Background WavePink WaveYellow Wave

APPLICITA LIMITED (08074976)

APPLICITA LIMITED (08074976) is a liquidation UK company. incorporated on 18 May 2012. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. APPLICITA LIMITED has been registered for 13 years. Current directors include KATTENHORN, John Jerome, KATTENHORN, Marie Anne.

Company Number
08074976
Status
liquidation
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
100 St. James Road, Northampton, NN5 5LF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KATTENHORN, John Jerome, KATTENHORN, Marie Anne
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLICITA LIMITED

APPLICITA LIMITED is an liquidation company incorporated on 18 May 2012 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. APPLICITA LIMITED was registered 13 years ago.(SIC: 62012, 62020, 62090)

Status

liquidation

Active since 13 years ago

Company No

08074976

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025
Contact
Address

100 St. James Road Northampton, NN5 5LF,

Previous Addresses

Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England
From: 28 May 2019To: 22 July 2025
1168/1170 Melton Road Syston Leicester LE7 2HB
From: 9 December 2014To: 28 May 2019
19 Milton Bridge Wootton Northampton NN4 6AT
From: 18 May 2012To: 9 December 2014
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Dec 14
New Owner
Jul 17
Funding Round
Feb 20
New Owner
Jun 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Dec 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KATTENHORN, John Jerome

Active
Towcester Road, Milton KeynesMK19 6AN
Born May 1974
Director
Appointed 18 May 2012

KATTENHORN, Marie Anne

Active
St. James Road, NorthamptonNN5 5LF
Born July 1967
Director
Appointed 09 Dec 2014

PARKES, Ceri Louise

Resigned
15 Towcester Road, Milton KeynesMK19 6AN
Born July 1981
Director
Appointed 20 Nov 2021
Resigned 02 Jun 2023

ROSSTEUSCHER-SCHUTZE, Sonja

Resigned
88131 Bodolz, Bodolz
Born August 1975
Director
Appointed 11 Jul 2022
Resigned 06 Dec 2024

Persons with significant control

2

Mrs Marie Anne Kattenhorn

Active
15 Towcester Road, Milton KeynesMK19 6AN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Mr John Jerome Kattenhorn

Active
St. James Road, NorthamptonNN5 5LF
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Liquidation Voluntary Statement Of Affairs
18 August 2025
LIQ02LIQ02
Resolution
18 August 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
14 August 2025
600600
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Incorporation Company
18 May 2012
NEWINCIncorporation