Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLICATION CENTRE LTD.
Company Information for

APPLICATION CENTRE LTD.

HILLTOP 13 LAWN CLOSE, TORQUAY, DEVON, TQ2 8JZ,
Company Registration Number
03323999
Private Limited Company
Active

Company Overview

About Application Centre Ltd.
APPLICATION CENTRE LTD. was founded on 1997-02-25 and has its registered office in Devon. The organisation's status is listed as "Active". Application Centre Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APPLICATION CENTRE LTD.
 
Legal Registered Office
HILLTOP 13 LAWN CLOSE
TORQUAY
DEVON
TQ2 8JZ
Other companies in TQ2
 
Filing Information
Company Number 03323999
Company ID Number 03323999
Date formed 1997-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB690657991  
Last Datalog update: 2025-03-05 12:39:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLICATION CENTRE LTD.

Current Directors
Officer Role Date Appointed
JOHN MICHAEL CORCORAN
Company Secretary 1999-03-22
PAUL CORCORAN
Director 1997-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY STEVEN LEA
Director 2000-04-01 2007-03-05
IAN JEREMY COX
Director 1997-02-25 1999-01-31
DAVID PAUL WHAPHAM
Company Secretary 1997-02-25 1998-09-30
DAVID PAUL WHAPHAM
Director 1997-02-25 1998-09-30
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-02-25 1997-02-25
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-02-25 1997-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-11CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-07AR0125/02/16 ANNUAL RETURN FULL LIST
2015-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-08AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 4000
2014-04-07AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0125/02/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0125/02/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-16AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-16CH01Director's details changed for Paul Corcoran on 2010-02-25
2009-11-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-25363aReturn made up to 25/02/09; full list of members
2008-07-31363aReturn made up to 25/02/08; full list of members
2008-07-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-16AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-03-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-05288bDIRECTOR RESIGNED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2005-05-31363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 38 POETS ROAD, LONDON, N5 2SE
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: CHARLTON HOUSE, ST NICHOLAS STREET, HEREFORD, HEREFORDSHIRE HR4 0BG
1999-06-24363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-04-13288aNEW SECRETARY APPOINTED
1999-04-13288bDIRECTOR RESIGNED
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-06288cDIRECTOR'S PARTICULARS CHANGED
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-25363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1998-06-2588(2)RAD 25/07/97--------- £ SI 3997@1
1998-06-2588(2)RAD 31/03/97--------- £ SI 2@1
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-23288aNEW DIRECTOR APPOINTED
1997-06-23288aNEW DIRECTOR APPOINTED
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 152 CITY ROAD, LONDON, EC1V 2NX
1997-03-20CERTNMCOMPANY NAME CHANGED APPLICATIONS.NET LTD CERTIFICATE ISSUED ON 21/03/97
1997-03-19225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-03-06288bDIRECTOR RESIGNED
1997-03-06288bSECRETARY RESIGNED
1997-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to APPLICATION CENTRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLICATION CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-10-20 Satisfied MIDLAND BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-07-07 Satisfied GRIFFIN CREDIT SERVICES LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 9,974
Other Creditors Due Within One Year 2012-04-01 £ 9,404
Provisions For Liabilities Charges 2012-04-01 £ 284
Taxation Social Security Due Within One Year 2012-04-01 £ 231
Trade Creditors Within One Year 2012-04-01 £ 189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLICATION CENTRE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4,000
Cash Bank In Hand 2012-04-01 £ 280
Current Assets 2012-04-01 £ 3,860
Debtors 2012-04-01 £ 3,580
Other Debtors 2012-04-01 £ 129
Shareholder Funds 2012-04-01 £ 6,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLICATION CENTRE LTD. registering or being granted any patents
Domain Names

APPLICATION CENTRE LTD. owns 3 domain names.

paulcorcoran.co.uk   application-center.co.uk   scifinerds.co.uk  

Trademarks
We have not found any records of APPLICATION CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLICATION CENTRE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as APPLICATION CENTRE LTD. are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where APPLICATION CENTRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLICATION CENTRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLICATION CENTRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4