Appux Ltd LONDON


Founded in 2014, Appux, classified under reg no. 09229428 is an active company. Currently registered at 3rd Floor 86 - 90 EC2A 4NE, London the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Barry D., Fabian H.. Of them, Fabian H. has been with the company the longest, being appointed on 1 January 2016 and Barry D. has been with the company for the least time - from 20 July 2016. As of 28 March 2024, there were 4 ex directors - Adam D., Philip O. and others listed below. There were no ex secretaries.

Appux Ltd Address / Contact

Office Address 3rd Floor 86 - 90
Office Address2 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229428
Date of Incorporation Mon, 22nd Sep 2014
Industry Business and domestic software development
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Barry D.

Position: Director

Appointed: 20 July 2016

Fabian H.

Position: Director

Appointed: 01 January 2016

Adam D.

Position: Director

Appointed: 01 February 2019

Resigned: 28 February 2021

Philip O.

Position: Director

Appointed: 11 July 2018

Resigned: 24 January 2022

Peter V.

Position: Director

Appointed: 01 January 2016

Resigned: 19 February 2021

Stephen H.

Position: Director

Appointed: 22 September 2014

Resigned: 10 October 2018

People with significant control

The register of PSCs who own or have control over the company includes 8 names. As we found, there is Fabian H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Barry D. This PSC has significiant influence or control over the company,. Then there is Peter V., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Fabian H.

Notified on 1 January 2022
Nature of control: 25-50% shares

Barry D.

Notified on 10 October 2018
Nature of control: significiant influence or control

Peter V.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Draper Esprit Plc

20 Garrick Street, London, WC2E 9BT, United Kingdom

Legal authority Gb
Legal form Plc
Notified on 11 July 2018
Ceased on 1 January 2022
Nature of control: significiant influence or control

Peter V.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Barry D.

Notified on 17 May 2016
Ceased on 4 July 2019
Nature of control: 25-50% voting rights

Fabian H.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth148 575   
Balance Sheet
Cash Bank On Hand 8 84014 971772 67975 897
Current Assets18 94015 071795 769125 989
Debtors110010023 09050 092
Other Debtors 10010023 09050 092
Property Plant Equipment   2 1713 507
Cash Bank In Hand 8 840   
Intangible Fixed Assets 42 735   
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Called Up Share Capital1111   
Profit Loss Account Reserve -1 525   
Shareholder Funds148 575   
Other
Accumulated Depreciation Impairment Property Plant Equipment   5431 255
Creditors 3 10050 9386 26543 102
Dividends Paid On Shares   286 692 
Fixed Assets  80 660288 863 
Increase From Depreciation Charge For Year Property Plant Equipment   543712
Intangible Assets 42 73580 660286 692540 065
Intangible Assets Gross Cost 42 73580 660286 692540 065
Net Current Assets Liabilities15 840-35 867789 50482 887
Number Shares Issued Fully Paid  111  
Other Creditors 3 10050 938-5 6614 445
Other Taxation Social Security Payable   10 722-891
Par Value Share011  
Property Plant Equipment Gross Cost   2 7144 762
Total Additions Including From Business Combinations Property Plant Equipment   2 7142 048
Total Assets Less Current Liabilities148 57544 7931 078 367626 459
Trade Creditors Trade Payables   1 20439 548
Creditors Due Within One Year 3 100   
Number Shares Allotted100111   
Number Shares Authorised 111   
Called Up Share Capital Not Paid Not Expressed As Current Asset1    
Share Capital Allotted Called Up Paid1111   
Share Capital Authorised-1-111   
Share Premium Account 49 989   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Thu, 30th Sep 2021
filed on: 17th, November 2023
Free Download (2 pages)

Company search