Appspace Solutions Limited LONDON


Appspace Solutions started in year 2001 as Private Limited Company with registration number 04346125. The Appspace Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 5 Market Yard Mews. Postal code: SE1 3TQ. Since October 11, 2013 Appspace Solutions Limited is no longer carrying the name Dv Factory.

The company has one director. Sara R., appointed on 29 August 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Florence T. who worked with the the company until 13 July 2014.

Appspace Solutions Limited Address / Contact

Office Address 5 Market Yard Mews
Office Address2 194-204 Bermondsey Street
Town London
Post code SE1 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346125
Date of Incorporation Mon, 31st Dec 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sara R.

Position: Director

Appointed: 29 August 2022

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2014

Jeffrey C.

Position: Director

Appointed: 01 April 2017

Resigned: 29 August 2022

Thomas P.

Position: Director

Appointed: 30 November 2012

Resigned: 21 March 2022

Dorothy G.

Position: Nominee Secretary

Appointed: 31 December 2001

Resigned: 31 December 2001

Florence T.

Position: Secretary

Appointed: 31 December 2001

Resigned: 13 July 2014

Paul T.

Position: Director

Appointed: 31 December 2001

Resigned: 30 November 2012

Brandon M.

Position: Director

Appointed: 31 December 2001

Resigned: 21 March 2022

Lesley G.

Position: Nominee Director

Appointed: 31 December 2001

Resigned: 31 December 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Brandon M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Brandon M.

Notified on 6 April 2016
Ceased on 26 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dv Factory October 11, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, August 2023
Free Download (15 pages)

Company search