Company NameAppware Solutions Ltd
DirectorJonathan Trees
Company StatusActive
Company Number10801654
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jonathan Trees
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 76 Containerville 1 Emma Street
London
E2 9FP

Location

Registered AddressUnit 76 Containerville 1 Emma Street
London
E2 9FP
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

27 August 2020Second filing of Confirmation Statement dated 25 August 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/08/2020
(4 pages)
20 April 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
31 July 2019Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 15a Northlands Street London SE5 9PL on 31 July 2019 (1 page)
19 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 January 2019Director's details changed for Mr Jonathan Trees on 29 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Jonathan Trees on 29 January 2019 (2 pages)
31 January 2019Registered office address changed from 4th Floor 51 Clarendon Road Watford WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 31 January 2019 (1 page)
20 December 2018Director's details changed for Mr Jonathan Trees on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Jonathan Trees on 20 December 2018 (2 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
9 March 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 9 March 2018 (1 page)
29 August 2017Change of details for Mr Jonathan Trees as a person with significant control on 24 August 2017 (2 pages)
29 August 2017Change of details for Mr Jonathan Trees as a person with significant control on 24 August 2017 (2 pages)
29 August 2017Change of details for Mr Jonathan Trees as a person with significant control on 24 August 2017 (2 pages)
29 August 2017Change of details for Mr Jonathan Trees as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Change of details for Mr Jonathan Trees as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Jonathan Trees on 24 August 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Director's details changed for Mr Jonathan Trees on 24 August 2017 (2 pages)
25 August 2017Change of details for Mr Jonathan Trees as a person with significant control on 24 August 2017 (2 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)