Applio Limited LICHFIELD


Founded in 2007, Applio, classified under reg no. 06389615 is an active company. Currently registered at Advantage House WS13 6DT, Lichfield the company has been in the business for eighteen years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Peter O., appointed on 3 October 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul D. who worked with the the firm until 11 May 2022.

Applio Limited Address / Contact

Office Address Advantage House
Office Address2 Stowe Street
Town Lichfield
Post code WS13 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06389615
Date of Incorporation Wed, 3rd Oct 2007
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (240 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Peter O.

Position: Director

Appointed: 03 October 2007

Anthony C.

Position: Director

Appointed: 01 September 2019

Resigned: 11 May 2022

Exchequer Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2007

Resigned: 03 October 2007

Exchequer Directors Limited

Position: Corporate Nominee Director

Appointed: 03 October 2007

Resigned: 03 October 2007

Paul D.

Position: Secretary

Appointed: 03 October 2007

Resigned: 11 May 2022

Paul D.

Position: Director

Appointed: 03 October 2007

Resigned: 11 May 2022

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Peter O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul D. This PSC owns 25-50% shares.

Peter O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth290 735337 885353 173       
Balance Sheet
Cash Bank In Hand129 49534 26412 045       
Cash Bank On Hand  12 04534 91739 71315 21074 34651 4763 0552
Current Assets182 758147 88557 583110 231123 090229 085322 640271 489241 403230 954
Debtors53 263113 62145 53875 31483 37788 43472 85344 57262 90755 511
Intangible Fixed Assets109 828235 334365 698       
Net Assets Liabilities      525 810455 027374 314277 828
Other Debtors  25 71238 15036 54748 39054 89628 17562 90755 511
Property Plant Equipment  6 8164 3202 2815882301 5481 3231 098
Tangible Fixed Assets1 7156 8686 816       
Total Inventories     125 441175 441175 441175 441175 441
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve289 735336 885352 173       
Shareholder Funds290 735337 885353 173       
Other
Accumulated Amortisation Impairment Intangible Assets    18 28554 85591 425127 995164 565201 135
Accumulated Depreciation Impairment Property Plant Equipment  11 22513 7217 4729 1659 78010 02910 25410 479
Average Number Employees During Period   8775433
Bank Borrowings Overdrafts         3 112
Creditors  76 92451 55839 37732 77271 33330 00030 00029 911
Creditors Due Within One Year3 56652 20276 924       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 108     
Disposals Property Plant Equipment    6 108     
Dividends Paid    3 667  27 000  
Fixed Assets111 543242 202372 514370 018349 694311 431274 503239 251202 456165 661
Increase From Amortisation Charge For Year Intangible Assets    18 28536 57036 57036 57036 57036 570
Increase From Depreciation Charge For Year Property Plant Equipment   2 4962 0391 693615249225225
Intangible Assets  365 698365 698347 413310 843274 273237 703201 133164 563
Intangible Assets Gross Cost  365 698365 698365 698365 698365 698365 698365 698 
Intangible Fixed Assets Cost Or Valuation109 828235 334365 698       
Net Current Assets Liabilities179 19295 683-19 34158 67383 713196 313251 307245 776201 858142 078
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000 1 000
Other Creditors  59 86816 5178 24212 46647 86930 00030 00029 911
Other Taxation Social Security Payable  11 46432 33629 91617 47821 19412 5479 47022 685
Par Value Share 1111111 1
Profit Loss   75 5188 38374 33718 066-43 783  
Property Plant Equipment Gross Cost  18 04118 04111 9339 75310 01011 57711 577 
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation8 89615 58218 041       
Tangible Fixed Assets Depreciation7 1818 71411 225       
Total Assets Less Current Liabilities290 735337 885353 173428 691433 407507 744525 810485 027404 314307 739
Trade Creditors Trade Payables  5 5922 7051 2192 8282 2702 090  
Trade Debtors Trade Receivables  19 82637 16446 83040 04417 95716 397  
Total Additions Including From Business Combinations Property Plant Equipment      2571 567  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 25th, January 2025
Free Download (1 page)

Company search