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

APPLY MOBILE LIMITED

ST GEORGE'S COURT, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4EE,
Company Registration Number
07518677
Private Limited Company
Active

Company Overview

About Apply Mobile Ltd
APPLY MOBILE LIMITED was founded on 2011-02-07 and has its registered office in Northwich. The organisation's status is listed as "Active". Apply Mobile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLY MOBILE LIMITED
 
Legal Registered Office
ST GEORGE'S COURT
WINNINGTON AVENUE
NORTHWICH
CHESHIRE
CW8 4EE
Other companies in M30
 
Previous Names
QUADSEC (UK) LTD28/06/2011
Filing Information
Company Number 07518677
Company ID Number 07518677
Date formed 2011-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124859691  
Last Datalog update: 2023-10-08 05:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLY MOBILE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT BROOKS & CO LIMITED   BUSINESS & TAX SOLUTIONS LTD
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 APPLY MOBILE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SCRUBY BARKER
Director 2017-01-31
CRAIG MCDERMOTT
Director 2011-02-07
PAUL RAMSAY SPENCE
Director 2017-10-31
HENRI PETTERI SUNDELIN
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PHILIP HOOPER
Director 2015-10-01 2017-12-12
MICHAEL DUDLEY MORAN DAVIES
Director 2017-01-31 2017-10-31
KYM HUDSON
Director 2016-02-02 2017-10-31
ALASTAIR PAUL SHAKESHAFT
Director 2011-02-07 2016-04-11
ANTHONY JOHN KANE
Director 2011-08-18 2012-06-30
CRAIG MCDERMOTT
Company Secretary 2011-02-07 2011-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES SCRUBY BARKER ADANDE REFRIGERATION LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
TIMOTHY JAMES SCRUBY BARKER AMICALA LIMITED Director 2017-03-15 CURRENT 2016-03-31 Active
TIMOTHY JAMES SCRUBY BARKER SKYLIGHT IPV LIMITED Director 2016-11-07 CURRENT 2016-04-29 Active
TIMOTHY JAMES SCRUBY BARKER THIN THERMAL BARRIERS LIMITED Director 2009-06-08 CURRENT 2009-04-23 Dissolved 2016-08-23
TIMOTHY JAMES SCRUBY BARKER CARALON GLOBAL LIMITED Director 2009-05-01 CURRENT 2006-02-15 Dissolved 2016-05-17
TIMOTHY JAMES SCRUBY BARKER APPLIED DESIGN AND ENGINEERING LIMITED Director 2008-02-01 CURRENT 1984-04-27 Active
CRAIG MCDERMOTT APPLY MEDICAL LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
CRAIG MCDERMOTT APPLY ASSET HOLDINGS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
PAUL RAMSAY SPENCE ALLEGRA SERVICES LIMITED Director 2018-05-09 CURRENT 2018-04-19 Active
PAUL RAMSAY SPENCE AMICALA RESIDENCES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAUL RAMSAY SPENCE AMICALA LIVING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAUL RAMSAY SPENCE AMICALA CARE LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAUL RAMSAY SPENCE AMICALA LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PAUL RAMSAY SPENCE Q STREET CAPITAL LTD Director 2014-04-01 CURRENT 2014-02-26 Active - Proposal to Strike off

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Withdrawal of a person with significant control statement on 2023-06-14
2023-06-14Withdrawal of a person with significant control statement on 2023-06-14
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES SCRUBY BARKER
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-0815/05/23 STATEMENT OF CAPITAL GBP 370.15
2023-04-13CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY READ
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILES RUSSELL
2021-07-30AP01DIRECTOR APPOINTED MR GARY READ
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-04-15SH0110/07/20 STATEMENT OF CAPITAL GBP 333.05
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES01ADOPT ARTICLES 05/11/20
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-07SH0105/08/19 STATEMENT OF CAPITAL GBP 186.04
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK GILES
2020-02-03AP01DIRECTOR APPOINTED MR ALAN MARK GILES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-20SH0117/06/19 STATEMENT OF CAPITAL GBP 185.37
2019-06-20SH0117/06/19 STATEMENT OF CAPITAL GBP 185.37
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRI PETTERI SUNDELIN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRI PETTERI SUNDELIN
2019-02-05SH0101/11/18 STATEMENT OF CAPITAL GBP 184.33
2019-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MILES RUSSELL
2019-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MILES RUSSELL
2019-01-10SH0101/11/18 STATEMENT OF CAPITAL GBP 184.17
2019-01-10SH0101/11/18 STATEMENT OF CAPITAL GBP 184.17
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 179.72
2018-04-18SH0130/01/18 STATEMENT OF CAPITAL GBP 179.72
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP HOOPER
2017-11-13AP01DIRECTOR APPOINTED MR PAUL RAMSAY SPENCE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KYM HUDSON
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 175.56
2017-11-07SH0130/10/17 STATEMENT OF CAPITAL GBP 175.56
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 145.56
2017-06-06SH0130/05/17 STATEMENT OF CAPITAL GBP 145.56
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 145.06
2017-05-15SH0102/05/17 STATEMENT OF CAPITAL GBP 145.06
2017-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES
2017-02-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BARKER
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 143.86
2017-01-31SH0120/01/17 STATEMENT OF CAPITAL GBP 143.86
2016-12-21SH0121/12/16 STATEMENT OF CAPITAL GBP 139.66
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 123.58
2016-09-30SH0101/08/16 STATEMENT OF CAPITAL GBP 123.58
2016-05-03AP01DIRECTOR APPOINTED MR HENRI PETTERI SUNDELIN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHAKESHAFT
2016-03-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 119.98
2016-02-10AR0107/02/16 FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL SHAKESHAFT / 09/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCDERMOTT / 09/02/2016
2016-02-03AP01DIRECTOR APPOINTED MRS KYM HUDSON
2016-01-12SH0117/11/15 STATEMENT OF CAPITAL GBP 119.98
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD 3-4 WHARFSIDE THE BOATYARD WORSLEY MANCHESTER M28 2WN ENGLAND
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES
2015-10-21SH02SUB-DIVISION 29/09/15
2015-10-21RES13SUB-DIVISION OF SHARES 29/09/2015
2015-10-06AP01DIRECTOR APPOINTED MR NIGEL PHILIP HOOPER
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 113
2015-02-16AR0107/02/15 FULL LIST
2015-02-05AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL SHAKESHAFT / 18/08/2014
2014-09-19SH0117/09/14 STATEMENT OF CAPITAL GBP 113
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0107/02/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL SHAKESHAFT / 06/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCDERMOTT / 06/02/2014
2014-02-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-20SH0111/11/13 STATEMENT OF CAPITAL GBP 100
2013-10-15AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-10-15SH0111/10/13 STATEMENT OF CAPITAL GBP 90
2013-02-20AR0107/02/13 FULL LIST
2013-01-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KANE
2012-05-15AA31/08/11 TOTAL EXEMPTION FULL
2012-03-02AR0107/02/12 FULL LIST
2011-10-12ANNOTATIONClarification
2011-10-12RP04SECOND FILING FOR FORM SH01
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 5 UNION CLOSE ORRELL WIGAN WN5 8UX ENGLAND
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MCDERMOTT
2011-09-28AA01PREVSHO FROM 28/02/2012 TO 31/08/2011
2011-08-19AP01DIRECTOR APPOINTED MR ANTHONY JOHN KANE
2011-08-18SH0118/08/11 STATEMENT OF CAPITAL GBP 100
2011-06-28RES15CHANGE OF NAME 23/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED QUADSEC (UK) LTD CERTIFICATE ISSUED ON 28/06/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APPLY MOBILE LIMITED 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 APPLY MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLY MOBILE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 APPLY MOBILE LIMITED

Intangible Assets
Patents
We have not found any records of APPLY MOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLY MOBILE LIMITED
Trademarks

Trademark applications by APPLY MOBILE LIMITED

APPLY MOBILE LIMITED is the Original Applicant for the trademark Image for mark UK00003040321 iDENtear ™ (UK00003040321) through the UKIPO on the 2014-02-01
Trademark classes: Wireless computer peripherals;Access security apparatus (electric-);Computer hardware. Computer security; information security; computer services relating to identity management, access control and mobile device security.
Income
Government Income
We have not found government income sources for APPLY MOBILE LIMITED. 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 (62012 - Business and domestic software development) as APPLY MOBILE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where APPLY MOBILE LIMITED 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 APPLY MOBILE LIMITED 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 APPLY MOBILE LIMITED 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.