Background WavePink WaveYellow Wave

APPDYNAMICS UK LTD (07768739)

APPDYNAMICS UK LTD (07768739) is an active UK company. incorporated on 9 September 2011. with registered office in Feltham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. APPDYNAMICS UK LTD has been registered for 14 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid.

Company Number
07768739
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
9-11 New Square Bedfont Lakes, Feltham, TW14 8HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRIFFITHS, Sarah Marie, RASHID, Sajaid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPDYNAMICS UK LTD

APPDYNAMICS UK LTD is an active company incorporated on 9 September 2011 with the registered office located in Feltham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. APPDYNAMICS UK LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07768739

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
From: 20 February 2020To: 31 July 2024
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 8 January 2019To: 20 February 2020
9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom
From: 5 November 2018To: 8 January 2019
150 Aldersgate Street London EC1A 4AB
From: 9 September 2011To: 5 November 2018
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jul 13
Director Left
Sept 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Apr 24
Director Left
Jul 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 09 Apr 2024

RASHID, Sajaid

Active
Bedfort Lakes, FelthamTW14 8HA
Born May 1975
Director
Appointed 25 Oct 2017

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 09 Sept 2011
Resigned 30 Jul 2024

BANSAL, Jyoti Kumar, Mr.

Resigned
Aldersgate Street, LondonEC1A 4AB
Born April 1978
Director
Appointed 09 Sept 2011
Resigned 24 Aug 2016

BERGER, Walter Z.

Resigned
Second Street North Tower, San Francisco94107
Born October 1955
Director
Appointed 10 Sept 2014
Resigned 02 Feb 2015

ELSTEIN, Jonathan Michael

Resigned
Bedfort Lakes, FelthamTW14 8HA
Born February 1966
Director
Appointed 25 Oct 2017
Resigned 08 Jul 2024

GOTTFRIED, Randy Scott

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1965
Director
Appointed 02 Feb 2015
Resigned 30 Mar 2017

HEINE, Jason, Mr.

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1970
Director
Appointed 23 Apr 2013
Resigned 15 Sept 2014

KARAMANOS, George Christos

Resigned
Second Street, North Tower, San Francisco94107
Born August 1979
Director
Appointed 01 Aug 2019
Resigned 05 Nov 2020

LEUNG, Elise En En

Resigned
Aldersgate Street, LondonEC1A 4AB
Born April 1981
Director
Appointed 25 Oct 2017
Resigned 01 Aug 2019

O'CONNELL, Christopher

Resigned
New Square, FelthamTW14 8HA
Born September 1981
Director
Appointed 25 Oct 2017
Resigned 05 Mar 2021

WICKERSHAM, Craig Edward

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born July 1984
Director
Appointed 06 Jan 2021
Resigned 13 Aug 2021

WRIGHT, Daniel John

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1983
Director
Appointed 01 May 2014
Resigned 01 Oct 2019

Persons with significant control

1

251 Little Falls Drive, Wilmington19808-1674

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
20 August 2020
AAMDAAMD
Change Account Reference Date Company Previous Extended
14 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Move Registers To Sail Company
23 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 September 2011
NEWINCIncorporation