Background WavePink WaveYellow Wave

RELEVANT APPS LIMITED (08932829)

RELEVANT APPS LIMITED (08932829) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 3 other business activities. RELEVANT APPS LIMITED has been registered for 12 years. Current directors include SIMONS, Edward Douglas.

Company Number
08932829
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
11 Amwell Street 11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SIMONS, Edward Douglas
SIC Codes
59113, 59133, 60200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELEVANT APPS LIMITED

RELEVANT APPS LIMITED is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 3 other business activities. RELEVANT APPS LIMITED was registered 12 years ago.(SIC: 59113, 59133, 60200, 96090)

Status

active

Active since 12 years ago

Company No

08932829

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

INVESTMENT IN APPS LTD
From: 10 December 2019To: 29 May 2020
HEARTS AND DIAMONDS LIMITED
From: 22 February 2016To: 10 December 2019
STRICTLY COME DATING LIMITED
From: 11 March 2014To: 22 February 2016
Contact
Address

11 Amwell Street 11 Amwell Street London, EC1R 1UL,

Previous Addresses

Forston Grange Forston Dorchester DT2 7AA England
From: 9 January 2023To: 18 February 2025
Lower Dairy House Crawthorne Dorchester DT2 7NG England
From: 17 January 2022To: 9 January 2023
3 Clarence Road Dorchester DT1 2HF England
From: 30 April 2020To: 17 January 2022
11 Amwell Street London EC1R 1UL
From: 11 March 2014To: 30 April 2020
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Jun 16
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SIMONS, Edward Douglas

Active
11 Amwell Street, LondonEC1R 1UL
Born December 1945
Director
Appointed 16 Jan 2026

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 02 Feb 2015
Resigned 20 Jan 2016

PHILLIPS, Susan

Resigned
11 Amwell Street, LondonEC1R 1UL
Secretary
Appointed 30 Apr 2020
Resigned 16 Feb 2025

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 11 Mar 2014
Resigned 02 Feb 2015

SALLOWS ASSOCIATES LTD

Resigned
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016
Resigned 30 Apr 2020

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 14 Jan 2020
Resigned 15 Jan 2026

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 02 Feb 2015
Resigned 09 Nov 2018

WALWIN, Kent Leslie

Resigned
Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 11 Mar 2014
Resigned 14 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Kent Leslie Walwin

Ceased
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 Jan 2020

Mr Edward Douglas Simons

Active
11 Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Resolution
29 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
27 May 2016
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
22 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Incorporation Company
11 March 2014
NEWINCIncorporation