Background WavePink WaveYellow Wave

APPYFINANCE GROUP LTD (13076215)

APPYFINANCE GROUP LTD (13076215) is an active UK company. incorporated on 10 December 2020. with registered office in Wembley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. APPYFINANCE GROUP LTD has been registered for 5 years. Current directors include EVANS, Alexander Mathew.

Company Number
13076215
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 years
Address
11/12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EVANS, Alexander Mathew
SIC Codes
63990, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPYFINANCE GROUP LTD

APPYFINANCE GROUP LTD is an active company incorporated on 10 December 2020 with the registered office located in Wembley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. APPYFINANCE GROUP LTD was registered 5 years ago.(SIC: 63990, 64999)

Status

active

Active since 5 years ago

Company No

13076215

LTD Company

Age

5 Years

Incorporated 10 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 November 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 10 May 2024 (1 year ago)
Submitted on 10 May 2024 (1 year ago)

Next Due

Due by 24 May 2025
For period ending 10 May 2025

Previous Company Names

RECOMENDAR GROUP LTD
From: 10 December 2020To: 14 October 2021
Contact
Address

11/12 Hallmark Trading Centre Fourth Way Wembley, HA9 0LB,

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Left
Sept 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EVANS, Alexander Mathew

Active
Fourth Way, WembleyHA9 0LB
Born December 1971
Director
Appointed 10 Dec 2020

GIBSON, John

Resigned
Fourth Way, WembleyHA9 0LB
Born July 1954
Director
Appointed 01 Mar 2022
Resigned 21 Aug 2023

Persons with significant control

2

Mr John Gibson

Active
Fourth Way, WembleyHA9 0LB
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Alexander Mathew Evans

Active
Fourth Way, WembleyHA9 0LB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2020
NEWINCIncorporation