Company Name124Apps Limited
DirectorVijay Kumar Gangoni
Company StatusActive
Company Number08059653
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Vijay Kumar Gangoni
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address124 City Road
London
EC1V 2NX

Contact

Websitewww.124apps.com
Email address[email protected]

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Vijay Gangoni
100.00%
Ordinary

Financials

Year2014
Net Worth£22,610
Cash£28,125
Current Liabilities£7,660

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
21 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 April 2019Change of details for Mr Vijay Kumar Gangoni as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Notification of Divya Kandari as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 May 2017 (8 pages)
11 August 2017Micro company accounts made up to 31 May 2017 (8 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 March 2017Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to International House 24 Holborn Viaduct London EC1A 2BN on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to International House 24 Holborn Viaduct London EC1A 2BN on 14 March 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 September 2015Director's details changed for Mr Vijay Kumar Gangoni on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Vijay Kumar Gangoni on 23 September 2015 (2 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
11 February 2015Director's details changed for Mr Vijay Kumar Gangoni on 1 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Vijay Kumar Gangoni on 1 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Vijay Kumar Gangoni on 1 February 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 September 2014Registered office address changed from 10 Scaltback Close Newmarket Suffolk CB8 0BT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 10 Scaltback Close Newmarket Suffolk CB8 0BT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 10 Scaltback Close Newmarket Suffolk CB8 0BT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 September 2014 (1 page)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 November 2013Director's details changed for Mr Vijay Kumar Gangoni on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Vijay Kumar Gangoni on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 16 Peverel Road Cambridge CB5 8RH England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 16 Peverel Road Cambridge CB5 8RH England on 26 November 2013 (1 page)
17 September 2013Registered office address changed from 187 Ditton Fields Cambridge Cambridgeshire CB5 8QH United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 187 Ditton Fields Cambridge Cambridgeshire CB5 8QH United Kingdom on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr Vijay Kumar Gangoni on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Vijay Kumar Gangoni on 17 September 2013 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mr Vijay Kumar Gangoni on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Vijay Kumar Gangoni on 14 May 2013 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from 71 Grantham Road London E12 5LZ United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 71 Grantham Road London E12 5LZ United Kingdom on 22 January 2013 (1 page)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)