Appsbroker Fintech Limited SWINDON


Appsbroker Fintech started in year 2015 as Private Limited Company with registration number 09402089. The Appsbroker Fintech company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Swindon at Appsbroker House The Square. Postal code: SN1 3EB. Since Tuesday 5th September 2017 Appsbroker Fintech Limited is no longer carrying the name Sycamore Financial Technology.

The company has 3 directors, namely Thomas R., William B. and Mary R.. Of them, Mary R. has been with the company the longest, being appointed on 1 August 2017 and Thomas R. and William B. have been with the company for the least time - from 31 October 2023. Currently 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.

Appsbroker Fintech Limited Address / Contact

Office Address Appsbroker House The Square
Office Address2 Old Town
Town Swindon
Post code SN1 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402089
Date of Incorporation Thu, 22nd Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Thomas R.

Position: Director

Appointed: 31 October 2023

William B.

Position: Director

Appointed: 31 October 2023

Mary R.

Position: Director

Appointed: 01 August 2017

Francis B.

Position: Secretary

Appointed: 20 April 2018

Resigned: 16 February 2024

Charles C.

Position: Director

Appointed: 01 August 2017

Resigned: 16 February 2024

Michael C.

Position: Director

Appointed: 01 August 2017

Resigned: 31 October 2023

Ian S.

Position: Secretary

Appointed: 01 August 2017

Resigned: 20 April 2018

Lionel G.

Position: Director

Appointed: 15 October 2015

Resigned: 31 May 2018

Alexander W.

Position: Director

Appointed: 22 January 2015

Resigned: 31 January 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Appsbroker Ltd from Swindon, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Appsbroker Limited that entered Swindon, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Alexander W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Appsbroker Ltd

Appsbroker House The Square, Swindon, SN1 3EB, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 05702796
Notified on 1 August 2017
Nature of control: 75,01-100% shares

Appsbroker Limited

Appsbroker House The Square, Old Town, Swindon, SN1 3EB, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05702796
Notified on 1 August 2017
Nature of control: 75,01-100% shares

Alexander W.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lionel G.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sycamore Financial Technology September 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282020-03-312021-03-312022-03-312023-03-31
Net Worth3 146     
Balance Sheet
Cash Bank On Hand87 575276 4163 76735717 32165 937
Current Assets87 575470 113109 41566 63568 052222 273
Debtors 193 697105 64866 27850 731156 336
Net Assets Liabilities3 147209 677    
Other Debtors 19 36732 48732 48732 487 
Cash Bank In Hand87 574     
Net Assets Liabilities Including Pension Asset Liability3 146     
Reserves/Capital
Called Up Share Capital10     
Profit Loss Account Reserve3 136     
Shareholder Funds3 146     
Other
Average Number Employees During Period221   
Creditors84 428260 436112 45446 89832 98235 958
Dividends Paid On Shares Final155 789359 692    
Other Creditors17 89018 390    
Par Value Share03 597    
Taxation Social Security Payable66 538141 947    
Trade Creditors Trade Payables 100 099    
Trade Debtors Trade Receivables 174 33046 08412 42018 244 
Amount Specific Advance Or Credit Directors7 8007 800    
Accrued Liabilities  78 73142 70817 650 
Amounts Owed By Group Undertakings   2 171 156 336
Amounts Owed To Group Undertakings  33 523 7 590 
Corporation Tax Payable    3 59735 958
Net Current Assets Liabilities  -3 03919 73735 070186 315
Total Assets Less Current Liabilities  -3 03919 73735 070186 315
Prepayments  27 07719 200  
Creditors Due Within One Year84 428     
Number Shares Allotted1 000     
Value Shares Allotted10     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 28th March 2024
filed on: 18th, April 2024
Free Download (1 page)

Company search

Advertisements