Background WavePink WaveYellow Wave

APPLEARN INTERNATIONAL LIMITED (06778464)

APPLEARN INTERNATIONAL LIMITED (06778464) is an active UK company. incorporated on 22 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. APPLEARN INTERNATIONAL LIMITED has been registered for 17 years. Current directors include BADOS, Pedro, BENAMAR, Hamza, Mr., DONOVAN, Maegan.

Company Number
06778464
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
80, Mezzanine Floor Cannon Street, London, EC4N 6HL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BADOS, Pedro, BENAMAR, Hamza, Mr., DONOVAN, Maegan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEARN INTERNATIONAL LIMITED

APPLEARN INTERNATIONAL LIMITED is an active company incorporated on 22 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. APPLEARN INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06778464

LTD Company

Age

17 Years

Incorporated 22 December 2008

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 18 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025

Previous Company Names

QIKKER HOLDINGS LIMITED
From: 14 July 2009To: 13 November 2013
FLEETNESS 642 LIMITED
From: 22 December 2008To: 14 July 2009
Contact
Address

80, Mezzanine Floor Cannon Street Cannon Street London, EC4N 6HL,

Previous Addresses

Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
From: 9 May 2013To: 9 February 2026
, Office 155 the Sharp Project Thorpe Road, Newton Heath, Manchester, M40 5BJ
From: 12 March 2012To: 9 May 2013
, 3 Piccadilly Place, Manchester, Lancashire, M1 3BN, United Kingdom
From: 14 February 2011To: 12 March 2012
, 123 Deansgate, Manchester, M3 2BU
From: 22 December 2008To: 14 February 2011
Timeline

73 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 11
Funding Round
Feb 11
Loan Cleared
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Nov 13
Director Joined
Dec 13
Funding Round
Apr 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Jul 17
Funding Round
Oct 17
Director Left
Nov 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Feb 19
Funding Round
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Capital Update
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Owner Exit
Jan 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Capital Update
Nov 21
Loan Secured
Nov 21
Funding Round
Jan 22
Funding Round
Jan 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
27
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BADOS, Pedro

Active
Cannon Street, LondonEC4N 6HL
Born December 1979
Director
Appointed 30 Jan 2024

BENAMAR, Hamza, Mr.

Active
Cannon Street, LondonEC4N 6HL
Born April 1972
Director
Appointed 30 Jan 2024

DONOVAN, Maegan

Active
Cannon Street, LondonEC4N 6HL
Born November 1978
Director
Appointed 30 Jan 2024

MILLIGAN, John Mark Richard

Resigned
Kings Reach Business Park, StockportSK4 2HD
Secretary
Appointed 30 Oct 2013
Resigned 01 Aug 2014

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 22 Dec 2008
Resigned 26 Jun 2009

ASHTON, Philip Lionel

Resigned
Willington Corner, TarporleyCW6 0NE
Born July 1960
Director
Appointed 26 Jun 2009
Resigned 27 Jul 2017

AVANESSIAN, Andrew Simon

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born June 1981
Director
Appointed 07 Jan 2019
Resigned 30 Jan 2024

BARLOW, Andrew William

Resigned
79 Bury Road, BuryBL8 3EU
Born January 1986
Director
Appointed 20 Jun 2023
Resigned 25 Jan 2024

BARLOW, Mark William

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born May 1959
Director
Appointed 26 Jun 2009
Resigned 20 Jun 2023

CAVILL, John, Dr

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born August 1948
Director
Appointed 31 May 2013
Resigned 02 Aug 2019

CLARKE, Michael Alexander

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born November 1957
Director
Appointed 22 Feb 2011
Resigned 29 May 2013

FOSTER, John Palmer

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born November 1967
Director
Appointed 01 Jun 2013
Resigned 22 Jul 2016

GRANT, Christian Lamego

Resigned
Manhattan Beach Blvd, Manhattan Beach90266
Born May 1992
Director
Appointed 06 Aug 2019
Resigned 30 Jan 2024

INMAN, David

Resigned
19 Daws Lea, High WycombeHP11 1QG
Born January 1956
Director
Appointed 26 Jun 2009
Resigned 02 Aug 2019

JOLLY, Patrick Edmund

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born September 1965
Director
Appointed 28 Feb 2017
Resigned 08 Nov 2017

PRICKETT, Adam

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born October 1984
Director
Appointed 22 Jul 2016
Resigned 30 Jan 2024

VELCICH, Michael

Resigned
Rosecrans Avenue, El Segundo90266
Born November 1984
Director
Appointed 06 Aug 2019
Resigned 30 Jan 2024

WALLWORK, Simon John

Resigned
123 Deansgate, ManchesterM3 2BU
Born July 1964
Director
Appointed 22 Dec 2008
Resigned 26 Jun 2009

WIRT, Carl Britton

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born September 1972
Director
Appointed 01 Feb 2019
Resigned 02 Aug 2019

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 22 Dec 2008
Resigned 26 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2024
Manhattan Beach Blvd, Manhattan BeachCA 90266

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 30 Jan 2024

Mr Mark William Barlow

Ceased
Yew St, StockportSK4 2HD
Born May 1959

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Resolution
12 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 November 2021
SH19Statement of Capital
Legacy
17 November 2021
SH20SH20
Legacy
17 November 2021
CAP-SSCAP-SS
Legacy
17 November 2021
CAP-SSCAP-SS
Resolution
17 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Cancellation Shares
26 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
18 September 2019
SH06Cancellation of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Legacy
6 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2019
SH19Statement of Capital
Legacy
6 August 2019
CAP-SSCAP-SS
Resolution
6 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 November 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 October 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
21 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Memorandum Articles
9 March 2017
MAMA
Resolution
9 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Resolution
20 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Memorandum Articles
25 November 2015
MAMA
Resolution
25 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Resolution
28 February 2011
RESOLUTIONSResolutions
Legacy
25 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address New Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
20 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
18 September 2009
SASA
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
123Notice of Increase in Nominal Capital
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Incorporation Company
22 December 2008
NEWINCIncorporation