Applearn International Limited STOCKPORT


Applearn International started in year 2008 as Private Limited Company with registration number 06778464. The Applearn International company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD. Since Wed, 13th Nov 2013 Applearn International Limited is no longer carrying the name Qikker Holdings.

The firm has 3 directors, namely Maegan D., Pedro B. and Hamza B.. Of them, Maegan D., Pedro B., Hamza B. have been with the company the longest, being appointed on 30 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Applearn International Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06778464
Date of Incorporation Mon, 22nd Dec 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Maegan D.

Position: Director

Appointed: 30 January 2024

Pedro B.

Position: Director

Appointed: 30 January 2024

Hamza B.

Position: Director

Appointed: 30 January 2024

Andrew B.

Position: Director

Appointed: 20 June 2023

Resigned: 25 January 2024

Michael V.

Position: Director

Appointed: 06 August 2019

Resigned: 30 January 2024

Christian G.

Position: Director

Appointed: 06 August 2019

Resigned: 30 January 2024

Carl W.

Position: Director

Appointed: 01 February 2019

Resigned: 02 August 2019

Andrew A.

Position: Director

Appointed: 07 January 2019

Resigned: 30 January 2024

Patrick J.

Position: Director

Appointed: 28 February 2017

Resigned: 08 November 2017

Adam P.

Position: Director

Appointed: 22 July 2016

Resigned: 30 January 2024

John M.

Position: Secretary

Appointed: 30 October 2013

Resigned: 01 August 2014

John F.

Position: Director

Appointed: 01 June 2013

Resigned: 22 July 2016

John C.

Position: Director

Appointed: 31 May 2013

Resigned: 02 August 2019

Michael C.

Position: Director

Appointed: 22 February 2011

Resigned: 29 May 2013

David I.

Position: Director

Appointed: 26 June 2009

Resigned: 02 August 2019

Mark B.

Position: Director

Appointed: 26 June 2009

Resigned: 20 June 2023

Philip A.

Position: Director

Appointed: 26 June 2009

Resigned: 27 July 2017

P & P Directors Limited

Position: Director

Appointed: 22 December 2008

Resigned: 26 June 2009

P & P Secretaries Limited

Position: Secretary

Appointed: 22 December 2008

Resigned: 26 June 2009

Simon W.

Position: Director

Appointed: 22 December 2008

Resigned: 26 June 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Nexthink Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is K1-K4 Private Investors Llp that entered Manhattan Beach, United States as the address. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Nexthink Limited

80 Cannon Street, Mezzanne Floor, London, EC4N 6HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 9268999
Notified on 30 January 2024
Nature of control: 75,01-100% shares

K1-K4 Private Investors Llp

875 Manhattan Beach Blvd, Manhattan Beach, CA 90266, United States

Legal authority Delaware
Legal form Llp
Country registered United States
Place registered United States
Registration number +1 (800) 310-2870
Notified on 26 September 2019
Ceased on 30 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

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

Company previous names

Qikker Holdings November 13, 2013
Fleetness 642 July 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth1 817 5821 790 908   
Balance Sheet
Cash Bank On Hand1 000 758100 9188 42516 24373 608
Current Assets927 3482 080 3485 144 2828 564 97714 405 233
Debtors926 2471 079 5905 135 8578 548 73414 331 625
Net Assets Liabilities1 790 9071 604 6715 570 0358 006 21614 312 706
Other Debtors62 66272 48758 07359 7495 934
Cash Bank In Hand1 1011 000 758   
Net Assets Liabilities Including Pension Asset Liability1 817 5821 790 908   
Tangible Fixed Assets583    
Reserves/Capital
Called Up Share Capital1 851 5711 902 366   
Profit Loss Account Reserve-493 039-570 508   
Shareholder Funds1 817 5821 790 908   
Other
Accumulated Depreciation Impairment Property Plant Equipment9 3359 3359 3359 3359 335
Amounts Owed By Related Parties1 016 9272 041 3835 077 7848 236 02514 325 691
Average Number Employees During Period   55
Bank Borrowings   515 750 
Convertible Debt Securities Held1 181 1921 298 892481 424521 424 
Creditors1 181 1921 298 892481 424521 424564 750
Increase In Loans Owed By Related Parties Due To Loans Advanced109 7171 029 125   
Investments Fixed Assets909 880909 880909 881472 223472 223
Investments In Subsidiaries909 880909 880909 881472 223472 223
Loans Owed By Related Parties1 016 9272 046 052   
Net Current Assets Liabilities907 1192 062 2205 141 5788 055 41713 840 483
Other Creditors9 497205 5901 9566 1191 270
Other Remaining Borrowings    561 424
Ownership Interest In Subsidiary Percent100100100100100
Property Plant Equipment Gross Cost9 3359 3359 3359 3359 335
Total Assets Less Current Liabilities1 817 5822 972 1006 051 4598 527 64014 312 706
Total Borrowings1 181 1921 298 892481 424521 424561 424
Trade Creditors Trade Payables8 63115 515748-12 3092 056
Creditors Due After One Year 1 181 192   
Creditors Due Within One Year20 22918 128   
Fixed Assets910 463909 880   
Nominal Value Shares Issued 50 795   
Number Shares Allotted1 851 5711 851 571   
Number Shares Issued 50 795   
Par Value Share 1   
Percentage Subsidiary Held 100   
Share Premium Account459 050459 050   
Value Shares Allotted1 851 5711 851 571   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (39 pages)

Company search

Advertisements