Background WavePink WaveYellow Wave

APPLERIGG LIMITED (04265943)

APPLERIGG LIMITED (04265943) is an active UK company. incorporated on 7 August 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. APPLERIGG LIMITED has been registered for 24 years. Current directors include GUDGIN, David, MCCARTHY, Aoife Ellen, SARGENT, Oliver David John and 4 others.

Company Number
04265943
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUDGIN, David, MCCARTHY, Aoife Ellen, SARGENT, Oliver David John, SCOTT, Christopher James, Sir, SCOTT, Oenone, SHENTON, Katrina Anne, TONKS, Luke Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLERIGG LIMITED

APPLERIGG LIMITED is an active company incorporated on 7 August 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. APPLERIGG LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04265943

LTD Company

Age

24 Years

Incorporated 7 August 2001

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SAND AIRE INVESTMENT MANAGEMENT LIMITED
From: 7 August 2001To: 9 September 2008
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 2 March 2021To: 27 June 2024
105 Wigmore Street London W1U 1QY United Kingdom
From: 13 April 2011To: 2 March 2021
101 Wigmore Street London W1U 1QU
From: 7 August 2001To: 13 April 2011
Timeline

28 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Share Issue
Aug 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 15
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Oct 20
Director Joined
Dec 20
Director Joined
Apr 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Oct 24
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 22 Nov 2018

GUDGIN, David

Active
91 Waterloo Road, LondonSE1 8RT
Born April 1972
Director
Appointed 28 Mar 2023

MCCARTHY, Aoife Ellen

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1990
Director
Appointed 06 Dec 2023

SARGENT, Oliver David John

Active
91 Waterloo Road, LondonSE1 8RT
Born March 1977
Director
Appointed 26 Mar 2019

SCOTT, Christopher James, Sir

Active
Blenheim Crescent, LondonW11 2EG
Born January 1955
Director
Appointed 21 Jan 2002

SCOTT, Oenone

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1992
Director
Appointed 20 Mar 2024

SHENTON, Katrina Anne

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1971
Director
Appointed 21 Jun 2022

TONKS, Luke Stephen

Active
91 Waterloo Road, LondonSE1 8RT
Born August 1993
Director
Appointed 06 Dec 2023

BATEMAN, Amanda Macfarlane

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 30 Sept 2014
Resigned 22 Nov 2018

BATEMAN, Amanda Macfarlane

Resigned
12 Clifton Park Road, ReadingRG4 7PD
Secretary
Appointed 20 Mar 2008
Resigned 16 Feb 2011

BREEDY, Rosalyn Antonia

Resigned
45 Upper Park Road, LondonNW3 2UL
Secretary
Appointed 05 Feb 2004
Resigned 29 Jan 2008

DAVIES, James Ralph Parnell

Resigned
23 Hampden Avenue, CheshamHP5 2HL
Secretary
Appointed 07 Aug 2001
Resigned 05 Feb 2004

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Secretary
Appointed 28 May 2009
Resigned 16 Feb 2011

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Secretary
Appointed 29 Jan 2008
Resigned 20 Mar 2008

WHITE, Christopher James

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 16 Feb 2011
Resigned 30 Sept 2014

ACLAND, Michael Christopher Dyke

Resigned
36 Brodrick Road, LondonSW17 7DY
Born August 1958
Director
Appointed 21 Jan 2002
Resigned 21 May 2003

FULLER, Mark Benton

Resigned
91 Waterloo Road, LondonSE1 8RT
Born September 1953
Director
Appointed 19 Mar 2013
Resigned 18 Sept 2024

HILL, Stephen Guy

Resigned
Tollgate, EastleighSO53 3LG
Born July 1960
Director
Appointed 19 Mar 2013
Resigned 16 Mar 2022

HOUGHTON-BERRY, Mark Vivian

Resigned
Wigmore Street, LondonW1U 1QY
Born June 1958
Director
Appointed 31 Dec 2010
Resigned 24 Jun 2020

HOYLE, Philip Victor

Resigned
2 Lumley Road, KendalLA9 5HT
Born August 1945
Director
Appointed 07 Aug 2001
Resigned 31 Dec 2010

LYNAM, Mark

Resigned
Quarriers Mayfield Lane, WadhurstTN5 6HX
Born April 1961
Director
Appointed 21 Jan 2002
Resigned 15 Jun 2005

MATTA, Dina

Resigned
Hare Dean, Albury HeathGU5 9DB
Born May 1962
Director
Appointed 01 Aug 2003
Resigned 25 Aug 2005

MCDOUGALL, Douglas Christopher Patrick

Resigned
Linplum House, HaddingtonEH41 4PE
Born March 1944
Director
Appointed 21 Jan 2002
Resigned 01 Aug 2003

OFFERGELT, Bruce Louis

Resigned
Tollgate, EastleighSO53 3LG
Born March 1958
Director
Appointed 17 Sept 2009
Resigned 31 Dec 2023

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Born March 1958
Director
Appointed 20 Nov 2003
Resigned 05 Oct 2005

SCALCO, Paolo Nicola

Resigned
Tollgate, EastleighSO53 3LG
Born May 1982
Director
Appointed 03 Dec 2020
Resigned 06 Apr 2023

SCOTT, Edward James

Resigned
Tollgate, EastleighSO53 3LG
Born October 1990
Director
Appointed 24 Mar 2021
Resigned 20 Mar 2024

SCOTT, Francis Alexander

Resigned
Ground, WindermereLA23 2NH
Born October 1959
Director
Appointed 07 Aug 2001
Resigned 25 Jun 2020

VINTON, Alfred Merton

Resigned
Pelham Cottage, LondonSW7 2NG
Born May 1938
Director
Appointed 21 Jan 2002
Resigned 23 Jun 2015

WILLIAMS, David Richard

Resigned
Old Mill Farm, AylesburyHP17 8SP
Born May 1960
Director
Appointed 21 Jan 2002
Resigned 04 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022

Stramongate S A

Ceased
Ave John F Kennedy, LuxembourgL - 1855

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 September 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 May 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Auditors Resignation Company
22 February 2023
AUDAUD
Auditors Resignation Company
22 February 2023
AUDAUD
Auditors Resignation Company
22 February 2023
AUDAUD
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Auditors Resignation Company
20 February 2015
AUDAUD
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Group
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Capital Alter Shares Subdivision
31 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2011
RESOLUTIONSResolutions
Resolution
30 August 2011
RESOLUTIONSResolutions
Resolution
30 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
353353
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 July 2007
AAAnnual Accounts
Memorandum Articles
30 January 2007
MEM/ARTSMEM/ARTS
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Legacy
24 May 2004
88(2)R88(2)R
Legacy
26 March 2004
288cChange of Particulars
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 May 2003
AAAnnual Accounts
Legacy
20 September 2002
288cChange of Particulars
Legacy
21 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 June 2002
MEM/ARTSMEM/ARTS
Legacy
23 May 2002
88(2)R88(2)R
Resolution
15 April 2002
RESOLUTIONSResolutions
Statement Of Affairs
21 February 2002
SASA
Legacy
21 February 2002
88(2)R88(2)R
Legacy
8 February 2002
288cChange of Particulars
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
88(2)R88(2)R
Memorandum Articles
28 November 2001
MEM/ARTSMEM/ARTS
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Legacy
26 November 2001
122122
Legacy
1 November 2001
225Change of Accounting Reference Date
Incorporation Company
7 August 2001
NEWINCIncorporation