Background WavePink WaveYellow Wave

APPLIED COMPUTING & ENGINEERING LIMITED (02163385)

APPLIED COMPUTING & ENGINEERING LIMITED (02163385) is an active UK company. incorporated on 11 September 1987. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APPLIED COMPUTING & ENGINEERING LIMITED has been registered for 38 years.

Company Number
02163385
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Liverpool, L3 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED COMPUTING & ENGINEERING LIMITED

APPLIED COMPUTING & ENGINEERING LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APPLIED COMPUTING & ENGINEERING LIMITED was registered 38 years ago.(SIC: 74909)

Status

active

Active since 38 years ago

Company No

02163385

LTD Company

Age

38 Years

Incorporated 11 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

STOPSUN LIMITED
From: 11 September 1987To: 19 November 1987
Contact
Address

C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool, L3 4BJ,

Previous Addresses

C/O Stuart Mcbain Ltd (Accountants) 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England
From: 21 September 2023To: 14 April 2025
Daresbury Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England
From: 15 October 2019To: 21 September 2023
Vanguard House Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4AB
From: 31 January 2013To: 15 October 2019
Daresbury Science & Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS England
From: 11 September 1987To: 31 January 2013
Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Jul 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Resolution
13 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
1 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Resolution
10 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
128(4)128(4)
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
155(6)a155(6)a
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
6 November 1992
363b363b
Memorandum Articles
11 August 1992
MEM/ARTSMEM/ARTS
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
287Change of Registered Office
Legacy
29 June 1992
363aAnnual Return
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
28 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
225(1)225(1)
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Memorandum Articles
2 December 1987
MEM/ARTSMEM/ARTS
Legacy
25 November 1987
123Notice of Increase in Nominal Capital
Resolution
25 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
287Change of Registered Office
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Incorporation Company
11 September 1987
NEWINCIncorporation