Background WavePink WaveYellow Wave

APPLETON FINN LIMITED (13778369)

APPLETON FINN LIMITED (13778369) is an active UK company. incorporated on 2 December 2021. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. APPLETON FINN LIMITED has been registered for 4 years. Current directors include APPLETON, Daniel David James, FIRTH, Conor Reece, GOODALL, Richard David.

Company Number
13778369
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
APPLETON, Daniel David James, FIRTH, Conor Reece, GOODALL, Richard David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLETON FINN LIMITED

APPLETON FINN LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. APPLETON FINN LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13778369

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

1 East Parade Leeds LS1 2AA England
From: 2 December 2021To: 6 March 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Aug 22
New Owner
Aug 22
Funding Round
Dec 23
Loan Secured
Dec 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

APPLETON, Daniel David James

Active
Cardale Park, HarrogateHG3 1GY
Born January 1981
Director
Appointed 09 Jan 2025

FIRTH, Conor Reece

Active
Cardale Park, HarrogateHG3 1GY
Born April 1994
Director
Appointed 09 Jan 2025

GOODALL, Richard David

Active
Cardale Park, HarrogateHG3 1GY
Born March 1982
Director
Appointed 02 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
East Parade, LeedsLS1 2AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2022

Mr Richard David Goodall

Ceased
East Parade, LeedsLS1 2AA
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2022
Ceased 31 Dec 2022
East Parade, LeedsLS1 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Memorandum Articles
19 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Incorporation Company
2 December 2021
NEWINCIncorporation