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

Onapp (topco) Limited COVENTRY


Founded in 2011, Onapp (topco), classified under reg no. 07656785 is an active company. Currently registered at 3mc Middlemarch Business Park CV3 4FJ, Coventry the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 27th Jul 2011 Onapp (topco) Limited is no longer carrying the name Intercede 2424.

The firm has 3 directors, namely Ian B., David A. and Ditlev B.. Of them, Ditlev B. has been with the company the longest, being appointed on 31 July 2011 and Ian B. has been with the company for the least time - from 2 September 2022. At present 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.

Onapp (topco) 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 07656785
Date of Incorporation Fri, 3rd Jun 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ian B.

Position: Director

Appointed: 02 September 2022

David A.

Position: Director

Appointed: 07 October 2014

Ditlev B.

Position: Director

Appointed: 31 July 2011

Alexander L.

Position: Secretary

Appointed: 12 September 2016

Resigned: 14 July 2017

Waqqas A.

Position: Director

Appointed: 11 July 2014

Resigned: 07 October 2014

Greg C.

Position: Director

Appointed: 08 May 2012

Resigned: 02 September 2022

Adam K.

Position: Director

Appointed: 08 May 2012

Resigned: 02 September 2022

Ian B.

Position: Secretary

Appointed: 24 October 2011

Resigned: 12 September 2016

Adrian C.

Position: Director

Appointed: 31 July 2011

Resigned: 29 December 2020

Daniel S.

Position: Director

Appointed: 31 July 2011

Resigned: 11 July 2014

Jeff H.

Position: Director

Appointed: 31 July 2011

Resigned: 30 October 2015

Carlos R.

Position: Director

Appointed: 31 July 2011

Resigned: 02 September 2022

Martin B.

Position: Director

Appointed: 31 July 2011

Resigned: 18 April 2013

Candida M.

Position: Director

Appointed: 31 July 2011

Resigned: 01 October 2012

Steven N.

Position: Director

Appointed: 31 July 2011

Resigned: 18 April 2013

Philip M.

Position: Director

Appointed: 27 July 2011

Resigned: 31 July 2015

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 03 June 2011

Resigned: 27 July 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 03 June 2011

Resigned: 27 July 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 03 June 2011

Resigned: 24 October 2011

William Y.

Position: Director

Appointed: 03 June 2011

Resigned: 27 July 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Lloyds Development Capital (Holdings) Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares.

Lloyds Development Capital (Holdings) Limited

1 Vine Street, London, W1J 0AH, England

Legal authority English Law
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01107542
Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Intercede 2424 July 27, 2011

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     1 921 8951 999 489
Current Assets     3 489 8781 999 489
Debtors     1 567 983 
Net Assets Liabilities-2 559 117-3 190 029-3 884 032-4 647 435-5 491 779-6 710 428-7 316 838
Other Debtors     1 567 983 
Other
Average Number Employees During Period   1111
Creditors6 309 1176 940 0297 634 0328 397 4359 241 77910 165 9579 312 577
Investments Fixed Assets3 750 0003 750 0003 750 0003 750 0003 750 000  
Net Current Assets Liabilities     3 455 5291 995 739
Number Shares Issued Fully Paid 26 58926 589    
Other Creditors     34 3493 750
Other Investments Other Than Loans  3 750 0003 750 0003 750 000  
Other Remaining Borrowings6 309 1176 940 0297 634 0328 397 4359 241 77910 165 9579 312 577
Par Value Share 11    
Profit Loss-573 556-630 912     
Total Assets Less Current Liabilities    3 750 0003 455 529 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
Free Download (8 pages)

Company search

Advertisements