Appligenics Limited SWINDON


Appligenics started in year 1995 as Private Limited Company with registration number 03132175. The Appligenics company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Swindon at 18 The Green. Postal code: SN4 0HG. Since 18th July 2002 Appligenics Limited is no longer carrying the name Open Designer.

The firm has one director. Maurice S., appointed on 26 February 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert R. who worked with the the firm until 17 November 1997.

Appligenics Limited Address / Contact

Office Address 18 The Green
Office Address2 Liddington
Town Swindon
Post code SN4 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03132175
Date of Incorporation Wed, 29th Nov 1995
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Maurice S.

Position: Director

Appointed: 26 February 2002

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 29 January 2009

Resigned: 24 February 2014

Alan W.

Position: Director

Appointed: 01 June 2006

Resigned: 15 January 2012

Robert W.

Position: Director

Appointed: 23 October 2003

Resigned: 01 August 2005

James C.

Position: Director

Appointed: 26 February 2002

Resigned: 28 February 2007

Tom H.

Position: Director

Appointed: 26 February 2002

Resigned: 28 February 2007

Fintan K.

Position: Director

Appointed: 06 July 1998

Resigned: 21 July 2014

John M.

Position: Director

Appointed: 06 July 1998

Resigned: 26 September 1999

Robert R.

Position: Secretary

Appointed: 17 November 1997

Resigned: 17 November 1997

Robert R.

Position: Director

Appointed: 17 November 1997

Resigned: 26 February 2002

Philip K.

Position: Director

Appointed: 17 November 1997

Resigned: 06 July 1998

Jacqueline D.

Position: Director

Appointed: 29 November 1995

Resigned: 17 November 1997

Stephen C.

Position: Director

Appointed: 29 November 1995

Resigned: 17 November 1997

Bell Yard Secretariat Limited

Position: Corporate Secretary

Appointed: 29 November 1995

Resigned: 29 January 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 1995

Resigned: 29 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1995

Resigned: 29 November 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Maurice S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Maurice S.

Notified on 29 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Open Designer July 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1541 36175 97561 503     
Balance Sheet
Cash Bank In Hand11617 8767972 903     
Current Assets234 853242 1572 16049 497278 572316 53363 59285 707115 335
Debtors  1 36346 594     
Intangible Fixed Assets  377 604339 844     
Net Assets Liabilities Including Pension Asset Liability1541 36175 97561 503     
Tangible Fixed Assets  377 604      
Net Assets Liabilities    29 49050 20676 807106 025233 517
Reserves/Capital
Called Up Share Capital643 250643 250643 250643 250     
Profit Loss Account Reserve-1 267 434-1 266 227-1 191 613-1 206 085     
Shareholder Funds1541 36175 97561 503     
Other
Accounting Period Subsidiary  2 0142 015     
Creditors Due After One Year123 674187 324227 324268 751     
Creditors Due Within One Year111 02553 47276 54159 163     
Debtors Due After One Year213 899191 781       
Fixed Assets  377 680339 920226 636188 872151 032113 268 
Intangible Fixed Assets Aggregate Amortisation Impairment   37 760     
Intangible Fixed Assets Cost Or Valuation  377 604      
Investments Fixed Assets  7676     
Net Current Assets Liabilities123 828188 685-74 381-9 666189 827253 23657 41377 637102 918
Number Shares Allotted 1 508 8111 508 8111 508 811     
Par Value Share 000     
Share Capital Allotted Called Up Paid15 08815 08815 08815 088     
Share Premium Account624 338624 338624 338624 338     
Tangible Fixed Assets Cost Or Valuation5 7835 783377 604      
Tangible Fixed Assets Depreciation5 7835 783       
Total Assets Less Current Liabilities123 828188 685303 299330 254416 463444 815208 445190 905102 918
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 2502 783   
Average Number Employees During Period     1111
Creditors    88 74563 2976 1798 07012 417

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, October 2023
Free Download (3 pages)

Company search