You are here: bizstats.co.uk > a-z index > O list > ON list

Onapp (topco) Ii Limited COVENTRY


Onapp (topco) Ii started in year 2012 as Private Limited Company with registration number 08132390. The Onapp (topco) Ii company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Coventry at 3mc Middlemarch Business Park. Postal code: CV3 4FJ. Since 2012-09-19 Onapp (topco) Ii Limited is no longer carrying the name Intercede 2450.

The company has 2 directors, namely John M., David A.. Of them, David A. has been with the company the longest, being appointed on 7 October 2014 and John M. has been with the company for the least time - from 1 September 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Onapp (topco) Ii Limited Address / Contact

Office Address 3mc Middlemarch Business Park
Office Address2 Siskin Drive
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08132390
Date of Incorporation Thu, 5th Jul 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

John M.

Position: Director

Appointed: 01 September 2015

David A.

Position: Director

Appointed: 07 October 2014

Alexander L.

Position: Secretary

Appointed: 12 September 2016

Resigned: 14 July 2017

Greg C.

Position: Director

Appointed: 31 July 2015

Resigned: 02 September 2022

Waqqas A.

Position: Director

Appointed: 11 July 2014

Resigned: 07 October 2014

Ian B.

Position: Secretary

Appointed: 02 October 2012

Resigned: 12 September 2016

Daniel S.

Position: Director

Appointed: 01 October 2012

Resigned: 11 July 2014

Philip M.

Position: Director

Appointed: 19 September 2012

Resigned: 31 July 2015

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2012

Resigned: 19 September 2012

Mitre Directors Limited

Position: Corporate Director

Appointed: 05 July 2012

Resigned: 19 September 2012

William Y.

Position: Director

Appointed: 05 July 2012

Resigned: 19 September 2012

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 05 July 2012

Resigned: 19 September 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Lloyds Development Capital (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Phillip M. This PSC owns 25-50% shares.

Lloyds Development Capital (Holdings) Limited

One Vine Street, London, W1J 0AH, England

Legal authority Companies Acts
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01107542
Notified on 6 April 2016
Nature of control: 25-50% shares

Phillip M.

Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: 25-50% shares

Company previous names

Intercede 2450 September 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand     2 577 3772 637 193
Current Assets    4 0004 678 8982 641 192
Debtors  4 0004 0004 0002 101 5213 999
Net Assets Liabilities-1 889 679-2 469 665-3 083 449-3 792 377-4 605 474-8 761 198-9 055 944
Other Debtors     2 097 521 
Other
Average Number Employees During Period   111 
Creditors9 941 23010 521 21611 135 00011 847 92812 661 02513 400 94511 693 386
Further Item Creditors Component Total Creditors  11 139 00011 847 92812 661 02513 400 94511 693 386
Investments Fixed Assets8 051 5518 051 5518 051 5518 051 5518 051 551  
Net Current Assets Liabilities  4 0004 0004 0004 639 7472 637 442
Number Shares Issued Fully Paid 300 000     
Other Creditors9 941 23010 521 21611 135 000  39 1513 750
Other Investments Other Than Loans  8 051 5518 051 5518 051 551  
Profit Loss-549 468-579 986     
Total Assets Less Current Liabilities  8 055 5518 055 5518 055 5514 639 747 
Trade Debtors Trade Receivables      -1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-07-03
filed on: 1st, August 2023
Free Download (3 pages)

Company search

Advertisements