Background WavePink WaveYellow Wave

APPITAL LIMITED (11282881)

APPITAL LIMITED (11282881) is an active UK company. incorporated on 29 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. APPITAL LIMITED has been registered for 8 years. Current directors include BADYRA, Mark, BENNETT, Gregory Nicholas Brian, CARTY, Stephan Michel and 1 others.

Company Number
11282881
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
Salisbury House Ug 272-273, London, EC2M 5SQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADYRA, Mark, BENNETT, Gregory Nicholas Brian, CARTY, Stephan Michel, PALMER, Matt
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPITAL LIMITED

APPITAL LIMITED is an active company incorporated on 29 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. APPITAL LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11282881

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Salisbury House Ug 272-273 29 Finsbury Circus London, EC2M 5SQ,

Previous Addresses

The Leather Market 11-13 Weston Street Lmlf 106 London SE1 3ER United Kingdom
From: 15 September 2023To: 5 December 2024
China Works 100 Black Prince Road Suite 201 London SE1 7SJ England
From: 20 April 2023To: 15 September 2023
100 Black Prince Rd, Suite 201 100 Black Prince Road Suite 201 London SE1 7SJ England
From: 20 April 2023To: 20 April 2023
91 Wimpole Street London W1G 0EF England
From: 3 October 2022To: 20 April 2023
222 Regent Street London W1B 5BD England
From: 7 June 2021To: 3 October 2022
One Heddon Street Heddon Street London W1B 4BD England
From: 3 April 2020To: 7 June 2021
126 Cornwall Road London SE1 8TQ England
From: 6 September 2019To: 3 April 2020
Appital Fore Street Avenue London EC2Y 9DT England
From: 28 May 2018To: 6 September 2019
135 Daneland Walk London N17 9FF United Kingdom
From: 29 March 2018To: 28 May 2018
Timeline

32 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Left
Feb 19
Share Issue
Aug 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
May 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
New Owner
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Share Issue
Nov 21
Funding Round
Feb 22
Funding Round
Aug 22
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Dec 24
19
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BADYRA, Mark

Active
Ug 272-273, LondonEC2M 5SQ
Born February 1991
Director
Appointed 29 Mar 2018

BENNETT, Gregory Nicholas Brian

Active
Ug 272-273, LondonEC2M 5SQ
Born April 1969
Director
Appointed 07 Sept 2020

CARTY, Stephan Michel

Active
Alma Road, LondonSW18 1AB
Born August 1972
Director
Appointed 07 Sept 2020

PALMER, Matt

Active
Ug 272-273, LondonEC2M 5SQ
Born January 1979
Director
Appointed 09 Sept 2021

CORREIA, Pedro Nuno Carvalho Monteiro

Resigned
Kelmscott Road, LondonSW11 6PT
Born July 1987
Director
Appointed 19 Jun 2020
Resigned 21 Jul 2021

GARVEY, Shay

Resigned
Wimpole Street, LondonW1G 0EF
Born February 1955
Director
Appointed 21 Jul 2021
Resigned 07 Feb 2023

GUCKIAN, Brian Christopher

Resigned
Ellesmere Road, WeybridgeKT13 0HQ
Born March 1970
Director
Appointed 07 Sept 2020
Resigned 21 Jul 2021

MEAD, Andrew Dennis

Resigned
Pemberton Road, East MoleseyKT8 9LH
Born August 1971
Director
Appointed 03 Sept 2018
Resigned 24 Jan 2019

Persons with significant control

1

Mr Mark Badyra

Active
Ug 272-273, LondonEC2M 5SQ
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2024
AA01Change of Accounting Reference Date
Resolution
15 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Resolution
12 October 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 September 2021
RP04SH01RP04SH01
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Resolution
11 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2018
AD01Change of Registered Office Address
Incorporation Company
29 March 2018
NEWINCIncorporation