Company NameAPPS I.T. Limited
Company StatusActive
Company Number04136348
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Simon John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(same day as company formation)
RoleIT Recruitment Consultant
Country of ResidenceEngland
Correspondence Address1 The Shaw
Royal Parade
Chislehurst
Kent
BR7 6NN
Director NameMr Phillip Edward Coles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House Compass House
30-36 East Street
Bromley
Kent
BR1 1QU
Secretary NameMr Simon John Moore
StatusCurrent
Appointed01 July 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameMr Robert Anthony Hamilton Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameMr Kevin Alan Houghton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleIT Recruitment Consultant
Country of ResidenceEngland
Correspondence Address21 Barnet Drive
Bromley
Kent
BR2 8PG
Secretary NameAnthony John Graham Moore
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Silverdale Road
Petts Wood
Kent
BR5 1NH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.appsit.com
Email address[email protected]

Location

Registered AddressT Bromley Third Floor
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

243 at £1Phillip Edward Coles
5.73%
Ordinary
1000 at £1Alev Nevzat
23.57%
Ordinary B
1000 at £1Deborah Houghton
23.57%
Ordinary B
1000 at £1Kevin Alan Houghton
23.57%
Ordinary
1000 at £1Simon John Moore
23.57%
Ordinary

Financials

Year2014
Net Worth£28,115
Cash£52,873
Current Liabilities£1,811,319

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

24 January 2017Delivered on: 25 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 November 2009Delivered on: 1 December 2009
Satisfied on: 3 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 March 2005Delivered on: 19 March 2005
Satisfied on: 3 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets.
Fully Satisfied

Filing History

7 February 2024Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page)
1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
2 October 2023Change of details for Apps It Holdings Limited as a person with significant control on 2 October 2023 (3 pages)
13 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
2 February 2023Director's details changed for Mr Simon John Moore on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Phillip Edward Coles on 1 February 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 October 2022Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 21 October 2022 (1 page)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 January 2022Accounts for a small company made up to 30 June 2021 (11 pages)
18 August 2021Registered office address changed from Compass House 30-36 East Street Bromley Kent BR1 1QU to Stc House 7 Elmfield Road Bromley BR1 1LT on 18 August 2021 (1 page)
23 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 30 June 2020 (11 pages)
8 April 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
13 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
29 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 5,079
(3 pages)
26 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 October 2019Change of share class name or designation (2 pages)
25 October 2019Particulars of variation of rights attached to shares (2 pages)
9 October 2019Cessation of Kevin Alan Houghton as a person with significant control on 7 October 2019 (1 page)
9 October 2019Cessation of Phillip Edward Coles as a person with significant control on 7 October 2019 (1 page)
9 October 2019Appointment of Mr Robert Anthony Hamilton Wills as a director on 7 October 2019 (2 pages)
9 October 2019Notification of Apps It Holdings Limited as a person with significant control on 7 October 2019 (2 pages)
9 October 2019Cessation of Simon John Moore as a person with significant control on 7 October 2019 (1 page)
9 October 2019Termination of appointment of Kevin Alan Houghton as a director on 7 October 2019 (1 page)
11 July 2019Appointment of Mr Simon John Moore as a secretary on 1 July 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 30 June 2018 (12 pages)
16 February 2018Accounts for a small company made up to 30 June 2017 (12 pages)
1 February 2018Termination of appointment of Anthony John Graham Moore as a secretary on 1 February 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 July 2017Satisfaction of charge 041363480006 in full (4 pages)
18 July 2017Satisfaction of charge 041363480006 in full (4 pages)
17 June 2017Satisfaction of charge 041363480005 in full (4 pages)
17 June 2017Satisfaction of charge 041363480004 in full (4 pages)
17 June 2017Satisfaction of charge 041363480004 in full (4 pages)
17 June 2017Satisfaction of charge 041363480005 in full (4 pages)
22 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
22 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
1 February 2017Satisfaction of charge 041363480003 in full (4 pages)
1 February 2017Satisfaction of charge 041363480003 in full (4 pages)
25 January 2017Registration of charge 041363480008, created on 24 January 2017 (5 pages)
25 January 2017Registration of charge 041363480008, created on 24 January 2017 (5 pages)
23 January 2017Registration of charge 041363480007, created on 20 January 2017 (9 pages)
23 January 2017Registration of charge 041363480007, created on 20 January 2017 (9 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,243
(7 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,243
(7 pages)
20 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
20 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
3 June 2015Satisfaction of charge 1 in full (2 pages)
3 June 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Satisfaction of charge 1 in full (2 pages)
3 June 2015Satisfaction of charge 2 in full (1 page)
6 May 2015Registration of charge 041363480006, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 041363480006, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 041363480006, created on 6 May 2015 (13 pages)
25 March 2015Registration of charge 041363480004, created on 25 March 2015 (9 pages)
25 March 2015Registration of charge 041363480005, created on 25 March 2015 (19 pages)
25 March 2015Registration of charge 041363480004, created on 25 March 2015 (9 pages)
25 March 2015Registration of charge 041363480005, created on 25 March 2015 (19 pages)
13 February 2015Registration of charge 041363480003, created on 13 February 2015 (23 pages)
13 February 2015Registration of charge 041363480003, created on 13 February 2015 (23 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,243
(7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,243
(7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,243
(7 pages)
11 February 2015Director's details changed for Mr Phillip Edward Coles on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Phillip Edward Coles on 11 February 2015 (2 pages)
3 February 2015Full accounts made up to 30 June 2014 (14 pages)
3 February 2015Full accounts made up to 30 June 2014 (14 pages)
12 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,243
(6 pages)
12 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,243
(6 pages)
12 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,243
(6 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
13 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
13 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
14 November 2011Appointment of Mr Phillip Edward Coles as a director (2 pages)
14 November 2011Appointment of Mr Phillip Edward Coles as a director (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 October 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 4,243
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 4,243
(4 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 July 2011Statement of company's objects (2 pages)
29 July 2011Statement of company's objects (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Kevin Alan Houghton on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Simon John Moore on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Kevin Alan Houghton on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon John Moore on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2009Auditor's resignation (1 page)
16 May 2009Auditor's resignation (1 page)
11 May 2009Auditor's resignation (1 page)
11 May 2009Auditor's resignation (1 page)
19 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 January 2009Return made up to 05/01/09; full list of members (4 pages)
21 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 April 2008Return made up to 05/01/08; no change of members (7 pages)
8 April 2008Return made up to 05/01/08; no change of members (7 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 January 2008Registered office changed on 28/01/08 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
28 January 2008Registered office changed on 28/01/08 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
1 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
2 October 2006Nc inc already adjusted 14/12/05 (2 pages)
2 October 2006Resolutions
  • RES13 ‐ Re share rights 14/12/05
(1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2006Nc inc already adjusted 14/12/05 (2 pages)
2 October 2006Resolutions
  • RES13 ‐ Re share rights 14/12/05
(1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Particulars of contract relating to shares (4 pages)
10 May 2006Particulars of contract relating to shares (4 pages)
10 May 2006Ad 14/12/05--------- £ si 1998@1 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Ad 14/12/05--------- £ si 1998@1 (2 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 January 2006Location of register of members (1 page)
12 January 2006Return made up to 05/01/06; full list of members (3 pages)
12 January 2006Location of debenture register (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Return made up to 05/01/06; full list of members (3 pages)
12 January 2006Location of debenture register (1 page)
19 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
28 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
13 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 January 2004Return made up to 05/01/04; full list of members (8 pages)
22 January 2004Return made up to 05/01/04; full list of members (8 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
7 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 April 2003Ad 11/03/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
4 April 2003Ad 11/03/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
10 March 2003Nc inc already adjusted 21/02/03 (1 page)
10 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2003Nc inc already adjusted 21/02/03 (1 page)
10 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Return made up to 05/01/03; full list of members (7 pages)
15 January 2003Return made up to 05/01/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
10 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
16 June 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
16 June 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
26 January 2002Return made up to 05/01/02; full list of members (6 pages)
26 January 2002Return made up to 05/01/02; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
5 January 2001Incorporation (15 pages)
5 January 2001Incorporation (15 pages)