Background WavePink WaveYellow Wave

APPLIED VALUE LIMITED (03516300)

APPLIED VALUE LIMITED (03516300) is an active UK company. incorporated on 24 February 1998. with registered office in Long Ditton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPLIED VALUE LIMITED has been registered for 28 years. Current directors include RAWLINSON, Stephen Joseph.

Company Number
03516300
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
Surrey House, Long Ditton, KT6 5RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAWLINSON, Stephen Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED VALUE LIMITED

APPLIED VALUE LIMITED is an active company incorporated on 24 February 1998 with the registered office located in Long Ditton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPLIED VALUE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03516300

LTD Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Surrey House 47 Chadwick Place Long Ditton, KT6 5RZ,

Previous Addresses

9 Corbets Tey Road Upminster Essex RM14 2AP England
From: 7 February 2024To: 28 June 2024
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 7 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 3 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 4 February 2013To: 3 September 2015
1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
From: 24 February 1998To: 4 February 2013
Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Nov 16
Director Left
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RAWLINSON, Stephen Joseph

Active
Long DittonKT6 5RZ
Born February 1953
Director
Appointed 26 Feb 1998

RAWLINSON, Sarah Georgina

Resigned
Long Ditton, SurbitonKT6 5EY
Secretary
Appointed 26 Feb 1998
Resigned 17 Nov 2025

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Feb 1998
Resigned 24 Feb 1998

RAWLINSON, Sarah Georgina

Resigned
Surrey House 44 St Marys Road, SurbitonKT6 5EY
Born May 1955
Director
Appointed 26 Feb 1998
Resigned 17 Nov 2025

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Feb 1998
Resigned 24 Feb 1998

Persons with significant control

1

Mr Stephen Joseph Rawlinson

Active
Long DittonKT6 5RZ
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Gazette Filings Brought Up To Date
23 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
88(2)R88(2)R
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Incorporation Company
24 February 1998
NEWINCIncorporation