Background WavePink WaveYellow Wave

APPSTATION LIMITED (03570589)

APPSTATION LIMITED (03570589) is an active UK company. incorporated on 27 May 1998. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. APPSTATION LIMITED has been registered for 27 years. Current directors include SAKLAD, Scott Ryan.

Company Number
03570589
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
35 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SAKLAD, Scott Ryan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPSTATION LIMITED

APPSTATION LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. APPSTATION LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03570589

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

35 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Capital Update
Apr 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Apr 18
Director Left
Mar 23
Owner Exit
Mar 23
Share Buyback
Mar 23
Capital Reduction
Mar 23
Share Buyback
Sept 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
5
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SAKLAD, Scott Ryan

Active
Orchard Place, LondonSW1H 0BF
Born May 1972
Director
Appointed 19 Nov 2025

PARTON, Timothy

Resigned
4 Hoodhill Road, RotherhamS62 7US
Secretary
Appointed 01 Nov 2005
Resigned 30 Jun 2006

PARTON, Timothy

Resigned
4 Hoodhill Road, RotherhamS62 7US
Secretary
Appointed 03 Jun 1998
Resigned 16 Sept 2003

WELLS, Karl Frederick Surman

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 01 Jul 2006
Resigned 19 Nov 2025

WELLS, Karl Frederick Surman

Resigned
2 Church Lane, DoncasterDN11 9NB
Secretary
Appointed 16 Sept 2003
Resigned 01 Nov 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 May 1998
Resigned 03 Jun 1998

GELLION, Simon Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1967
Director
Appointed 27 Oct 1998
Resigned 19 Nov 2025

LYNDON SMITH, Julian Mark

Resigned
123 Bridport Way, BraintreeCM7 9FP
Born July 1966
Director
Appointed 03 Jun 1998
Resigned 07 Mar 2001

MOORE, James David

Resigned
Orchard Place, LondonSW1H 0BF
Born May 1991
Director
Appointed 19 Nov 2025
Resigned 17 Feb 2026

MOROZ, Robert John

Resigned
3 Woodnock Way, ChesterfieldS42 7PZ
Born February 1954
Director
Appointed 01 Mar 2006
Resigned 28 Feb 2023

PARTON, Timothy

Resigned
4 Hoodhill Road, RotherhamS62 7US
Born May 1966
Director
Appointed 03 Jun 1998
Resigned 30 Jun 2006

WELLS, Karl Frederick Surman

Resigned
Jessops Riverside, SheffieldS9 2RX
Born August 1966
Director
Appointed 03 Jun 1998
Resigned 19 Nov 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 May 1998
Resigned 03 Jun 1998

Persons with significant control

4

1 Active
3 Ceased
Orchard Place, LondonSW1H 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2025

Mr Karl Frederick Surman Wells

Ceased
Jessops Riverside, SheffieldS9 2RX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Robert John Moroz

Ceased
Woodnock Way, ChesterfieldS42 7PZ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Simon Charles Gellion

Ceased
Jessops Riverside, SheffieldS9 2RX
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
12 April 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
14 April 2011
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Legacy
28 March 2011
SH20SH20
Legacy
28 March 2011
CAP-SSCAP-SS
Resolution
28 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
22 May 2007
88(2)R88(2)R
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
123Notice of Increase in Nominal Capital
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Legacy
7 July 2006
288cChange of Particulars
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
29 July 1999
225Change of Accounting Reference Date
Legacy
29 July 1999
288cChange of Particulars
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
88(2)R88(2)R
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
287Change of Registered Office
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Incorporation Company
27 May 1998
NEWINCIncorporation