Company NameAPP Abacus Limited
DirectorsJames Michael Shiers and Colin Howard Siskin
Company StatusActive
Company Number04533225
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Previous NameIdealplatforms Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Michael Shiers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Secretary NameMr James Michael Shiers
StatusCurrent
Appointed10 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address44 Norbury Avenue
Watford
WD24 4PJ
Director NameMr Colin Howard Siskin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Church Lane
Pinner
HA5 3AA
Director NameJames Shiers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleComputer Programmer
Correspondence Address63 Springwood Crescent
Edgware
London
HA8 8SE
Secretary NameSally Michaela Bravo
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address63 Springwood Crescent
Edgware
Middlesex
HA8 8SE
Secretary NamePauline Anne Bravo
NationalityBritish
StatusResigned
Appointed07 August 2003(10 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 07 September 2017)
RoleCompany Director
Correspondence Address27 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMr Graham Philip Bravo
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(11 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Secretary NameMrs Sally Michaela Shiers
StatusResigned
Appointed07 September 2017(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 2022)
RoleCompany Director
Correspondence Address44 Norbury Avenue
Watford
WD24 4PJ
Director NameMrs Sally Michaela Shiers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Norbury Avenue
Watford
WD24 4PJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteidealplatforms.co.uk

Location

Registered Address44 Norbury Avenue
Watford
WD24 4PJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

1000 at £1Graham Philip Bravo
49.93%
Ordinary
1000 at £1Pauline Anne Bravo
49.93%
Ordinary
2 at £1James Michael Shiers
0.10%
Ordinary
1 at £1James Michael Shiers
0.05%
Ordinary Non Voting

Financials

Year2014
Net Worth£3,719
Cash£11,391
Current Liabilities£9,604

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
17 September 2019Notification of Sally Shier as a person with significant control on 6 June 2019 (2 pages)
17 September 2019Cessation of Graham Philip Bravo as a person with significant control on 6 June 2019 (1 page)
17 September 2019Cessation of Pauline Anne Bravo as a person with significant control on 6 June 2019 (1 page)
17 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
17 September 2019Notification of James Michael Shiers as a person with significant control on 6 June 2019 (2 pages)
11 June 2019Appointment of Mrs Sally Michaela Shiers as a director on 11 June 2019 (2 pages)
17 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
5 April 2019Notification of Pauline Anne Bravo as a person with significant control on 5 April 2019 (2 pages)
2 April 2019Notification of Graham Philip Bravo as a person with significant control on 2 April 2019 (2 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
9 October 2017Cessation of Graham Philip Bravo as a person with significant control on 1 October 2017 (1 page)
9 October 2017Cessation of Graham Philip Bravo as a person with significant control on 1 October 2017 (1 page)
9 October 2017Cessation of Pauline Anne Bravo as a person with significant control on 1 October 2017 (1 page)
9 October 2017Cessation of Pauline Anne Bravo as a person with significant control on 1 October 2017 (1 page)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Pauline Anne Bravo as a secretary on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 27 Tudor Manor Gardens Watford WD25 9TQ to 44 Norbury Avenue Watford WD24 4PJ on 7 September 2017 (1 page)
7 September 2017Appointment of Mrs Sally Michaela Shiers as a secretary on 7 September 2017 (2 pages)
7 September 2017Appointment of Mrs Sally Michaela Shiers as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Pauline Anne Bravo as a secretary on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 27 Tudor Manor Gardens Watford WD25 9TQ to 44 Norbury Avenue Watford WD24 4PJ on 7 September 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2,003
(5 pages)
12 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2,003
(5 pages)
22 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Termination of appointment of Graham Philip Bravo as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Graham Philip Bravo as a director on 11 May 2015 (1 page)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,003
(6 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,003
(6 pages)
2 September 2014Company name changed idealplatforms LIMITED\certificate issued on 02/09/14 (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed idealplatforms LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-22
(2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,003
(6 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,003
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 September 2010Director's details changed for Graham Philip Bravo on 12 September 2010 (2 pages)
30 September 2010Director's details changed for James Michael Shiers on 12 September 2010 (2 pages)
30 September 2010Director's details changed for James Michael Shiers on 12 September 2010 (2 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Graham Philip Bravo on 12 September 2010 (2 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 November 2008Capitals not rolled up (1 page)
20 November 2008Return made up to 12/09/08; full list of members (4 pages)
20 November 2008Return made up to 12/09/08; full list of members (4 pages)
20 November 2008Capitals not rolled up (1 page)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 June 2008Ad 10/06/08\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages)
19 June 2008Nc inc already adjusted 10/06/08 (1 page)
19 June 2008Ad 10/06/08\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages)
19 June 2008Nc inc already adjusted 10/06/08 (1 page)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 October 2006Return made up to 12/09/06; full list of members (3 pages)
3 October 2006Return made up to 12/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 September 2005Return made up to 12/09/05; full list of members (3 pages)
16 September 2005Return made up to 12/09/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
23 September 2004Return made up to 12/09/04; full list of members (6 pages)
23 September 2004Return made up to 12/09/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 October 2003Return made up to 12/09/03; full list of members (6 pages)
1 October 2003Return made up to 12/09/03; full list of members (6 pages)
3 September 2003Ad 26/08/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
3 September 2003Ad 26/08/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 44 norbury avenue watford hertfordshire WD24 4PJ (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 44 norbury avenue watford hertfordshire WD24 4PJ (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Nc inc already adjusted 16/06/03 (1 page)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Nc inc already adjusted 16/06/03 (1 page)
23 December 2002Registered office changed on 23/12/02 from: 27 tudor manor gardens watford hertfordshire WD25 9TQ (1 page)
23 December 2002Registered office changed on 23/12/02 from: 27 tudor manor gardens watford hertfordshire WD25 9TQ (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
19 September 2002Registered office changed on 19/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 September 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
19 September 2002Director resigned (1 page)
12 September 2002Incorporation (13 pages)
12 September 2002Incorporation (13 pages)