Apps2Data (Holdings) Limited
- Active
- Incorporated on 8 Apr 2003
Reg Address: 7 Palmerston Place, Edinburgh EH12 5AH
Previous Names:
Apps2Data Limited - 28 Jan 2020
Rule 10 Limited - 11 Mar 2019
Apps2Data Limited - 11 Mar 2019
Tlm1St Limited - 5 Jan 2015
Rule 10 Limited - 5 Jan 2015
Interrogating Communications Limited - 29 Jan 2013
Tlm1St Limited - 29 Jan 2013
Intelligent Communications Management Limited - 23 May 2003
Interrogating Communications Limited - 23 May 2003
Intelligent Communications Management Limited - 24 Apr 2003
Poundword Limited - 24 Apr 2003
Poundword Limited - 8 Apr 2003
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Apps2Data (Holdings) Limited" is a ltd and located in 7 Palmerston Place, Edinburgh EH12 5AH. Apps2Data (Holdings) Limited is currently in active status and it was incorporated on 8 Apr 2003 (21 years 5 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Apps2Data (Holdings) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Trevor West | Corporate Secretary | 7 Jul 2010 | British | Resigned 6 Jun 2013 |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 9 Mar 2007 | - | Resigned 7 Jul 2010 |
3 | Iain Gordon Harrison | Secretary | 11 Jan 2007 | - | Resigned 9 Mar 2007 |
4 | Walter Tyser | Secretary | 24 Apr 2003 | British | Active |
5 | Walter Tyser | Director | 24 Apr 2003 | British | Active |
6 | Walter Tyser | Secretary | 24 Apr 2003 | British | Active |
7 | Walter Tyser | Director | 24 Apr 2003 | British | Active |
8 | Peter Hugh Tyser | Director | 24 Apr 2003 | British | Resigned 22 Aug 2013 |
9 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 8 Apr 2003 | - | Resigned 15 Apr 2003 |
10 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 8 Apr 2003 | - | Resigned 15 Apr 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Walter Tyser Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 8 Apr 2017 | British | Active |
2 | Peter Tyser Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 8 Apr 2017 | British | Ceased 20 Mar 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Apps2Data (Holdings) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 19 Apr 2024 | Download PDF |
2 | Capital - Allotment Shares | 6 Mar 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 6 Jul 2023 | Download PDF |
4 | Confirmation Statement - Updates | 20 Apr 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 20 Apr 2023 | Download PDF |
6 | Officers - Change Person Secretary Company With Change Date | 20 Apr 2023 | Download PDF |
7 | Accounts - Change Account Reference Date Company Previous Shortened | 22 Feb 2023 | Download PDF |
8 | Accounts - Total Exemption Full | 12 Jan 2023 | Download PDF |
9 | Capital - Allotment Shares | 19 Oct 2022 | Download PDF |
10 | Incorporation - Memorandum Articles | 17 Oct 2022 | Download PDF |
11 | Resolution | 17 Oct 2022 | Download PDF |
12 | Capital - Allotment Shares | 16 Apr 2021 | Download PDF |
13 | Confirmation Statement - Updates | 16 Apr 2021 | Download PDF |
14 | Accounts - Total Exemption Full | 15 Jan 2021 | Download PDF 11 Pages |
15 | Confirmation Statement - Updates | 14 Apr 2020 | Download PDF 5 Pages |
16 | Capital - Allotment Shares | 4 Feb 2020 | Download PDF 3 Pages |
17 | Resolution | 28 Jan 2020 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 9 Dec 2019 | Download PDF 11 Pages |
19 | Capital - Allotment Shares | 30 May 2019 | Download PDF 3 Pages |
20 | Confirmation Statement - Updates | 30 May 2019 | Download PDF 5 Pages |
21 | Capital - Allotment Shares | 20 Mar 2019 | Download PDF 3 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Mar 2019 | Download PDF 1 Pages |
23 | Resolution | 11 Mar 2019 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 19 Dec 2018 | Download PDF 13 Pages |
25 | Confirmation Statement - Updates | 10 May 2018 | Download PDF 5 Pages |
26 | Capital - Allotment Shares | 10 May 2018 | Download PDF 3 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control | 10 May 2018 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Full | 3 Jan 2018 | Download PDF 11 Pages |
29 | Capital - Allotment Shares | 21 Jun 2017 | Download PDF 3 Pages |
30 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 30 Dec 2016 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2016 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 17 Dec 2015 | Download PDF 6 Pages |
34 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 5 Pages |
36 | Address - Change Registered Office Company With Date Old New | 11 Mar 2015 | Download PDF 1 Pages |
37 | Change Of Name - Certificate Company | 5 Jan 2015 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Small | 16 Dec 2014 | Download PDF 5 Pages |
39 | Capital - Allotment Shares | 1 Aug 2014 | Download PDF 3 Pages |
40 | Capital - Allotment Shares | 6 May 2014 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2014 | Download PDF 4 Pages |
42 | Accounts - Dormant | 30 Dec 2013 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name | 4 Sep 2013 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old | 6 Jun 2013 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name | 6 Jun 2013 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2013 | Download PDF 5 Pages |
47 | Change Of Name - Certificate Company | 29 Jan 2013 | Download PDF 3 Pages |
48 | Accounts - Dormant | 7 Dec 2012 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2012 | Download PDF 5 Pages |
50 | Accounts - Dormant | 28 Jun 2011 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2011 | Download PDF 5 Pages |
52 | Accounts - Dormant | 31 Dec 2010 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name | 18 Aug 2010 | Download PDF 2 Pages |
54 | Officers - Appoint Corporate Secretary Company With Name | 18 Aug 2010 | Download PDF 3 Pages |
55 | Address - Change Registered Office Company With Date Old | 18 Aug 2010 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2010 | Download PDF 5 Pages |
57 | Officers - Change Corporate Secretary Company With Change Date | 1 Jul 2010 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 1 Jul 2010 | Download PDF 2 Pages |
59 | Accounts - Dormant | 16 Oct 2009 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 6 May 2009 | Download PDF 4 Pages |
61 | Accounts - Dormant | 9 Dec 2008 | Download PDF 2 Pages |
62 | Annual Return - Legacy | 9 May 2008 | Download PDF 4 Pages |
63 | Accounts - Dormant | 23 Jan 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 18 Dec 2007 | Download PDF 1 Pages |
65 | Address - Legacy | 18 Jul 2007 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 20 Jun 2007 | Download PDF 6 Pages |
67 | Officers - Legacy | 11 Apr 2007 | Download PDF 3 Pages |
68 | Officers - Legacy | 14 Mar 2007 | Download PDF 1 Pages |
69 | Accounts - Dormant | 12 Jan 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
71 | Address - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
72 | Officers - Legacy | 12 Jan 2007 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 4 May 2006 | Download PDF 7 Pages |
74 | Accounts - Dormant | 12 Jan 2006 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 3 Jun 2005 | Download PDF 7 Pages |
76 | Address - Legacy | 16 Feb 2005 | Download PDF 1 Pages |
77 | Accounts - Dormant | 16 Feb 2005 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 5 May 2004 | Download PDF 7 Pages |
79 | Officers - Legacy | 25 Feb 2004 | Download PDF 3 Pages |
80 | Officers - Legacy | 25 Feb 2004 | Download PDF 3 Pages |
81 | Change Of Name - Certificate Company | 23 May 2003 | Download PDF 2 Pages |
82 | Accounts - Legacy | 15 May 2003 | Download PDF 1 Pages |
83 | Capital - Legacy | 15 May 2003 | Download PDF 2 Pages |
84 | Incorporation - Memorandum Articles | 28 Apr 2003 | Download PDF 8 Pages |
85 | Address - Legacy | 24 Apr 2003 | Download PDF 1 Pages |
86 | Officers - Legacy | 24 Apr 2003 | Download PDF 1 Pages |
87 | Officers - Legacy | 24 Apr 2003 | Download PDF 1 Pages |
88 | Change Of Name - Certificate Company | 24 Apr 2003 | Download PDF 2 Pages |
89 | Incorporation - Company | 8 Apr 2003 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Mobile Data Management Limited Mutual People: Walter Tyser | Active |
2 | Calero Mdsl Limited Mutual People: Walter Tyser | Active |
3 | Intelligent Communications Management Limited Mutual People: Walter Tyser | dissolved |
4 | Intelligentcoms Limited Mutual People: Walter Tyser | dissolved |
5 | Intelligentcom Limited Mutual People: Walter Tyser | dissolved |
6 | Intelligentcomm Limited Mutual People: Walter Tyser | dissolved |
7 | Stafford Icomms Limited Mutual People: Walter Tyser | dissolved |