Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPIUS INTERNATIONAL LTD
Company Information for

APPIUS INTERNATIONAL LTD

This Workspace, 18 Albert Road, Bournemouth, DORSET, BH1 1BZ,
Company Registration Number
03419455
Private Limited Company
Active

Company Overview

About Appius International Ltd
APPIUS INTERNATIONAL LTD was founded on 1997-08-14 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Appius International Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPIUS INTERNATIONAL LTD
 
Legal Registered Office
This Workspace
18 Albert Road
Bournemouth
DORSET
BH1 1BZ
Other companies in BH2
 
Filing Information
Company Number 03419455
Company ID Number 03419455
Date formed 1997-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-08-14
Return next due 2024-08-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717662617  
Last Datalog update: 2024-04-26 13:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPIUS INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPIUS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
SIMON ANNICCHIARICO
Director 1997-08-19
STUART LANE
Director 2006-08-01
GREG PIKE
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN NATASHA LOUISE ANNICCHIARICO
Company Secretary 2000-08-14 2010-08-13
HILARY ANNICCHIARICO
Company Secretary 1997-08-19 2000-08-14
ALEXANDRA SILVERSTONE
Company Secretary 1997-08-14 1997-08-15
MICHAEL SHELDON SILVERSTONE
Director 1997-08-14 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LANE THE PEOPLE'S THEATRE COMPANY Director 2009-10-10 CURRENT 2003-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-02-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-13PSC04Change of details for Mr Simon Annicchiarico as a person with significant control on 2020-08-13
2020-08-13CH01Director's details changed for Simon Annicchiarico on 2020-08-13
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM This Workspace 18 Albert Road Bournemouth BH1 1BZ England
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM Suite 1 First Floor Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ
2019-12-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-02-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-11-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 101
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-01-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANNICCHIARICO / 05/09/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LANE / 05/09/2016
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANNICCHIARICO / 05/09/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LANE / 05/09/2016
2016-03-16CH01Director's details changed for Simon Annicchiarico on 2016-01-29
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-18SH0130/09/15 STATEMENT OF CAPITAL GBP 101
2016-01-06RES13Resolutions passed:
  • Company business 30/09/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2016-01-06RES12Resolution of varying share rights or name
2016-01-06SH10Particulars of variation of rights attached to shares
2016-01-06SH08Change of share class name or designation
2015-11-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Simon Annicchiarico on 2015-08-14
2014-10-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Simon Annicchiarico on 2014-08-21
2013-10-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0114/08/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0114/08/12 ANNUAL RETURN FULL LIST
2012-05-16RES13Resolutions passed:
  • Conversion of shares, reference of shaeres in arts 02/04/2012
2012-05-16SH08Change of share class name or designation
2012-02-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-25AR0114/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG PIKE / 18/08/2011
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-25AR0114/08/10 FULL LIST
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY LAUREN ANNICCHIARICO
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-03363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-10-17363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288cSECRETARY'S PARTICULARS CHANGED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: WALTON HOUSE 56-58 RICHMOND HILL BOURNEMOUTH DORSET BH2 6EX
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-27363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-22122CONVE 23/06/05
2005-07-22123NC INC ALREADY ADJUSTED 23/06/05
2005-07-22RES04£ NC 100/10000
2005-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-2288(2)RAD 23/06/05--------- £ SI 98@1=98 £ IC 2/100
2005-07-22RES04£ NC 100/10000 23/06/
2005-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-13288aNEW DIRECTOR APPOINTED
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-01363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-19363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-12288aNEW SECRETARY APPOINTED
2000-08-31288aNEW SECRETARY APPOINTED
2000-08-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-09363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-04-28287REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 21 MORTIMER ROAD BOURNEMOUTH DORSET BH8 9HP
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-12363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-09-05225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98
1997-08-27288aNEW SECRETARY APPOINTED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 386-388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1997-08-22288bSECRETARY RESIGNED
1997-08-22288bDIRECTOR RESIGNED
1997-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to APPIUS INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPIUS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPIUS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of APPIUS INTERNATIONAL LTD registering or being granted any patents
Domain Names

APPIUS INTERNATIONAL LTD owns 8 domain names.

dlrlondon.co.uk   appius-newmedia.co.uk   appiusinternational.co.uk   appius-datahost.co.uk   appiusdatahost.co.uk   appiusnewmedia.co.uk   bsccf.co.uk   appius.co.uk  

Trademarks
We have not found any records of APPIUS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with APPIUS INTERNATIONAL LTD

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-04-09 GBP £830 Fees & Services
South Gloucestershire Council 2011-06-14 GBP £1,960 Software Purchase
South Gloucestershire Council 2011-04-18 GBP £7,700 Software Purchase
South Gloucestershire Council 2011-04-12 GBP £7,040 Software Purchase
South Gloucestershire Council 2011-03-22 GBP £1,670 Software Purchase
South Gloucestershire Council 2011-02-15 GBP £8,480 Software Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APPIUS INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPIUS INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPIUS INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.