5BJ Margate

Number: 02285957

Incorporation date: 1988-08-11

Dissolution date: 2021-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Margate under the ID 02285957. This firm was started in 1988. The main office of the company was located at 6 Sea View Terrace . The postal code for this location is CT9 5BJ. This firm was formally closed on Tuesday 3rd August 2021, which means it had been active for thirty three years. The listed name switch from Applied Logic Research to Applied Objects Limited occurred on Wednesday 7th September 1994.

Jonathan D. and Peter W. were registered as the firm's directors and were managing the firm for twenty eight years.

The companies that controlled this firm were: Applied Technology Inc owned over 3/4 of company shares. This business could have been reached in Salt Lake City at South 300 West, Utah 84101 and was registered as a PSC under the registration number Not Applicable.

  • Previous company's names
  • Applied Objects Limited 1994-09-07
  • Applied Logic Research Limited 1988-08-11

Financial data based on annual reports

Company staff

David B.

Role: Secretary

Appointed: 01 September 1993

Latest update: 23 January 2024

Jonathan D.

Role: Director

Appointed: 31 January 1993

Latest update: 23 January 2024

Peter W.

Role: Director

Appointed: 31 January 1993

Latest update: 23 January 2024

People with significant control

Applied Technology Inc
Address: 180 South 300 West, Salt Lake City, Utah 84101, United States
Legal authority State Of Utah
Legal form Corporation
Country registered Utah, Usa
Place registered State Of Utah Registry
Registration number Not Applicable
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 14 March 2021
Confirmation statement last made up date 31 January 2020
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2019 (AA)
filed on: 30th, November 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
32
Company Age

Similar companies nearby

Closest companies