Apps World Technologies Ltd

General information

Name:

Apps World Technologies Limited

Office Address:

29 Whitmore Road Whitnash CV31 2JQ Leamington Spa

Number: 07681383

Incorporation date: 2011-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the founding of Apps World Technologies Ltd, a firm that is situated at 29 Whitmore Road, Whitnash, Leamington Spa. This means it's been 13 years Apps World Technologies has prospered on the British market, as the company was created on 2011-06-24. Its Companies House Reg No. is 07681383 and the post code is CV31 2JQ. This enterprise's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. The business latest filed accounts documents cover the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-09-18.

This company has just one managing director at present overseeing the business, specifically Amit S. who's been utilizing the director's obligations for 13 years.

Amit S. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amit S.

Role: Director

Appointed: 24 June 2011

Latest update: 11 February 2024

People with significant control

Amit S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Shivani S.
Notified on 1 July 2016
Ceased on 18 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 12 February 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lansdowne House, City Forum 250, City Road

Post code:

EC1V 2PU

City / Town:

London

HQ address,
2013

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

HQ address,
2014

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

HQ address,
2015

Address:

Doe House Farm Bradfield Dale

Post code:

S6 6LE

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Plan.it Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2012

Name:

Planit Services Limited

Address:

Lansdowne House City Forum 250 City Road

Post code:

EC1V 2PU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode