APPLICABLE LIMITED
Overview
| Company Name | APPLICABLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03426111 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APPLICABLE LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is APPLICABLE LIMITED located?
| Registered Office Address | 3120 Great Western Court Stoke Gifford Hunts Ground Road BS34 8HP Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPLICABLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLICABLE SOLUTIONS LIMITED | Apr 04, 2000 | Apr 04, 2000 |
| POSITIVE MANAGEMENT SOLUTIONS LIMITED | Aug 28, 1997 | Aug 28, 1997 |
What are the latest accounts for APPLICABLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for APPLICABLE LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for APPLICABLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Rwk Goodman Llp Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 3120 Great Western Court Stoke Gifford Hunts Ground Road Bristol BS34 8HP on May 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Rwk Company Services Limited as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 02, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Appointment of Rwk Company Services Limited as a secretary on Jun 07, 2024 | 2 pages | AP04 | ||
Full accounts made up to Mar 31, 2023 | 307 pages | AA | ||
Appointment of Mr John Charles Scanlon as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Brian Wells as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Jackson as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Registered office address changed from 1 King William Street London EC4N 7AR England to C/O Rwk Goodman Llp Midland Bridge House Midland Bridge Road Bath BA2 3FP on Apr 02, 2024 | 1 pages | AD01 | ||
Termination of appointment of Aditya Kishore Afzulpurkar as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Judith Margaret Edwards as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||
Cessation of Ntt Cloud Communications Uk Ltd. as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||
Notification of Applicable Enterprises Ltd as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Amit Dhingra as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Aditya Kishore Afzulpurkar on May 31, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 286 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Aditya Kishore Afzulpurkar as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christophe Camille Mariano Reyes as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Amit Dhingra as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 281 pages | AA | ||
Appointment of Mrs Judith Margaret Edwards as a secretary on Mar 29, 2022 | 2 pages | AP03 | ||
Who are the officers of APPLICABLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Elizabeth | Director | Stoke Gifford Hunts Ground Road BS34 8HP Bristol 3120 Great Western Court England | England | British | 99914920001 | |||||||||
| SCANLON, John Charles | Director | Stoke Gifford Hunts Ground Road BS34 8HP Bristol 3120 Great Western Court England | England | British | 318506080001 | |||||||||
| WELLS, Mark Brian | Director | Stoke Gifford Hunts Ground Road BS34 8HP Bristol 3120 Great Western Court England | England | British | 272034020001 | |||||||||
| DELL, Hillary Janice | Secretary | Elm Farm Stratford Road Nash MK17 0EF Milton Keynes Buckinghamshire | British | 41546780001 | ||||||||||
| EDWARDS, Judith Margaret | Secretary | King William Street EC4N 7AR London 1 England | 294138050001 | |||||||||||
| MUIRHEAD, John | Secretary | 19 Buckminster Drive Dorridge B93 8PG Solihull West Midlands | British | 24194990001 | ||||||||||
| PURCHASE, Richard Mark | Secretary | South View Upper Tockington Road, Tockington BS32 4LQ Bristol Avon | British | 63591390001 | ||||||||||
| WARD, Mark | Secretary | 49 Effingham Road St Andrews BS6 5AX Bristol | British | 108073310001 | ||||||||||
| WILLMOTT, Paul Charlton | Secretary | Rivergate Sutton Road SL6 9SN Cookham Willmott Marlow Limited The Boat House Berkshire United Kingdom | 213164680001 | |||||||||||
| BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 900011530001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 6-12 Gladstone Road SW19 1QT Wimbledon Collingham House London England |
| 134331050001 | ||||||||||
| RWK COMPANY SERVICES LIMITED | Secretary | Midland Bridge Road BA2 3FP Bath Midland Bridge House England |
| 101282840002 | ||||||||||
| WK COMPANY SERVICES LIMITED | Secretary | & 6 Northumberland Buildings Queen Square BA1 2JE Bath 5 Somerset United Kingdom | 101282840001 | |||||||||||
| AFZULPURKAR, Aditya Kishore | Director | King William Street EC4N 7AR London 1 England | Singapore | Singaporean | 302039120002 | |||||||||
| ALEXANDER, Mark Kennedy | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | United States | American | 261794980001 | |||||||||
| BALDWIN, Alan | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | United Kingdom | British | 53614800002 | |||||||||
| COOKSON, Russell Paul | Director | Grass Gars Farm Seathwaite LA20 6EA Broughton In Furness Cumbria | England | British | 75276770003 | |||||||||
| COPE, Christopher | Director | Snowdrop Cottage, Church Lane Lower Failand BS8 3SP Bristol | United Kingdom | British | 110751210001 | |||||||||
| CORNU-THENARD, Alexis | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | United Kingdom | French | 211861070001 | |||||||||
| DE FONTENAY, Geoffroy Jacques Gilles Bourdeau | Director | Neuilly-Sur-Seine 152 Boulevard Bineau France | France | French | 252995160001 | |||||||||
| DHINGRA, Amit | Director | King William Street EC4N 7AR London 1 England | India | Indian | 299992590001 | |||||||||
| FISSON JAUBERT D'AUBRY DE PUYMORIN, Olivier Denis Michel Marie | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | Hong Kong | French | 211930820001 | |||||||||
| GOWIE, John Charles Calverley | Director | Wentwood 2 Over Lane BS32 4BP Almondsbury Bristol | United Kingdom | British | 146819550001 | |||||||||
| JAUBERT, Didier Henri Nicolas | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | France | French | 213175310001 | |||||||||
| LONG, Ian Craig | Director | 18 Sommerville Road BS7 9AA Bristol Avon | England | British | 63591300002 | |||||||||
| MOTTE, Vianney | Director | Broadway Suite 1140 New York Arkadin - 1359 Ny 10543 United States | United States | French | 256511670001 | |||||||||
| MUIRHEAD, John | Director | 19 Buckminster Drive Dorridge B93 8PG Solihull West Midlands | England | British | 24194990001 | |||||||||
| PEARCE, Andrew John | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | England | British | 71212210002 | |||||||||
| PURCHASE, Richard Mark | Director | South View Upper Tockington Road, Tockington BS32 4LQ Bristol Avon | British | 63591390001 | ||||||||||
| REYES, Christophe Camille Mariano, Monsieur | Director | King William Street EC4N 7AR London 1 England | France | French | 194034130001 | |||||||||
| SPEAR, Debra Jane | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | United Kingdom | British | 42827170001 | |||||||||
| WARD, Mark | Director | 26-28 Hammersmith Grove W6 7HA Hammersmith 3rd Floor London United Kingdom | United States | British | 108073310002 | |||||||||
| WARD, Mark | Director | 49 Effingham Road St Andrews BS6 5AX Bristol | United Kingdom | British | 108073310001 | |||||||||
| WELLS, Peter Bruce | Director | Northumberland Buildings Queen Square BA1 2JE Bath 5-6 Somerset | United Kingdom | British | 90012470001 | |||||||||
| BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 900011520001 |
Who are the persons with significant control of APPLICABLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Applicable Enterprises Ltd | Mar 28, 2024 | Midland Bridge House Midland Bridge Road BA2 3FP Bath C/O Rwk Goodman Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ntt Cloud Communications Uk Ltd. | Feb 19, 2021 | 26-28 Hammersmith Grove W6 7HA London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nippon Telegraph And Telephone Corporation | Aug 10, 2016 | Otemachi 1-Chome Chiyoda-Ku Otemachi First Square East Tower, 5-1 Tokyo 100-8116 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0