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

SLATE APPS LIMITED

UNIT 7 FOSTERS BUSINESS PARK, OLD SCHOOL ROAD, HOOK, HAMPSHIRE, RG27 9NY,
Company Registration Number
06898498
Private Limited Company
Active

Company Overview

About Slate Apps Ltd
SLATE APPS LIMITED was founded on 2009-05-07 and has its registered office in Hook. The organisation's status is listed as "Active". Slate Apps Limited is a Private Limited Company registered in ENGLAND 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
SLATE APPS LIMITED
 
Legal Registered Office
UNIT 7 FOSTERS BUSINESS PARK
OLD SCHOOL ROAD
HOOK
HAMPSHIRE
RG27 9NY
Other companies in RG45
 
Previous Names
PROWEBSOFTWARE.NET LIMITED27/03/2015
ASHLEY COKER SOFTWARE LTD12/04/2011
Filing Information
Company Number 06898498
Company ID Number 06898498
Date formed 2009-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979677331  
Last Datalog update: 2025-03-05 05:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLATE APPS LIMITED
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 SLATE APPS LIMITED

Current Directors
Officer Role Date Appointed
EMMA CLAIRE COKER
Company Secretary 2017-08-09
ASHLEY COKER
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHARLES COOKSEY
Director 2013-01-04 2017-08-08

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
2024-06-13CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-10-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA CLAIRE COKER on 2021-01-13
2021-01-13PSC04Change of details for Mr Ashley Christopher Coker as a person with significant control on 2021-01-13
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM The Dog House 150 Friar Street Reading RG1 1HE England
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Thames Tower Station Road Reading RG1 1LX England
2020-01-15AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-10-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Unit 7 Fosters Business Park Old School Road Hook Hampshire RG27 9NY England
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-09-08AP03Appointment of Mrs Emma Claire Coker as company secretary on 2017-08-09
2017-09-08PSC04Change of details for Mr Ashley Coker as a person with significant control on 2017-08-08
2017-09-06SH03Purchase of own shares
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 60
2017-08-30SH06Cancellation of shares. Statement of capital on 2017-08-08 GBP 60
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES COOKSEY
2017-08-24PSC07CESSATION OF THOMAS CHARLES COOKSEY AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-25AD03Registers moved to registered inspection location of 16 Knowles Avenue Crowthorne Berkshire RG45 6DU
2017-05-24AD02Register inspection address changed to 16 Knowles Avenue Crowthorne Berkshire RG45 6DU
2017-01-31CH01Director's details changed for Mr Thomas Charles Cooksey on 2017-01-31
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Studio 201 39 - 51 Berkshire House High Street Ascot Berkshire SL5 7HY England
2016-12-23SH03Purchase of own shares
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07SH06Cancellation of shares. Statement of capital on 2016-10-17 GBP 100.00
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 16 Knowles Avenue Crowthorne Berkshire RG45 6DU
2016-10-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17RES12Resolution of varying share rights or name
2016-08-16SH08Change of share class name or designation
2016-08-09RES12VARYING SHARE RIGHTS AND NAMES
2016-08-09RES01ADOPT ARTICLES 12/10/2015
2016-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-06-02AR0107/05/16 FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-23SH0115/10/15 STATEMENT OF CAPITAL GBP 101
2015-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-05AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0107/05/15 FULL LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES COOKSEY / 07/05/2015
2015-03-27RES15CHANGE OF NAME 26/03/2015
2015-03-27CERTNMCOMPANY NAME CHANGED PROWEBSOFTWARE.NET LIMITED CERTIFICATE ISSUED ON 27/03/15
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 7 FOSTERS BUSINESS PARK OLD SCHOOL ROAD HOOK HAMPSHIRE RG27 9NY
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-29RES12VARYING SHARE RIGHTS AND NAMES
2014-08-29RES01ADOPT ARTICLES 22/07/2014
2014-08-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COKER / 05/08/2014
2014-05-08AR0107/05/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES COOKSEY / 17/03/2014
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7PA ENGLAND
2013-10-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-05AR0107/05/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR THOMAS CHARLES COOKSEY
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 13 COURTS ROAD EARLEY READING RG6 7DJ UNITED KINGDOM
2013-01-17RES01ADOPT ARTICLES 11/01/2013
2013-01-17SH0111/01/13 STATEMENT OF CAPITAL GBP 100
2013-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-12AR0107/05/12 FULL LIST
2011-09-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-30AR0107/05/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COKER / 16/07/2010
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12RES15CHANGE OF NAME 08/02/2011
2011-04-12CERTNMCOMPANY NAME CHANGED ASHLEY COKER SOFTWARE LTD CERTIFICATE ISSUED ON 12/04/11
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 9 FENNEL CLOSE FARNBOROUGH HAMPSHIRE GU14 9XD ENGLAND
2010-08-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COKER / 15/07/2010
2010-05-14AR0107/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COKER / 01/10/2009
2009-05-07NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SLATE APPS LIMITED 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 SLATE APPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLATE APPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-06-01 £ 14,341

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SLATE APPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 7,222
Current Assets 2012-06-01 £ 83,855
Debtors 2012-06-01 £ 76,633
Fixed Assets 2012-06-01 £ 2,646
Shareholder Funds 2012-06-01 £ 72,160
Tangible Fixed Assets 2012-06-01 £ 2,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SLATE APPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLATE APPS LIMITED
Trademarks

Trademark applications by SLATE APPS LIMITED

SLATE APPS LIMITED is the Original Applicant for the trademark Slate ™ (UK00003112606) through the UKIPO on the 2015-06-10
Trademark class: Design and development of computer hardware and software for use in the hospitality industry; all the aforesaid services relating to mobile phone and tablet applications designed for the hospitality industry.
Income
Government Income
We have not found government income sources for SLATE APPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SLATE APPS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SLATE APPS LIMITED 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 SLATE APPS LIMITED 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 SLATE APPS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1