Background WavePink WaveYellow Wave

INTERNATIONAL APPLICATIONS LIMITED (05708229)

INTERNATIONAL APPLICATIONS LIMITED (05708229) is an active UK company. incorporated on 14 February 2006. with registered office in Northamptonshire. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. INTERNATIONAL APPLICATIONS LIMITED has been registered for 20 years. Current directors include BARNARD, Pieter Uys.

Company Number
05708229
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
15 High Street, Northamptonshire, NN13 7DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BARNARD, Pieter Uys
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL APPLICATIONS LIMITED

INTERNATIONAL APPLICATIONS LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Northamptonshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. INTERNATIONAL APPLICATIONS LIMITED was registered 20 years ago.(SIC: 46900)

Status

active

Active since 20 years ago

Company No

05708229

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

15 High Street Brackley Northamptonshire, NN13 7DH,

Timeline

32 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 14
Funding Round
Jul 14
Loan Secured
May 15
Loan Cleared
Dec 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Loan Secured
Sept 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BARNARD, Pieter Uys

Active
BrackleyNN13 7DH
Born May 1991
Director
Appointed 01 Jun 2020

FLEMING, Shane Marie

Resigned
42 Barcombe Close, BanburyOX16 1FD
Secretary
Appointed 14 Feb 2006
Resigned 05 Mar 2015

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 14 Feb 2006
Resigned 14 Feb 2006

DURHAM, Deborah

Resigned
BrackleyNN13 7DH
Born December 1973
Director
Appointed 14 Feb 2006
Resigned 30 Oct 2020

DURHAM, Karl

Resigned
BrackleyNN13 7DH
Born June 1970
Director
Appointed 14 Feb 2006
Resigned 02 Nov 2021

FENEMORE, Samantha Jane

Resigned
BrackleyNN13 7DH
Born November 1985
Director
Appointed 14 Apr 2021
Resigned 02 Nov 2021

MULDER, Llewelyn

Resigned
15 High Street, NorthamptonshireNN13 7DH
Born December 1959
Director
Appointed 06 Jan 2014
Resigned 01 Apr 2020

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 14 Feb 2006
Resigned 14 Feb 2006

Persons with significant control

6

2 Active
4 Ceased

Mr Pieter Uys Barnard

Active
BrackleyNN13 7DH
Born May 1991

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2021
BrackleyNN13 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2021
BrackleyNN13 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2021

Mr Karl Durham

Ceased
BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2021

Mrs Deborah Durham

Ceased
BrackleyNN13 7DH
Born December 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mr Llewelyn Mulder

Ceased
BrackleyNN13 7DH
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Resolution
20 June 2018
RESOLUTIONSResolutions
Resolution
20 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Legacy
5 January 2012
MG01MG01
Accounts With Accounts Type Medium
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Incorporation Company
14 February 2006
NEWINCIncorporation