APPLICABLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPPLICABLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03426111
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of APPLICABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLICABLE SOLUTIONS LIMITEDApr 04, 2000Apr 04, 2000
    POSITIVE MANAGEMENT SOLUTIONS LIMITEDAug 28, 1997Aug 28, 1997

    What are the latest accounts for APPLICABLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for APPLICABLE LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for APPLICABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Rwk Company Services Limited as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Appointment of Rwk Company Services Limited as a secretary on Jun 07, 2024

    2 pagesAP04

    Full accounts made up to Mar 31, 2023

    307 pagesAA

    Appointment of Mr John Charles Scanlon as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Mr Mark Brian Wells as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Mrs Elizabeth Jackson as a director on Mar 28, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Aditya Kishore Afzulpurkar as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Judith Margaret Edwards as a secretary on Mar 28, 2024

    1 pagesTM02

    Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Cessation of Ntt Cloud Communications Uk Ltd. as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Notification of Applicable Enterprises Ltd as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Termination of appointment of Amit Dhingra as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Aditya Kishore Afzulpurkar on May 31, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    286 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Aditya Kishore Afzulpurkar as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of Christophe Camille Mariano Reyes as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Amit Dhingra as a director on Sep 08, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    281 pagesAA

    Appointment of Mrs Judith Margaret Edwards as a secretary on Mar 29, 2022

    2 pagesAP03

    Who are the officers of APPLICABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Elizabeth
    Stoke Gifford
    Hunts Ground Road
    BS34 8HP Bristol
    3120 Great Western Court
    England
    Director
    Stoke Gifford
    Hunts Ground Road
    BS34 8HP Bristol
    3120 Great Western Court
    England
    EnglandBritish99914920001
    SCANLON, John Charles
    Stoke Gifford
    Hunts Ground Road
    BS34 8HP Bristol
    3120 Great Western Court
    England
    Director
    Stoke Gifford
    Hunts Ground Road
    BS34 8HP Bristol
    3120 Great Western Court
    England
    EnglandBritish318506080001
    WELLS, Mark Brian
    Stoke Gifford
    Hunts Ground Road
    BS34 8HP Bristol
    3120 Great Western Court
    England
    Director
    Stoke Gifford
    Hunts Ground Road
    BS34 8HP Bristol
    3120 Great Western Court
    England
    EnglandBritish272034020001
    DELL, Hillary Janice
    Elm Farm Stratford Road
    Nash
    MK17 0EF Milton Keynes
    Buckinghamshire
    Secretary
    Elm Farm Stratford Road
    Nash
    MK17 0EF Milton Keynes
    Buckinghamshire
    British41546780001
    EDWARDS, Judith Margaret
    King William Street
    EC4N 7AR London
    1
    England
    Secretary
    King William Street
    EC4N 7AR London
    1
    England
    294138050001
    MUIRHEAD, John
    19 Buckminster Drive
    Dorridge
    B93 8PG Solihull
    West Midlands
    Secretary
    19 Buckminster Drive
    Dorridge
    B93 8PG Solihull
    West Midlands
    British24194990001
    PURCHASE, Richard Mark
    South View
    Upper Tockington Road, Tockington
    BS32 4LQ Bristol
    Avon
    Secretary
    South View
    Upper Tockington Road, Tockington
    BS32 4LQ Bristol
    Avon
    British63591390001
    WARD, Mark
    49 Effingham Road
    St Andrews
    BS6 5AX Bristol
    Secretary
    49 Effingham Road
    St Andrews
    BS6 5AX Bristol
    British108073310001
    WILLMOTT, Paul Charlton
    Rivergate
    Sutton Road
    SL6 9SN Cookham
    Willmott Marlow Limited The Boat House
    Berkshire
    United Kingdom
    Secretary
    Rivergate
    Sutton Road
    SL6 9SN Cookham
    Willmott Marlow Limited The Boat House
    Berkshire
    United Kingdom
    213164680001
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    LONDON LAW SECRETARIAL LIMITED
    6-12 Gladstone Road
    SW19 1QT Wimbledon
    Collingham House
    London
    England
    Secretary
    6-12 Gladstone Road
    SW19 1QT Wimbledon
    Collingham House
    London
    England
    Identification TypeUK Limited Company
    Registration Number2347720
    134331050001
    RWK COMPANY SERVICES LIMITED
    Midland Bridge Road
    BA2 3FP Bath
    Midland Bridge House
    England
    Secretary
    Midland Bridge Road
    BA2 3FP Bath
    Midland Bridge House
    England
    Identification TypeUK Limited Company
    Registration Number03267921
    101282840002
    WK COMPANY SERVICES LIMITED
    & 6
    Northumberland Buildings Queen Square
    BA1 2JE Bath
    5
    Somerset
    United Kingdom
    Secretary
    & 6
    Northumberland Buildings Queen Square
    BA1 2JE Bath
    5
    Somerset
    United Kingdom
    101282840001
    AFZULPURKAR, Aditya Kishore
    King William Street
    EC4N 7AR London
    1
    England
    Director
    King William Street
    EC4N 7AR London
    1
    England
    SingaporeSingaporean302039120002
    ALEXANDER, Mark Kennedy
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    United StatesAmerican261794980001
    BALDWIN, Alan
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    United KingdomBritish53614800002
    COOKSON, Russell Paul
    Grass Gars Farm
    Seathwaite
    LA20 6EA Broughton In Furness
    Cumbria
    Director
    Grass Gars Farm
    Seathwaite
    LA20 6EA Broughton In Furness
    Cumbria
    EnglandBritish75276770003
    COPE, Christopher
    Snowdrop Cottage, Church Lane
    Lower Failand
    BS8 3SP Bristol
    Director
    Snowdrop Cottage, Church Lane
    Lower Failand
    BS8 3SP Bristol
    United KingdomBritish110751210001
    CORNU-THENARD, Alexis
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    United KingdomFrench211861070001
    DE FONTENAY, Geoffroy Jacques Gilles Bourdeau
    Neuilly-Sur-Seine
    152 Boulevard Bineau
    France
    Director
    Neuilly-Sur-Seine
    152 Boulevard Bineau
    France
    FranceFrench252995160001
    DHINGRA, Amit
    King William Street
    EC4N 7AR London
    1
    England
    Director
    King William Street
    EC4N 7AR London
    1
    England
    IndiaIndian299992590001
    FISSON JAUBERT D'AUBRY DE PUYMORIN, Olivier Denis Michel Marie
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Hong KongFrench211930820001
    GOWIE, John Charles Calverley
    Wentwood
    2 Over Lane
    BS32 4BP Almondsbury
    Bristol
    Director
    Wentwood
    2 Over Lane
    BS32 4BP Almondsbury
    Bristol
    United KingdomBritish146819550001
    JAUBERT, Didier Henri Nicolas
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    FranceFrench213175310001
    LONG, Ian Craig
    18 Sommerville Road
    BS7 9AA Bristol
    Avon
    Director
    18 Sommerville Road
    BS7 9AA Bristol
    Avon
    EnglandBritish63591300002
    MOTTE, Vianney
    Broadway
    Suite 1140
    New York
    Arkadin - 1359
    Ny 10543
    United States
    Director
    Broadway
    Suite 1140
    New York
    Arkadin - 1359
    Ny 10543
    United States
    United StatesFrench256511670001
    MUIRHEAD, John
    19 Buckminster Drive
    Dorridge
    B93 8PG Solihull
    West Midlands
    Director
    19 Buckminster Drive
    Dorridge
    B93 8PG Solihull
    West Midlands
    EnglandBritish24194990001
    PEARCE, Andrew John
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    EnglandBritish71212210002
    PURCHASE, Richard Mark
    South View
    Upper Tockington Road, Tockington
    BS32 4LQ Bristol
    Avon
    Director
    South View
    Upper Tockington Road, Tockington
    BS32 4LQ Bristol
    Avon
    British63591390001
    REYES, Christophe Camille Mariano, Monsieur
    King William Street
    EC4N 7AR London
    1
    England
    Director
    King William Street
    EC4N 7AR London
    1
    England
    FranceFrench194034130001
    SPEAR, Debra Jane
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    United KingdomBritish42827170001
    WARD, Mark
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA Hammersmith
    3rd Floor
    London
    United Kingdom
    United StatesBritish108073310002
    WARD, Mark
    49 Effingham Road
    St Andrews
    BS6 5AX Bristol
    Director
    49 Effingham Road
    St Andrews
    BS6 5AX Bristol
    United KingdomBritish108073310001
    WELLS, Peter Bruce
    Northumberland Buildings
    Queen Square
    BA1 2JE Bath
    5-6
    Somerset
    Director
    Northumberland Buildings
    Queen Square
    BA1 2JE Bath
    5-6
    Somerset
    United KingdomBritish90012470001
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Who are the persons with significant control of APPLICABLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Bridge House
    Midland Bridge Road
    BA2 3FP Bath
    C/O Rwk Goodman Llp
    England
    Mar 28, 2024
    Midland Bridge House
    Midland Bridge Road
    BA2 3FP Bath
    C/O Rwk Goodman Llp
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15438914
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ntt Cloud Communications Uk Ltd.
    26-28 Hammersmith Grove
    W6 7HA London
    3rd Floor
    England
    Feb 19, 2021
    26-28 Hammersmith Grove
    W6 7HA London
    3rd Floor
    England
    Yes
    Legal FormPrivate Limied Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland & Wales
    Registration Number04349238
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Nippon Telegraph And Telephone Corporation
    Otemachi 1-Chome Chiyoda-Ku
    Otemachi First Square East Tower, 5-1
    Tokyo 100-8116
    Japan
    Aug 10, 2016
    Otemachi 1-Chome Chiyoda-Ku
    Otemachi First Square East Tower, 5-1
    Tokyo 100-8116
    Japan
    Yes
    Legal FormStock Company
    Country RegisteredJapan
    Legal AuthorityJapanese
    Place RegisteredTokyo Legal Affairs Bureau
    Registration Number0100-01-065142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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