Appsecco Limited LONDON


Appsecco started in year 2015 as Private Limited Company with registration number 09500721. The Appsecco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX. Since July 14, 2015 Appsecco Limited is no longer carrying the name The App Sec Lab.

The company has 3 directors, namely Antoine D., Gwilym L. and Akash M.. Of them, Akash M. has been with the company the longest, being appointed on 20 March 2015 and Antoine D. has been with the company for the least time - from 1 November 2018. As of 24 April 2024, there were 2 ex directors - Gwilym L., Christopher R. and others listed below. There were no ex secretaries.

Appsecco Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500721
Date of Incorporation Fri, 20th Mar 2015
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Antoine D.

Position: Director

Appointed: 01 November 2018

Gwilym L.

Position: Director

Appointed: 14 May 2015

Akash M.

Position: Director

Appointed: 20 March 2015

Gwilym L.

Position: Director

Appointed: 20 March 2015

Resigned: 13 May 2015

Christopher R.

Position: Director

Appointed: 20 March 2015

Resigned: 13 July 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Gwilym L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Akash M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gwilym L.

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

Akash M.

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

Company previous names

The App Sec Lab July 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-37 184    
Balance Sheet
Cash Bank On Hand 131 690157 96660 69861 459
Current Assets10 927276 432422 338320 223275 093
Debtors8 236120 345239 975259 525213 634
Net Assets Liabilities 111 162225 407227 255191 496
Other Debtors 54 38783 492105 758105 231
Property Plant Equipment 4 6328 6958 7388 451
Total Inventories 24 39724 397  
Cash Bank In Hand2 691    
Tangible Fixed Assets157    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-37 284    
Shareholder Funds-37 184    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 6214 0363 8364 588
Additions Other Than Through Business Combinations Property Plant Equipment  6 4782 1742 011
Amounts Owed To Group Undertakings 1111
Average Number Employees During Period 3333
Bank Borrowings Overdrafts 48 33343 81737 95532 148
Creditors 145 200132 56397 18151 996
Deferred Tax Asset Debtors 23 76837 50745 64657 693
Fixed Assets1 2575 7339 7969 8399 552
Increase From Depreciation Charge For Year Property Plant Equipment  2 4151 5421 612
Investments Fixed Assets1 1001 1011 1011 1011 101
Investments In Group Undertakings Participating Interests 1 1011 1011 1011 101
Net Current Assets Liabilities9 626250 629348 174314 597233 940
Other Creditors 96 86788 74659 22619 848
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 742860
Other Disposals Property Plant Equipment   2 3311 546
Other Taxation Social Security Payable 6 655   
Property Plant Equipment Gross Cost 6 25312 73112 57413 039
Total Assets Less Current Liabilities10 883256 362357 970324 436243 492
Trade Creditors Trade Payables 31159 043-3 04332 206
Trade Debtors Trade Receivables 42 190118 976108 12150 710
Creditors Due After One Year48 067    
Creditors Due Within One Year1 301    
Net Assets Liability Excluding Pension Asset Liability-37 184    
Number Shares Allotted10 000    
Par Value Share0    
Percentage Subsidiary Held100    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions185    
Tangible Fixed Assets Cost Or Valuation185    
Tangible Fixed Assets Depreciation28    
Tangible Fixed Assets Depreciation Charged In Period28    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 5th, March 2024
Free Download (12 pages)

Company search