Background WavePink WaveYellow Wave

APPSUMER LTD (09370695)

APPSUMER LTD (09370695) is an active UK company. incorporated on 31 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. APPSUMER LTD has been registered for 11 years. Current directors include ANDERSON, Ian Bancroft, SINGHAL, Abhay, TEWARI, Naveen.

Company Number
09370695
Status
active
Type
ltd
Incorporated
31 December 2014
Age
11 years
Address
7th & 8th Floors 24 King William Street, London, EC4R 9AT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANDERSON, Ian Bancroft, SINGHAL, Abhay, TEWARI, Naveen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPSUMER LTD

APPSUMER LTD is an active company incorporated on 31 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APPSUMER LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09370695

LTD Company

Age

11 Years

Incorporated 31 December 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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

7th & 8th Floors 24 King William Street London, EC4R 9AT,

Previous Addresses

5th Floor 151 Shaftesbury Avenue London WC2H 8AL United Kingdom
From: 11 December 2024To: 27 October 2025
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 24 April 2017To: 11 December 2024
Unit 39 Youngs Industrial Est Paices Hill Aldermaston Reading Berks RG7 4PW
From: 6 February 2015To: 24 April 2017
Unit 9 Youngs Industrial Estate, Paices Hill Aldermaston Reading RG7 4PW United Kingdom
From: 31 December 2014To: 6 February 2015
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Owner Exit
Jan 22
Loan Secured
Apr 22
Loan Cleared
Jul 24
Director Joined
Nov 25
Funding Round
Mar 26
24
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSON, Ian Bancroft

Active
24 King William Street, LondonEC4R 9AT
Born October 1978
Director
Appointed 26 Sept 2025

SINGHAL, Abhay

Active
24 King William Street, LondonEC4R 9AT
Born December 1979
Director
Appointed 13 Oct 2021

TEWARI, Naveen

Active
24 King William Street, LondonEC4R 9AT
Born December 1977
Director
Appointed 13 Oct 2021

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 13 Apr 2017
Resigned 20 Nov 2024

GANEE, Sabina

Resigned
Youngs Industrial Est Paices Hill, ReadingRG7 4PW
Born June 1970
Director
Appointed 13 May 2015
Resigned 20 Jan 2016

JONES, Nicholas Stewart

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1976
Director
Appointed 13 May 2015
Resigned 13 Oct 2021

LAIS, Mohammed Shumel

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1989
Director
Appointed 01 Mar 2015
Resigned 13 Oct 2021

LAIS, Shumana Yaasmeen

Resigned
Youngs Industrial Est Paices Hill, ReadingRG7 4PW
Born November 1986
Director
Appointed 31 Dec 2014
Resigned 13 May 2015

MANIAR, Moin

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1972
Director
Appointed 20 Jan 2016
Resigned 13 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Mohammed Shumel Lais

Ceased
107 Cheapside, LondonEC2V 6DN
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Resolution
29 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 September 2018
RP04SH01RP04SH01
Resolution
3 September 2018
RESOLUTIONSResolutions
Resolution
3 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Resolution
6 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 April 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Second Filing Of Form With Form Type
23 October 2015
RP04RP04
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Resolution
9 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
22 May 2015
RP04RP04
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Incorporation Company
31 December 2014
NEWINCIncorporation