Background WavePink WaveYellow Wave

APPRAISE ME LIMITED (10098246)

APPRAISE ME LIMITED (10098246) is an active UK company. incorporated on 1 April 2016. with registered office in Stamford. The company operates in the Information and Communication sector, engaged in business and domestic software development. APPRAISE ME LIMITED has been registered for 9 years. Current directors include ELLIS, Tyrell Mackenzie, TAYLOR, Matthew Paul, URSELL, Fred Henry.

Company Number
10098246
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 years
Address
16 Bath Row, Stamford, PE9 2QU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELLIS, Tyrell Mackenzie, TAYLOR, Matthew Paul, URSELL, Fred Henry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPRAISE ME LIMITED

APPRAISE ME LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Stamford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. APPRAISE ME LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10098246

LTD Company

Age

9 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

16 Bath Row Stamford, PE9 2QU,

Previous Addresses

C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England
From: 6 August 2024To: 30 December 2025
, 3 Totman Crescent, Rayleigh, Essex, SS6 7UY, England
From: 21 March 2023To: 6 August 2024
, 320D High Road, Benfleet, Essex, SS7 5HB, England
From: 20 February 2019To: 21 March 2023
, C/O 1806 Consultancy Limited 30 Brunel Road, Manor Trading Estate, Benfleet, Essex, SS7 4PS, England
From: 26 October 2017To: 20 February 2019
, 20-22 Wenlock Road, London, N1 7GU
From: 9 November 2016To: 26 October 2017
, the Hatchery (Gordon House) 29 Gordon Square, London, WC1H 0PP, England
From: 1 April 2016To: 9 November 2016
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
New Owner
Mar 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
Jul 20
Funding Round
Feb 21
Director Joined
Feb 21
New Owner
Sept 21
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Sept 22
Loan Secured
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
May 24
Owner Exit
May 24
Funding Round
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Apr 25
Owner Exit
Jun 25
Director Left
Oct 25
Funding Round
Dec 25
Owner Exit
Jan 26
Capital Update
Feb 26
20
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SINFIELD, Lucy

Active
16 Bath Row, StamfordPE9 2QU
Secretary
Appointed 05 Nov 2024

ELLIS, Tyrell Mackenzie

Active
Bath Row, StamfordPE9 2QU
Born April 1986
Director
Appointed 30 Sept 2024

TAYLOR, Matthew Paul

Active
Bath Row, StamfordPE9 2QU
Born July 1968
Director
Appointed 27 Mar 2024

URSELL, Fred Henry

Active
Cadogan Gate, LondonSW1X 0AS
Born August 1992
Director
Appointed 27 Mar 2024

LATHAM, Kieran, Dr

Resigned
Totman Crescent, RayleighSS6 7UY
Secretary
Appointed 01 Apr 2016
Resigned 11 Feb 2024

CARLETON, Henry Cowburn Savage

Resigned
High Road, BenfleetSS7 5HB
Born November 1971
Director
Appointed 15 Aug 2019
Resigned 12 Jun 2020

FOSTER, Jason Charles

Resigned
Tor, MaidenheadSL6 8BN
Born December 1974
Director
Appointed 22 Aug 2019
Resigned 30 Sept 2024

LATHAM, Kieran James, Dr

Resigned
Totman Crescent, RayleighSS6 7UY
Born June 1987
Director
Appointed 01 Apr 2016
Resigned 11 Feb 2024

STALPOUSKI, Artsiom

Resigned
Tor, MaidenheadSL6 8BN
Born May 1992
Director
Appointed 15 Aug 2019
Resigned 12 Oct 2025

WOLFSON, Andrew Daniel

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 29 Jan 2021
Resigned 27 Mar 2024

ZAFAR, John

Resigned
Totman Crescent, RayleighSS6 7UY
Born July 1962
Director
Appointed 15 Aug 2019
Resigned 27 Mar 2024

Persons with significant control

8

2 Active
6 Ceased
Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2025
Old Marylebone Road, LondonNW1 5QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2025
La Grande Rue, GuernseyGY4 6RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2024
Ceased 28 Mar 2025
West Street, BrightonBN1 2RL

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2024
Ceased 19 Dec 2025
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2024
Ceased 20 Mar 2025

Dr Kieran James Latham

Ceased
Totman Crescent, RayleighSS6 7UY
Born June 1987

Nature of Control

Significant influence or control
Notified 07 Sept 2021
Ceased 11 Feb 2024

Mr Artem Stalpouski

Ceased
High Road, BenfleetSS7 5HB
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017
Ceased 15 Aug 2019

Dr Kieran James Latham

Ceased
High Road, BenfleetSS7 5HB
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
19 February 2026
SH19Statement of Capital
Legacy
11 February 2026
SH20SH20
Legacy
11 February 2026
CAP-SSCAP-SS
Resolution
11 February 2026
RESOLUTIONSResolutions
Resolution
10 February 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Memorandum Articles
26 November 2024
MAMA
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
6 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Termination Secretary Company
5 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Memorandum Articles
14 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Memorandum Articles
22 February 2021
MAMA
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2019
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
1 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 September 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Memorandum Articles
12 August 2019
MAMA
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 April 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 November 2017
RP04SH01RP04SH01
Capital Alter Shares Subdivision
21 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
1 April 2016
NEWINCIncorporation