Background WavePink WaveYellow Wave

APPIA INFRASTRUCTURE SOLUTIONS LIMITED (06653143)

APPIA INFRASTRUCTURE SOLUTIONS LIMITED (06653143) is an active UK company. incorporated on 22 July 2008. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. APPIA INFRASTRUCTURE SOLUTIONS LIMITED has been registered for 17 years. Current directors include CAMPION, Paul John, HARDY, Alan John.

Company Number
06653143
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
Unit 19, The Business Centre, Wokingham, RG41 2QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPION, Paul John, HARDY, Alan John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPIA INFRASTRUCTURE SOLUTIONS LIMITED

APPIA INFRASTRUCTURE SOLUTIONS LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. APPIA INFRASTRUCTURE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06653143

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Unit 19, The Business Centre Molly Millars Lane Wokingham, RG41 2QY,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA
From: 5 March 2013To: 27 September 2025
, 8 Kenilworth Avenue, Bracknell, Berkshire, RG12 2JJ
From: 22 July 2008To: 5 March 2013
Timeline

23 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Nov 10
Funding Round
May 11
Director Joined
Jun 11
Funding Round
Jan 12
Director Joined
Jan 12
Funding Round
Aug 12
Share Issue
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRANT, Colin John

Active
Molly Millars Lane, WokinghamRG41 2QY
Secretary
Appointed 22 Sept 2022

CAMPION, Paul John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born July 1962
Director
Appointed 11 Jul 2019

HARDY, Alan John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born March 1966
Director
Appointed 16 Feb 2021

DAVIDSON, Peter Cameron

Resigned
8 Kenilworth Avenue, BracknellRG12 2JJ
Secretary
Appointed 22 Jul 2008
Resigned 04 Mar 2013

MILLARD, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Secretary
Appointed 04 Mar 2013
Resigned 22 Sept 2022

COLLIS, Robert Ernest

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born December 1952
Director
Appointed 04 Mar 2013
Resigned 31 May 2016

DAVIDSON, Peter Cameron

Resigned
8 Kenilworth Avenue, BracknellRG12 2JJ
Born October 1962
Director
Appointed 22 Jul 2008
Resigned 07 May 2015

DOYLE, Dermott

Resigned
High Street, AtherstoneCV9 2NQ
Born November 1965
Director
Appointed 01 Dec 2011
Resigned 04 Mar 2013

PICKETT, Andrew Philip

Resigned
Maldon Road, BrightonBN1 5BE
Born March 1962
Director
Appointed 16 Apr 2009
Resigned 04 Mar 2013

SHARLAND, Susan Margaret

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born August 1961
Director
Appointed 04 Mar 2013
Resigned 31 Oct 2013

SMITH, Stacy James

Resigned
Dunlin Drive, WashingtonNE38 0EB
Born October 1972
Director
Appointed 01 Oct 2010
Resigned 04 Mar 2013

VAN CAMPEN, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born May 1961
Director
Appointed 11 Jan 2016
Resigned 28 Feb 2021

WALLIS, James Stephen

Resigned
10 Abbeyfield, DoncasterDN9 3EE
Born August 1972
Director
Appointed 22 Jul 2008
Resigned 07 May 2015

WALLIS, Robert

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born July 1964
Director
Appointed 24 Oct 2013
Resigned 08 Jul 2019

Persons with significant control

1

Nine Mile Ride, WokinghamRG40 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2019
AAAnnual Accounts
Legacy
25 March 2019
PARENT_ACCPARENT_ACC
Legacy
25 March 2019
GUARANTEE2GUARANTEE2
Legacy
25 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Legacy
16 April 2018
PARENT_ACCPARENT_ACC
Legacy
16 April 2018
GUARANTEE2GUARANTEE2
Legacy
16 April 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2018
AAAnnual Accounts
Legacy
10 April 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2017
AAAnnual Accounts
Legacy
24 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 March 2017
GUARANTEE2GUARANTEE2
Legacy
15 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2016
AAAnnual Accounts
Legacy
26 November 2015
AGREEMENT2AGREEMENT2
Legacy
6 November 2015
PARENT_ACCPARENT_ACC
Legacy
6 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2015
AAAnnual Accounts
Legacy
25 November 2014
PARENT_ACCPARENT_ACC
Legacy
25 November 2014
AGREEMENT2AGREEMENT2
Legacy
25 November 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
11 March 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Resolution
11 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
225Change of Accounting Reference Date
Incorporation Company
22 July 2008
NEWINCIncorporation