Background WavePink WaveYellow Wave

APP TECH DEVELOPMENT LIMITED (10174308)

APP TECH DEVELOPMENT LIMITED (10174308) is an active UK company. incorporated on 11 May 2016. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. APP TECH DEVELOPMENT LIMITED has been registered for 9 years. Current directors include MESSINA, Lee Anton.

Company Number
10174308
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
C/O Glx, Norwich, NR1 1UA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MESSINA, Lee Anton
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APP TECH DEVELOPMENT LIMITED

APP TECH DEVELOPMENT LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. APP TECH DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10174308

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Glx Thorpe Road Norwich, NR1 1UA,

Previous Addresses

C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England
From: 23 January 2020To: 11 April 2024
St George's Works 51 Colegate Norwich NR3 1DD United Kingdom
From: 15 January 2019To: 23 January 2020
PO Box Suite 7 the Union Building Rose Lane Norwich NR1 1BY United Kingdom
From: 12 March 2018To: 15 January 2019
12 Helmet Row London EC1V 3QJ United Kingdom
From: 11 May 2016To: 12 March 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Mar 18
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MESSINA, Lee Anton

Active
Thorpe Road, NorwichNR1 1UA
Born August 1982
Director
Appointed 01 Jul 2025

SKELHORN, Leonard Michael

Resigned
LondonEC1V 3QJ
Born June 1945
Director
Appointed 09 Aug 2016
Resigned 10 Mar 2017

WESTLEY, Hannah

Resigned
Thorpe Road, NorwichNR1 1UA
Born October 1976
Director
Appointed 08 Mar 2017
Resigned 30 Jun 2025

WESTLEY, Hannah

Resigned
LondonEC1V 3QJ
Born October 1976
Director
Appointed 11 May 2016
Resigned 10 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Mark Oliver Skelhorn

Active
Thorpe Road, NorwichNR1 1UA
Born April 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Oct 2019

Mr Richard Mark Oliver Skelhorn

Ceased
Colegate, NorwichNR3 1DD
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 12 May 2016
Ceased 21 Oct 2019

Ms Hannah Westley

Ceased
LondonEC1V 3QJ
Born October 1976

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
15 January 2019
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
15 January 2019
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
15 January 2019
EH01EH01
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Incorporation Company
11 May 2016
NEWINCIncorporation