Background WavePink WaveYellow Wave

APPLIED SUCCESS LIMITED (12215523)

APPLIED SUCCESS LIMITED (12215523) is an active UK company. incorporated on 19 September 2019. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. APPLIED SUCCESS LIMITED has been registered for 6 years. Current directors include GREEN, Aaron.

Company Number
12215523
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
12215523 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GREEN, Aaron
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED SUCCESS LIMITED

APPLIED SUCCESS LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. APPLIED SUCCESS LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12215523

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 19 June 2021
Period: 19 September 2019 - 30 September 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 May 2021 (4 years ago)
Submitted on 26 May 2021 (4 years ago)

Next Due

Due by 20 May 2022
For period ending 6 May 2022
Contact
Address

12215523 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 11 February 2021To: 25 May 2021
Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom
From: 6 May 2020To: 11 February 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 19 September 2019To: 6 May 2020
Timeline

14 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
May 20
New Owner
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREEN, Aaron

Active
More London Riverside, LondonSE1 2RE
Born September 1974
Director
Appointed 19 Sept 2019

LADWA, Miraj

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987
Director
Appointed 06 May 2020
Resigned 06 May 2020

LADWA, Miraj

Resigned
Wenlock Road, LondonN1 7GU
Born August 1987
Director
Appointed 19 Sept 2019
Resigned 19 Sept 2019

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 19 Sept 2019
Resigned 06 May 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Miraj Ladwa

Ceased
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 06 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 19 Sept 2019
Ceased 06 May 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 06 May 2020

Mr Miraj Ladwa

Ceased
Wenlock Road, LondonN1 7GU
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 19 Sept 2019

Mr Aaron Green

Active
More London Riverside, LondonSE1 2RE
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Default Companies House Registered Office Address Applied
21 December 2023
RP05RP05
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
31 March 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2021
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 September 2019
NEWINCIncorporation