Background WavePink WaveYellow Wave

APPINST LTD (07881464)

APPINST LTD (07881464) is an active UK company. incorporated on 14 December 2011. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. APPINST LTD has been registered for 14 years. Current directors include NAYLOR, Ian Jonathan.

Company Number
07881464
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
6 Clinton Avenue, Nottingham, NG5 1AW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NAYLOR, Ian Jonathan
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPINST LTD

APPINST LTD is an active company incorporated on 14 December 2011 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. APPINST LTD was registered 14 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 14 years ago

Company No

07881464

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

6 Clinton Avenue Nottingham, NG5 1AW,

Previous Addresses

, 50 st. Marys Gate, Nottingham, NG1 1QA, England
From: 6 February 2018To: 9 February 2021
, 39 Stoney Street, Nottingham, NG1 1LX, England
From: 6 October 2015To: 6 February 2018
, 4 Pelham Court Pelham Road, Nottingham, Nottinghamshire, NG5 1AP
From: 5 July 2012To: 6 October 2015
, Fairview Old Epperstone Road, Nottingham, NG14 7BZ, England
From: 14 December 2011To: 5 July 2012
Timeline

49 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Funding Round
Dec 14
Share Issue
Dec 14
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
May 16
Capital Update
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Joined
Aug 16
Capital Update
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Apr 18
Director Left
Jun 19
Funding Round
Dec 19
Capital Update
Dec 19
Director Joined
Feb 20
Director Left
Oct 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
23
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NAYLOR, Ian

Active
Clinton Avenue, NottinghamNG5 1AW
Secretary
Appointed 14 Dec 2011

NAYLOR, Ian Jonathan

Active
Clinton Avenue, NottinghamNG5 1AW
Born September 1974
Director
Appointed 14 Dec 2011

ALEXANDER, Nick Robert

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born October 1968
Director
Appointed 01 Apr 2022
Resigned 04 Nov 2022

ASHURST, Justin Richard

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born September 1972
Director
Appointed 03 Dec 2014
Resigned 08 Oct 2021

BRENNAN, Anthony Paul

Resigned
Stoney Street, NottinghamNG1 1LX
Born June 1963
Director
Appointed 03 Dec 2014
Resigned 30 Sept 2016

CLARKE-WALKER, Travers

Resigned
Stoney Street, NottinghamNG1 1LX
Born April 1970
Director
Appointed 12 Jul 2016
Resigned 16 Jan 2017

CROFTON, Amy-Louise Mary

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1983
Director
Appointed 09 May 2017
Resigned 28 Jan 2022

HALLS, Rebecca Leanne

Resigned
Pelham Road, NottinghamNG5 1AP
Born June 1983
Director
Appointed 01 Apr 2012
Resigned 03 Dec 2013

HODGKINSON, Susan Rachael

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born March 1974
Director
Appointed 03 Dec 2014
Resigned 04 Nov 2022

PECK, Martin David

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born May 1963
Director
Appointed 11 Feb 2020
Resigned 17 Mar 2022

SEEMANN, Mark Jonathan Kineret

Resigned
St. Marys Gate, NottinghamNG1 1QA
Born August 1970
Director
Appointed 07 Nov 2016
Resigned 31 Jan 2019

THORP, Thomas Alexander

Resigned
Stoney Street, NottinghamNG1 1LX
Born May 1977
Director
Appointed 03 Dec 2014
Resigned 09 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Alexander Thorp

Ceased
St. Marys Gate, NottinghamNG1 1QA
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 09 May 2017

Mr Ian Jonathan Naylor

Active
Clinton Avenue, NottinghamNG5 1AW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Capital Cancellation Shares
11 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Resolution
30 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2019
RESOLUTIONSResolutions
Legacy
13 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2019
SH19Statement of Capital
Legacy
13 December 2019
CAP-SSCAP-SS
Resolution
13 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
SH20SH20
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Resolution
23 January 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 September 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 August 2016
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
11 August 2016
SH19Statement of Capital
Legacy
11 August 2016
SH20SH20
Legacy
11 August 2016
CAP-SSCAP-SS
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
11 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Memorandum Articles
10 May 2016
MAMA
Resolution
25 February 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 February 2016
RP04RP04
Second Filing Of Form With Form Type
4 February 2016
RP04RP04
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Gazette Filings Brought Up To Date
18 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Incorporation Company
14 December 2011
NEWINCIncorporation