Appius International Ltd BOURNEMOUTH


Founded in 1997, Appius International, classified under reg no. 03419455 is an active company. Currently registered at This Workspace BH1 1BZ, Bournemouth the company has been in the business for 27 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Stuart L., Greg P. and Simon A.. Of them, Simon A. has been with the company the longest, being appointed on 19 August 1997 and Stuart L. has been with the company for the least time - from 1 August 2006. At present there is one former director listed by the company - Michael S., who left the company on 15 August 1997. In addition, the company lists several former secretaries whose names might be found in the table below.

Appius International Ltd Address / Contact

Office Address This Workspace
Office Address2 18 Albert Road
Town Bournemouth
Post code BH1 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419455
Date of Incorporation Thu, 14th Aug 1997
Industry Other information technology service activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Stuart L.

Position: Director

Appointed: 01 August 2006

Greg P.

Position: Director

Appointed: 24 June 2005

Simon A.

Position: Director

Appointed: 19 August 1997

Lauren A.

Position: Secretary

Appointed: 14 August 2000

Resigned: 13 August 2010

Hilary A.

Position: Secretary

Appointed: 19 August 1997

Resigned: 14 August 2000

Alexandra S.

Position: Secretary

Appointed: 14 August 1997

Resigned: 15 August 1997

Michael S.

Position: Director

Appointed: 14 August 1997

Resigned: 15 August 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Simon A. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Simon A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand143204 113177 082445 518586 130562 772853 552
Current Assets187 022457 240551 750666 288853 734881 9991 091 542
Debtors186 879253 127374 668220 770267 604319 227237 990
Net Assets Liabilities9 66155 604138 276284 428387 576479 033587 452
Other Debtors23 8111 950     
Property Plant Equipment10 4849 36914 05915 70618 7368 26618 375
Other
Accumulated Depreciation Impairment Property Plant Equipment59 88663 00967 69672 93179 17736 10237 167
Additions Other Than Through Business Combinations Property Plant Equipment 2 0089 3776 8829 2767 91118 569
Average Number Employees During Period17191821232631
Creditors56 00040 00024 000397 56649 167406 044517 871
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -50 497-6 017
Disposals Property Plant Equipment     -61 456-7 395
Financial Commitments Other Than Capital Commitments83 21262 53641 86021 184122 91758 786218 327
Increase From Depreciation Charge For Year Property Plant Equipment 3 1234 6875 2356 2467 4227 082
Net Current Assets Liabilities55 17786 235148 217268 722421 567475 955573 671
Other Creditors 12 4111 3823 1393 4003 5933 920
Other Payables Accrued Expenses3 71110 19712 43418 61711 14115 57420 751
Prepayments13 54212 43521 06120 36516 37412 52916 233
Property Plant Equipment Gross Cost70 37072 37881 75588 63797 91344 36855 542
Provisions For Liabilities Balance Sheet Subtotal    3 5605 1884 594
Taxation Social Security Payable11 05264 08086 918119 183151 779116 177132 403
Total Assets Less Current Liabilities65 66195 604162 276284 428440 303484 221592 046
Total Borrowings56 00040 00024 000 49 167  
Trade Creditors Trade Payables68 411207 880227 497165 978178 921188 794258 301
Trade Debtors Trade Receivables149 526238 742353 607200 405251 230306 698221 757

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 18th, April 2023
Free Download (10 pages)

Company search