Background WavePink WaveYellow Wave

APPDYNAMICS INTERNATIONAL LTD (09004916)

APPDYNAMICS INTERNATIONAL LTD (09004916) is an active UK company. incorporated on 22 April 2014. with registered office in Feltham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. APPDYNAMICS INTERNATIONAL LTD has been registered for 11 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid.

Company Number
09004916
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 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 INTERNATIONAL LTD

APPDYNAMICS INTERNATIONAL LTD is an active company incorporated on 22 April 2014 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 INTERNATIONAL LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09004916

LTD Company

Age

11 Years

Incorporated 22 April 2014

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 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 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: 19 November 2020To: 31 July 2024
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 8 January 2019To: 19 November 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: 23 April 2014To: 5 November 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 22 April 2014To: 23 April 2014
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Aug 21
Owner Exit
Oct 21
Director Left
Feb 23
Director Joined
Apr 24
Director Left
May 24
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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

WRIGHT, Daniel John

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 23 Apr 2014
Resigned 06 Feb 2015

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 06 Feb 2015
Resigned 30 Jul 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Apr 2014
Resigned 23 Apr 2014

BANSAL, Jyoti Kumar, Mr.

Resigned
Aldersgate Street, LondonEC1A 4AB
Born April 1978
Director
Appointed 18 Sept 2014
Resigned 24 Aug 2016

BERGER, Walter Z.

Resigned
Second Street, North Tower, San Francisco94107
Born October 1955
Director
Appointed 18 Sept 2014
Resigned 02 Feb 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 22 Apr 2014
Resigned 23 Apr 2014

ELSTEIN, Jonathan Michael

Resigned
New Square, FelthamTW14 8HA
Born February 1966
Director
Appointed 25 Oct 2017
Resigned 24 May 2024

GHITA-DUMINICA, Alexandru

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1981
Director
Appointed 08 Jun 2021
Resigned 17 Feb 2023

GOTTFRIED, Randy Scott

Resigned
Aldergate Stret, 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 2014
Resigned 18 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 27 Apr 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

WADHWANI, David Satyam

Resigned
Aldersgate Street, LondonEC1A 4AB
Born June 1971
Director
Appointed 01 Jan 2016
Resigned 25 Oct 2017

WICKERSHAM, Craig Edward

Resigned
Second Street, San Francisco94107
Born July 1984
Director
Appointed 05 Nov 2020
Resigned 13 Aug 2021

WRIGHT, Daniel John

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1983
Director
Appointed 23 Apr 2014
Resigned 01 Oct 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Apr 2014
Resigned 23 Apr 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Apr 2014
Resigned 23 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, New Castle County19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
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
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 September 2021
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
20 August 2020
AAMDAAMD
Change Account Reference Date Company Previous Extended
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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 No Updates
15 May 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
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Move Registers To Sail Company With New Address
18 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Incorporation Company
22 April 2014
NEWINCIncorporation