Appsbroker Limited SWINDON


Appsbroker started in year 2006 as Private Limited Company with registration number 05702796. The Appsbroker company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Swindon at Appsbroker House The Market Centre. Postal code: SN1 3EB. Since 2018/08/22 Appsbroker Limited is no longer carrying the name Appsbroker Consulting.

The firm has 3 directors, namely James D., William B. and Thomas R.. Of them, William B., Thomas R. have been with the company the longest, being appointed on 31 October 2023 and James D. has been with the company for the least time - from 16 February 2024. Currently 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.

Appsbroker Limited Address / Contact

Office Address Appsbroker House The Market Centre
Office Address2 2 The Square, Old Town,
Town Swindon
Post code SN1 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05702796
Date of Incorporation Wed, 8th Feb 2006
Industry Computer facilities management activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James D.

Position: Director

Appointed: 16 February 2024

William B.

Position: Director

Appointed: 31 October 2023

Thomas R.

Position: Director

Appointed: 31 October 2023

Francis B.

Position: Secretary

Appointed: 27 November 2020

Resigned: 16 February 2024

Ian S.

Position: Secretary

Appointed: 07 February 2011

Resigned: 27 November 2020

Charles C.

Position: Secretary

Appointed: 08 February 2006

Resigned: 07 February 2011

Michael C.

Position: Director

Appointed: 08 February 2006

Resigned: 31 October 2023

Natasha C.

Position: Director

Appointed: 08 February 2006

Resigned: 31 October 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Ruby Bidco Limited from Manchester, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Natasha C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ruby Bidco Limited

17 C/O Cloud Technology Solutions Limited, Marble Street, Manchester, M2 3AW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 14468047
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natasha C.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Appsbroker Consulting August 22, 2018
Ready2goit May 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 418249 222360 943646 742    
Balance Sheet
Cash Bank On Hand    5 974 5465 925 9067 681 64511 878 188
Current Assets180 544611 0701 539 3974 737 14411 751 47612 594 16624 316 13731 711 016
Debtors157 998242 283906 0722 352 0915 776 9306 668 26016 634 49217 791 453
Net Assets Liabilities    2 975 1854 045 9437 202 5038 734 422
Other Debtors    347 500422 500446 0002 041 375
Property Plant Equipment    230 451184 459152 388 
Cash Bank In Hand22 546368 787633 3252 385 053    
Net Assets Liabilities Including Pension Asset Liability82 418249 222360 943646 742    
Tangible Fixed Assets9 35417 04135 323198 696    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000    
Profit Loss Account Reserve81 418248 222359 943645 742    
Shareholder Funds82 418249 222360 943646 742    
Other
Accrued Liabilities    6 205 5974 595 5827 096 6629 592 025
Accumulated Depreciation Impairment Property Plant Equipment    706 949876 1051 078 242312 529
Additional Provisions Increase From New Provisions Recognised       1 156
Amounts Owed By Directors      700 503694 831
Amounts Owed By Group Undertakings    33 523  165 673
Amounts Owed To Group Undertakings     157 215176 536 
Average Number Employees During Period    130129188228
Comprehensive Income Expense    563 4912 106 6114 078 9322 050 937
Corporation Tax Payable     99 190644 614383 596
Creditors    8 962 99150 99246 35645 873
Disposals Property Plant Equipment       20 001
Dividends Paid    1 505 6511 040 141925 000 
Finance Lease Liabilities Present Value Total    82 18816 82614 50845 873
Fixed Assets9 35417 04135 323198 696230 486184 494173 754170 785
Future Minimum Lease Payments Under Non-cancellable Operating Leases    111 720111 720118 720162 085
Increase From Depreciation Charge For Year Property Plant Equipment     169 156202 137103 831
Investments Fixed Assets    353521 36621 366
Investments In Group Undertakings    353521 36621 366
Issue Equity Instruments    11 7024 2892 628 
Net Assets Liabilities Subsidiaries    3 039-19 737-21 331-402 632
Net Current Assets Liabilities74 755233 466328 802487 5102 788 4853 945 8697 094 5038 630 064
Number Shares Issued Fully Paid     156 386156 386340 000
Other Creditors    49 92345 98779 277217 888
Other Taxation Social Security Payable    559 195632 5202 112 5173 348 631
Percentage Class Share Held In Subsidiary     100100100
Prepayments    1 277 3531 239 6084 983 2033 836 244
Profit Loss    1 035 3912 275 1174 094 0061 770 840
Profit Loss Subsidiaries    252 65522 77616 972-429 267
Property Plant Equipment Gross Cost    937 4001 060 5641 230 630312 529
Provisions    43 78633 42819 39820 554
Provisions For Liabilities Balance Sheet Subtotal    43 78633 42819 39820 554
Total Additions Including From Business Combinations Property Plant Equipment     123 164170 066108 826
Total Assets Less Current Liabilities84 109250 507364 125686 2063 018 9714 130 3637 268 2578 800 849
Trade Creditors Trade Payables    2 066 0883 022 1617 097 5209 530 787
Trade Debtors Trade Receivables    3 845 8474 974 03210 477 98113 065 905
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -10 358-14 030 
Corporation Tax Recoverable    85 269   
Loans From Directors     78 816  
Consideration For Shares Issued 340      
Creditors Due Within One Year105 789377 6041 210 5954 249 634    
Nominal Value Shares Issued 340      
Number Shares Issued 340 000      
Par Value Share 00     
Provisions For Liabilities Charges1 6911 2853 18239 464    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 5th, January 2024
Free Download (17 pages)

Company search

Advertisements