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.