Appsolve Limited LONDON


Appsolve started in year 2006 as Private Limited Company with registration number 05692097. The Appsolve company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 483 Green Lanes. Postal code: N13 4BS.

The firm has 2 directors, namely Margaret G., Graeme G.. Of them, Graeme G. has been with the company the longest, being appointed on 1 February 2012 and Margaret G. has been with the company for the least time - from 25 October 2017. 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 - Marcel P. who worked with the the firm until 12 August 2011.

Appsolve Limited Address / Contact

Office Address 483 Green Lanes
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05692097
Date of Incorporation Tue, 31st Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Margaret G.

Position: Director

Appointed: 25 October 2017

Graeme G.

Position: Director

Appointed: 01 February 2012

Bernard H.

Position: Director

Appointed: 22 December 2015

Resigned: 31 March 2016

Margaret G.

Position: Director

Appointed: 10 May 2013

Resigned: 01 January 2017

Graeme G.

Position: Director

Appointed: 12 August 2011

Resigned: 31 January 2012

Marcel P.

Position: Secretary

Appointed: 01 February 2006

Resigned: 12 August 2011

Dale P.

Position: Director

Appointed: 01 February 2006

Resigned: 30 September 2013

Sjd (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 January 2006

Resigned: 01 February 2006

Sjd (directors) Limited

Position: Director

Appointed: 31 January 2006

Resigned: 01 February 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Margaret G. The abovementioned PSC and has 25-50% shares.

Margaret G.

Notified on 18 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand34 78917 908107 18796 65740 73937 13575 49678 516
Current Assets115 431114 266250 960216 527135 79087 219238 268176 094
Debtors80 64296 358143 773119 87095 05150 084162 77297 578
Net Assets Liabilities      8 2554 087
Other Debtors35 09634 2918 966   7503 133
Property Plant Equipment25419014210679594433
Other
Accrued Liabilities      1 2501 250
Accumulated Depreciation Impairment Property Plant Equipment1 2071 2711 3191 3551 3821 4021 4171 428
Average Number Employees During Period12222222
Creditors106 186109 821245 851212 462138 14091 998237 089179 072
Fixed Assets2541 3801 3322 7027 1117 0917 0767 065
Increase From Depreciation Charge For Year Property Plant Equipment 64483627201511
Intangible Assets      7 0327 032
Intangible Assets Gross Cost      7 0327 032
Loans Owed To Related Parties     1 6521 6521 652
Net Current Assets Liabilities9 2454 4455 1094 065-2 350-4 7791 179-2 978
Number Shares Issued Fully Paid  222222
Other Creditors      1 6521 652
Par Value Share  111111
Property Plant Equipment Gross Cost1 4611 4611 4611 4611 4611 4611 4611 461
Taxation Social Security Payable      81 61798 646
Trade Creditors Trade Payables67 67058 660161 50198 03374 88642 317152 57077 524
Trade Debtors Trade Receivables45 54653 515134 807119 87095 05150 084162 02294 445
Director Remuneration      15 00016 487
Amount Specific Advance Or Credit Directors 3 500332 0001 5001 500898 
Amount Specific Advance Or Credit Made In Period Directors 5 000447334 000 602 
Amount Specific Advance Or Credit Repaid In Period Directors 1 5003 9802 0003 5001 000  
Accrued Liabilities Deferred Income 5007507507501 0001 250 
Amounts Owed To Directors  3812 3041 7072 707  
Corporation Tax Payable2 6582091 1791 0801 278 828 
Dividends Paid 3 0004 0004 0007 000   
Investments Fixed Assets 1 1901 1902 5967 0327 032  
Other Investments Other Than Loans1 1901 1901 1902 5967 0327 032-7 032 
Profit Loss -6744 6164 3264 994-2 4495 943 
Total Assets Less Current Liabilities9 4995 8256 4416 7674 7612 3128 255 
Value-added Tax Payable  82 040110 29559 51945 974  
Increase Decrease Due To Transfers Into Or Out Intangible Assets      7 032 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements