General information

Name:

Appy2 Limited

Office Address:

First Floor, Telecom House 125-135 Preston Road BN1 6AF Brighton

Number: 08576158

Incorporation date: 2013-06-19

Dissolution date: 2021-09-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Appy2 started conducting its business in 2013 as a Private Limited Company registered with number: 08576158. This firm's office was based in Brighton at First Floor, Telecom House. This particular Appy2 Ltd business had been operating in this business for at least eight years.

The directors included: Kaelan T. assigned to lead the company in 2013 and Ahmed A. assigned to lead the company eleven years ago.

Executives who had control over the firm were as follows: Ahmed A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kaelan T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kaelan T.

Role: Director

Appointed: 19 June 2013

Latest update: 22 July 2023

Ahmed A.

Role: Director

Appointed: 19 June 2013

Latest update: 22 July 2023

People with significant control

Ahmed A.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kaelan T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 03 July 2018
Confirmation statement last made up date 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 2013-06-19
End Date For Period Covered By Report 2014-06-30
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 7 August 2014
Date Approval Accounts 7 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Similar companies nearby

Closest companies