Approved 4 Business Limited

General information

Name:

Approved 4 Business Ltd

Office Address:

9 The Green Handforth SK9 3AG Wilmslow

Number: 06244554

Incorporation date: 2007-05-11

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Approved 4 Business Limited. This company was started seventeen years ago and was registered under 06244554 as the registration number. The head office of the company is situated in Wilmslow. You can reach them at 9 The Green, Handforth. Established as Approved4business, this firm used the business name up till 2008, the year it was changed to Approved 4 Business Limited. This enterprise's declared SIC number is 62012 which means Business and domestic software development. The firm's latest accounts cover the period up to Wednesday 5th April 2023 and the most recent confirmation statement was filed on Friday 31st March 2023.

The trademark number of Approved 4 Business is UK00003184897. It was applied for in September, 2016 and it registration process was completed by Intellectual Property Office in December, 2016. The enterprise can use this trademark till September, 2026.

In the following business, a variety of director's responsibilities have so far been fulfilled by Mark H. and Jacqueline B.. Within the group of these two managers, Jacqueline B. has managed business for the longest period of time, having been one of the many members of officers' team for seventeen years.

  • Previous company's names
  • Approved 4 Business Limited 2008-07-10
  • Approved4business Limited 2007-05-11

Trade marks

Trademark UK00003184897
Trademark image:-
Status:Registered
Filing date:2016-09-09
Date of entry in register:2016-12-16
Renewal date:2026-09-09
Owner name:Approved 4 Business Limited
Owner address:1 Lavinia Court, Knutsford Road, ALDERLEY EDGE, United Kingdom, SK9 7SD

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 11 November 2015

Latest update: 24 April 2024

Jacqueline B.

Role: Director

Appointed: 11 May 2007

Latest update: 24 April 2024

People with significant control

Executives who control the firm include: Jacqueline B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline B.
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
right to manage directors
Mark 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 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 15 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 12 October 2016
Annual Accounts 16 November 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 16 November 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
End Date For Period Covered By Report 05 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 30th March 2024 (CS01)
filed on: 30th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

4 Mainwaring Drive

Post code:

SK9 2QD

City / Town:

Wilmslow

HQ address,
2016

Address:

1 Lavinia Court Knutsford Road

Post code:

SK9 7SD

City / Town:

Alderley Edge

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies