App2vox Ltd SALFORD


App2vox started in year 2013 as Private Limited Company with registration number 08696833. The App2vox company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Salford at Alex House. Postal code: M3 5JZ. Since 29th November 2018 App2vox Ltd is no longer carrying the name Ksb Software.

The firm has 3 directors, namely John G., Simon K. and Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 1 November 2014 and John G. has been with the company for the least time - from 25 September 2019. As of 31 May 2024, there were 2 ex directors - Peter B., Simon K. and others listed below. There were no ex secretaries.

App2vox Ltd Address / Contact

Office Address Alex House
Office Address2 Chapel Street
Town Salford
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696833
Date of Incorporation Thu, 19th Sep 2013
Industry Business and domestic software development
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (30 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

John G.

Position: Director

Appointed: 25 September 2019

Simon K.

Position: Director

Appointed: 15 June 2015

Daniel S.

Position: Director

Appointed: 01 November 2014

Peter B.

Position: Director

Appointed: 20 April 2014

Resigned: 12 February 2018

Simon K.

Position: Director

Appointed: 19 September 2013

Resigned: 20 April 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Simon K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ksb Software November 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-15 335-94 203-96 669      
Balance Sheet
Cash Bank On Hand  4 6456783258 69514 7316 8298 604
Current Assets3 1078 9435 7423 9383 53824 32330 35940 97946 095
Debtors1008 3251 0973 2603 21315 62815 62834 15037 491
Net Assets Liabilities  -96 669-159 824-159 884    
Other Debtors  1 0973 2603 21315 62815 62834 15037 491
Property Plant Equipment  1 223978978978978978782
Cash Bank In Hand3 0076184 645      
Net Assets Liabilities Including Pension Asset Liability-15 335-94 203-96 669      
Tangible Fixed Assets 1 5291 223      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-15 435-94 303-96 769      
Shareholder Funds-15 335-94 203-96 669      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6889339339339339331 129
Creditors  103 634164 740164 400214 265227 778279 475319 898
Depreciation Rate Used For Property Plant Equipment   202020202020
Increase From Depreciation Charge For Year Property Plant Equipment   245    196
Net Current Assets Liabilities-15 335-95 732-97 892-160 802-160 862-189 942-197 419-238 496-273 803
Other Creditors  103 634164 320163 920120 334150 334203 834313 335
Property Plant Equipment Gross Cost   1 9111 9111 9111 9111 9111 911
Total Assets Less Current Liabilities-15 335-94 203-96 669-159 824-159 884-188 964-196 441-237 518-273 021
Trade Creditors Trade Payables   42048093 93177 44475 6416 563
Creditors Due After One Year18 442        
Creditors Due Within One Year18 442104 675103 634      
Fixed Assets 1 5291 223      
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 911       
Tangible Fixed Assets Cost Or Valuation 1 9111 911      
Tangible Fixed Assets Depreciation 382688      
Tangible Fixed Assets Depreciation Charged In Period 382306      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements