Background WavePink WaveYellow Wave

RS APPS LIMITED (12420087)

RS APPS LIMITED (12420087) is an active UK company. incorporated on 23 January 2020. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. RS APPS LIMITED has been registered for 6 years. Current directors include DAVIDSON, Christopher, NOVA GROUP HOLDINGS LIMITED.

Company Number
12420087
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIDSON, Christopher, NOVA GROUP HOLDINGS LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS APPS LIMITED

RS APPS LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RS APPS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12420087

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 March 2023 (3 years ago)
Submitted on 20 March 2023 (3 years ago)

Next Due

Due by 29 March 2024
For period ending 15 March 2024
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Maes Meddyg Caernarfon Gwynedd LL55 2SF United Kingdom
From: 23 January 2020To: 13 June 2023
Timeline

33 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
New Owner
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
27
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIDSON, Christopher

Active
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 15 May 2023

NOVA GROUP HOLDINGS LIMITED

Active
Jordan Street, LiverpoolL1 0BW
Corporate director
Appointed 05 Oct 2020

THOMAS, Gwion

Resigned
CaernarfonLL55 2SF
Secretary
Appointed 23 Jan 2020
Resigned 15 May 2023

HUGHES, Elen Mair

Resigned
Aberdaron, PwllheliLL53 8BE
Born February 1984
Director
Appointed 23 Jan 2020
Resigned 15 May 2023

THOMAS, Gwion

Resigned
CaernarfonLL55 2SF
Born March 1984
Director
Appointed 23 Jan 2020
Resigned 15 May 2023

Persons with significant control

3

Elen Mair Hughes

Active
Caernarfon, CaernarfonLL55 2SF
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2021
Jordan Street, LiverpoolL1 0BW

Nature of Control

Significant influence or control
Notified 01 Jul 2020

Mr Gwion Thomas

Active
CaernarfonLL55 2SF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
27 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 June 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Change Corporate Director Company With Change Date
10 May 2021
CH02Change of Corporate Director Details
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Change Corporate Director Company With Change Date
12 November 2020
CH02Change of Corporate Director Details
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 October 2020
AP02Appointment of Corporate Director
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Incorporation Company
23 January 2020
NEWINCIncorporation