Background WavePink WaveYellow Wave

THE APPY APP COLLECTION LTD (09064630)

THE APPY APP COLLECTION LTD (09064630) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. THE APPY APP COLLECTION LTD has been registered for 11 years. Current directors include HICKS, Michael Wesley.

Company Number
09064630
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
48 Dean Street, London, W1D 5BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HICKS, Michael Wesley
SIC Codes
68209, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE APPY APP COLLECTION LTD

THE APPY APP COLLECTION LTD is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. THE APPY APP COLLECTION LTD was registered 11 years ago.(SIC: 68209, 81100)

Status

active

Active since 11 years ago

Company No

09064630

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

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

48 Dean Street London, W1D 5BF,

Previous Addresses

Basement 41 Frith Street London W1D 5LW England
From: 15 December 2022To: 31 May 2023
11 the Gables Ongar CM5 0GA England
From: 1 June 2022To: 15 December 2022
41 Frith Street London W1D 5LW England
From: 18 February 2021To: 1 June 2022
Highfield Lodge 6 Wing Lane Pilton Oakham Rutland LE15 9NR
From: 30 May 2014To: 18 February 2021
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HICKS, Michael Wesley

Active
Dean Street, LondonW1D 5BF
Born August 1969
Director
Appointed 10 Oct 2019

BOLDEN, Daniel

Resigned
Dean Street, LondonW1D 5BF
Born September 1980
Director
Appointed 10 Oct 2019
Resigned 28 Feb 2025

EDGSON, Steven David

Resigned
6 Wing Lane, OakhamLE15 9NR
Born November 1967
Director
Appointed 30 May 2014
Resigned 30 May 2020

MENDOZA, Lawrence Robert

Resigned
6 Wing Lane, OakhamLE15 9NR
Born October 1953
Director
Appointed 30 May 2014
Resigned 30 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Bolden

Ceased
Dean Street, LondonW1D 5BF
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019
Ceased 28 Feb 2025

Mr Michael Wesley Hicks

Active
Dean Street, LondonW1D 5BF
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019

Mr Steven David Edgson

Ceased
6 Wing Lane, OakhamLE15 9NR
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019

Mr Lawrence Robert Mendoza

Ceased
6 Wing Lane, OakhamLE15 9NR
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 July 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Incorporation Company
30 May 2014
NEWINCIncorporation