Appsectest Limited LONDON


Founded in 2015, Appsectest, classified under reg no. 09636852 is an active company. Currently registered at 82 St. John Street EC1M 4JN, London the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th June 2021.

The firm has one director. Kabir B., appointed on 13 April 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 7 ex directors - Ian E., Andrew B. and others listed below. There were no ex secretaries.

Appsectest Limited Address / Contact

Office Address 82 St. John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09636852
Date of Incorporation Fri, 12th Jun 2015
Industry Business and domestic software development
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Kabir B.

Position: Director

Appointed: 13 April 2022

Ian E.

Position: Director

Appointed: 13 April 2022

Resigned: 09 December 2022

Andrew B.

Position: Director

Appointed: 09 May 2018

Resigned: 13 April 2022

Id Theft Protect Limited

Position: Corporate Director

Appointed: 10 April 2018

Resigned: 09 May 2018

Julian E.

Position: Director

Appointed: 06 March 2018

Resigned: 13 April 2022

Adam J.

Position: Director

Appointed: 01 July 2017

Resigned: 09 May 2018

Jake K.

Position: Director

Appointed: 01 July 2017

Resigned: 09 May 2018

Matthew J.

Position: Director

Appointed: 01 July 2017

Resigned: 13 April 2022

Julian E.

Position: Director

Appointed: 12 June 2015

Resigned: 10 April 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Onetrust Technology Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Keywords Ventures Limited that put London, England as the address. This PSC has a legal form of "a private limited company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julian E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Onetrust Technology Limited

82 St. John Street, London, EC1M 4JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 04156317
Notified on 13 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Keywords Ventures Limited

8 Clifford Street, London, W1S 2LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11297107
Notified on 28 August 2018
Ceased on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Julian E.

Notified on 1 July 2017
Ceased on 13 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Current Assets10060 50488 35050 87421 768
Cash Bank On Hand  19 5714 6543 268
Debtors  68 77946 22018 500
Net Assets Liabilities  -193 461-342 723-506 777
Other Debtors  100100 
Property Plant Equipment   606307
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 4402 220  
Average Number Employees During Period14444
Creditors 20 783193 000193 000528 852
Net Current Assets Liabilities10039 721-461-150 329-507 084
Total Assets Less Current Liabilities10039 721-461-149 723-506 777
Accrued Liabilities Deferred Income  2 2202 3208 896
Accumulated Depreciation Impairment Property Plant Equipment   299598
Deferred Tax Asset Debtors   29 607 
Increase From Depreciation Charge For Year Property Plant Equipment   299299
Nominal Value Shares Issued Specific Share Issue   0 
Number Shares Issued Fully Paid   6868
Other Creditors  193 000193 000168 077
Other Taxation Social Security Payable  7 93429 85568 569
Par Value Share   00
Property Plant Equipment Gross Cost   905 
Recoverable Value-added Tax  1 410818481
Total Additions Including From Business Combinations Property Plant Equipment   905 
Trade Creditors Trade Payables  2 9381 02320 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search