APPSENSE LIMITED
LONDON INHOCO 1043 LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 03873980
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Resolutions RES13 ‐ Appt of secretary and approval of ro 30/11/2016 . The most likely internet sites of APPSENSE LIMITED are www.appsense.co.uk, and www.appsense.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appsense Limited is a Private Limited Company. The company registration number is 03873980. Appsense Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Appsense Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARY LIMITED is a Secretary of the company. BALDIN, Andrzej is a Director of the company. DALY, Stephen Mitchell is a Director of the company. MCBRIDE, Mark Cameron is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary AUSTIN, Mark has been resigned. Secretary BATES, Mark Richard has been resigned. Secretary BAXTER, Craig has been resigned. Secretary FURBER, Jon has been resigned. Secretary HAZLEY, Gail has been resigned. Secretary HAZLEY, Gail has been resigned. Secretary ROUSE, Hayley has been resigned. Director ANTILL, Darron has been resigned. Director ANTILL, Darron has been resigned. Director ARNOLD, Scott has been resigned. Director AUSTIN, Mark has been resigned. Director BOLLAND, Anthony David has been resigned. Director CLARKE, Anthony has been resigned. Director HAZLEY, Gail has been resigned. Director KENYON, Paul has been resigned. Director RUST, Simon has been resigned. Director SHARLAND, Charles Alan has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TAYLOR WESSING SECRETARY LIMITED
Appointed Date: 30 November 2016

Director
BALDIN, Andrzej
Appointed Date: 18 April 2016
69 years old

Director
DALY, Stephen Mitchell
Appointed Date: 18 April 2016
61 years old

Director
MCBRIDE, Mark Cameron
Appointed Date: 18 April 2016
64 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 December 1999
Appointed Date: 09 November 1999

Secretary
AUSTIN, Mark
Resigned: 12 June 2006
Appointed Date: 20 March 2003

Secretary
BATES, Mark Richard
Resigned: 27 September 2002
Appointed Date: 03 January 2001

Secretary
BAXTER, Craig
Resigned: 20 March 2003
Appointed Date: 27 September 2002

Secretary
FURBER, Jon
Resigned: 18 April 2016
Appointed Date: 19 September 2011

Secretary
HAZLEY, Gail
Resigned: 15 November 2010
Appointed Date: 12 June 2006

Secretary
HAZLEY, Gail
Resigned: 03 January 2001
Appointed Date: 16 December 1999

Secretary
ROUSE, Hayley
Resigned: 19 September 2011
Appointed Date: 15 November 2010

Director
ANTILL, Darron
Resigned: 13 October 2010
Appointed Date: 13 October 2010
59 years old

Director
ANTILL, Darron
Resigned: 15 May 2013
Appointed Date: 13 October 2010
59 years old

Director
ARNOLD, Scott
Resigned: 18 April 2016
Appointed Date: 01 September 2013
61 years old

Director
AUSTIN, Mark
Resigned: 25 March 2008
Appointed Date: 26 March 2001
56 years old

Director
BOLLAND, Anthony David
Resigned: 14 November 2008
Appointed Date: 07 March 2001
58 years old

Director
CLARKE, Anthony
Resigned: 13 April 2012
Appointed Date: 10 July 2008
56 years old

Director
HAZLEY, Gail
Resigned: 15 November 2010
Appointed Date: 11 September 2006
62 years old

Director
KENYON, Paul
Resigned: 25 March 2008
Appointed Date: 26 March 2001
53 years old

Director
RUST, Simon
Resigned: 29 March 2011
Appointed Date: 10 July 2008
51 years old

Director
SHARLAND, Charles Alan
Resigned: 18 April 2016
Appointed Date: 16 December 1999
65 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 December 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Appsense Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPSENSE LIMITED Events

26 Apr 2017
Full accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

06 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
17 Jan 2017
Resolutions
  • RES13 ‐ Appt of secretary and approval of ro 30/11/2016

10 Jan 2017
Satisfaction of charge 038739800011 in full
10 Jan 2017
Satisfaction of charge 038739800006 in full
...
... and 115 more events
05 Jan 2000
Director resigned
05 Jan 2000
Accounting reference date shortened from 30/11/00 to 30/06/00
20 Dec 1999
Registered office changed on 20/12/99 from: 100 barbirolli square manchester lancashire M2 3AB
17 Dec 1999
Company name changed inhoco 1043 LIMITED\certificate issued on 17/12/99
09 Nov 1999
Incorporation

APPSENSE LIMITED Charges

18 April 2016
Charge code 0387 3980 0014
Delivered: 5 May 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: UK trademark for "appsense" under registration number…
18 April 2016
Charge code 0387 3980 0013
Delivered: 5 May 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: UK trademark for "appsense" under registration number…
18 April 2016
Charge code 0387 3980 0012
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0011
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0010
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0009
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0008
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0007
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0006
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
18 April 2016
Charge code 0387 3980 0005
Delivered: 26 April 2016
Status: Satisfied on 10 January 2017
Persons entitled: Jefferies Finance Llc in Its Capacity as Administrative Agent and Security Trustee for Itself and the Other Lenders
Description: Contains fixed charge…
13 August 2014
Charge code 0387 3980 0004
Delivered: 19 August 2014
Status: Satisfied on 1 December 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
5 September 2013
Charge code 0387 3980 0003
Delivered: 10 September 2013
Status: Satisfied on 28 April 2016
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…
9 February 2010
Deed of charge over credit balances
Delivered: 25 February 2010
Status: Satisfied on 22 August 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 March 2003
Debenture
Delivered: 20 March 2003
Status: Satisfied on 13 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…