Background WavePink WaveYellow Wave

APP ADVISORY PLUS LTD (11556602)

APP ADVISORY PLUS LTD (11556602) is an active UK company. incorporated on 6 September 2018. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APP ADVISORY PLUS LTD has been registered for 7 years. Current directors include FARNELL, William Stuart, KAY, Frances Elizabeth, KAY, James Christopher and 1 others.

Company Number
11556602
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Evolution House Iceni Court, Norwich, NR6 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FARNELL, William Stuart, KAY, Frances Elizabeth, KAY, James Christopher, VAN TROMP, Rowan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APP ADVISORY PLUS LTD

APP ADVISORY PLUS LTD is an active company incorporated on 6 September 2018 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APP ADVISORY PLUS LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11556602

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1 year left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 5 May 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 February 2026 (3 months ago)
Submitted on 11 March 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

4 APP PLAYBOOKS LIMITED
From: 6 September 2018To: 22 May 2020
Contact
Address

Evolution House Iceni Court Delft Way Norwich, NR6 6BB,

Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Feb 20
Director Left
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
0
Funding
3
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FARNELL, William Stuart

Active
4 Fleet Lane, NorwichNR13 6ED
Born January 1972
Director
Appointed 06 Sept 2018

KAY, Frances Elizabeth

Active
Iceni Court, NorwichNR6 6BB
Born August 1985
Director
Appointed 06 Sept 2018

KAY, James Christopher

Active
Iceni Court, NorwichNR6 6BB
Born January 1980
Director
Appointed 06 Sept 2018

VAN TROMP, Rowan

Active
NorwichNR1 3SJ
Born November 1992
Director
Appointed 25 Feb 2020

FOX, Emma Alexandra

Resigned
Iceni Court, NorwichNR6 6BB
Born July 1975
Director
Appointed 06 Sept 2018
Resigned 14 Feb 2020

FOX, Jonathan Edward

Resigned
Iceni Court, NorwichNR6 6BB
Born June 1974
Director
Appointed 06 Sept 2018
Resigned 14 Feb 2020

Persons with significant control

8

3 Active
5 Ceased

Mr William Stuart Farnell

Ceased
4 Fleet Lane, NorwichNR13 6ED
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 16 Dec 2019

Mrs Emma Alexandra Fox

Ceased
Iceni Court, NorwichNR6 6BB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 16 Dec 2019

Mr Jonathan Edward Fox

Ceased
Iceni Court, NorwichNR6 6BB
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 16 Dec 2019

Mr James Christopher Kay

Ceased
Iceni Court, NorwichNR6 6BB
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 06 Sept 2018

Mr Will Stuart Farnell

Ceased
Iceni Court, NorwichNR6 6BB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 06 Sept 2018

Mr James Christopher Kay

Active
Iceni Court, NorwichNR6 6BB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Sept 2018

Mr William Stuart Farnell

Active
Iceni Court, NorwichNR6 6BB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018

Mrs Frances Elizabeth Kay

Active
Iceni Court, NorwichNR6 6BB
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
5 May 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Resolution
22 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
18 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Incorporation Company
6 September 2018
NEWINCIncorporation