General information

Name:

Appload Ltd

Office Address:

Norfolk House Silbury Boulevard MK9 2AH Milton Keynes

Number: 08129332

Incorporation date: 2012-07-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Appload began its operations in the year 2012 as a Private Limited Company registered with number: 08129332. This particular company has been operating for 12 years and the present status is active. This firm's headquarters is located in Milton Keynes at Norfolk House. You can also locate the company using the zip code, MK9 2AH. This company's SIC code is 62090 and their NACE code stands for Other information technology service activities. 2022-06-30 is the last time when company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £795. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,950. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

Taking into consideration the following firm's constant development, it became necessary to find more executives: Leon C., Christopher F. and Oliver D. who have been collaborating since March 2022 for the benefit of the limited company.

Financial data based on annual reports

Company staff

Leon C.

Role: Director

Appointed: 23 March 2022

Latest update: 26 January 2024

Christopher F.

Role: Director

Appointed: 01 July 2019

Latest update: 26 January 2024

Oliver D.

Role: Director

Appointed: 04 July 2012

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Oliver D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Peter D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Oliver D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Peter D.
Notified on 11 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter D.
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver D.
Notified on 11 July 2016
Ceased on 30 June 2020
Nature of control:
over 1/2 to 3/4 of shares
Oliver D.
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/07/04 (CS01)
filed on: 4th, July 2023
confirmation statement
Free Download Download filing (3 pages)

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 Milton Keynes Council 1 £ 795.00
2014-11-07 5100737665 £ 795.00 Supplies And Services
2013 Milton Keynes Council 1 £ 1 950.00
2013-04-15 5100646846 £ 1 950.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode