Background WavePink WaveYellow Wave

APPLIED UK HOLDINGS I LIMITED (08643705)

APPLIED UK HOLDINGS I LIMITED (08643705) is an active UK company. incorporated on 8 August 2013. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in business and domestic software development. APPLIED UK HOLDINGS I LIMITED has been registered for 12 years. Current directors include BUDACK, Michael, SMITH, Brittany.

Company Number
08643705
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
Suite 2 Ground Floor, Brighton, BN1 4FU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUDACK, Michael, SMITH, Brittany
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED UK HOLDINGS I LIMITED

APPLIED UK HOLDINGS I LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. APPLIED UK HOLDINGS I LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08643705

LTD Company

Age

12 Years

Incorporated 8 August 2013

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Suite 2 Ground Floor Lanchester House Brighton, BN1 4FU,

Previous Addresses

Invicta House 5th Floor Trafalgar House Brighton East Sussex BN1 4FR
From: 30 April 2015To: 29 April 2025
6 New Street Square London EC4A 3LX
From: 8 August 2013To: 30 April 2015
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Jan 17
Funding Round
May 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Feb 26
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COHAN, JR., Richard Carlton

Active
Trafalgar Place, BrightonBN1 4FR
Secretary
Appointed 25 Jul 2019

BUDACK, Michael

Active
Ground Floor, BrightonBN1 4FU
Born June 1972
Director
Appointed 02 Jan 2019

SMITH, Brittany

Active
Kenilworth, Illinois60043
Born June 1978
Director
Appointed 07 Apr 2025

BUDACK, Michael

Resigned
5th Floor, BrightonBN1 4FR
Secretary
Appointed 02 Jan 2019
Resigned 25 Jul 2019

LONG, Andrew Joseph

Resigned
5th Floor, BrightonBN1 4FR
Secretary
Appointed 08 Aug 2013
Resigned 02 Jan 2019

BLACKWELL, Graham

Resigned
W. Belden Ave., Chicago60614
Born November 1978
Director
Appointed 26 Aug 2020
Resigned 07 Apr 2025

FRENCH JR., Reid, Mr.

Resigned
5th Floor, BrightonBN1 4FR
Born August 1971
Director
Appointed 08 Aug 2013
Resigned 31 May 2019

HOBBS, Ryan

Resigned
5th Floor, BrightonBN1 4FR
Born August 1975
Director
Appointed 02 Jan 2019
Resigned 26 Aug 2020

Persons with significant control

5

3 Active
2 Ceased

Mr. Allen Russell Thorpe

Ceased
2 Canalside Walk, LondonW2 1DG
Born January 1971

Nature of Control

Significant influence or control
Notified 13 Oct 2025
Ceased 31 Dec 2025

Mr. Philip Ulfsson Hammarskjold

Active
2 Canalside Walk, LondonW2 1DG
Born February 1965

Nature of Control

Significant influence or control
Notified 13 Oct 2025

Mr. Patrick John Healy

Active
2 Canalside Walk, LondonW2 1DG
Born December 1966

Nature of Control

Significant influence or control
Notified 13 Oct 2025

Mr. David Randolph Tunnell

Active
2 Canalside Walk, LondonW2 1DG
Born May 1970

Nature of Control

Significant influence or control
Notified 13 Oct 2025
Applied Parkway, Illinois

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Auditors Resignation Company
14 March 2017
AUDAUD
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Incorporation Company
8 August 2013
NEWINCIncorporation