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

IFAPPS LIMITED

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
07158273
Private Limited Company
Active

Company Overview

About Ifapps Ltd
IFAPPS LIMITED was founded on 2010-02-16 and has its registered office in Barnet. The organisation's status is listed as "Active". Ifapps Limited is a Private Limited Company registered in 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
IFAPPS LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in EN5
 
Filing Information
Company Number 07158273
Company ID Number 07158273
Date formed 2010-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IFAPPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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.
Companies with same name IFAPPS LIMITED
The following companies were found which have the same name as IFAPPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IFAPPS (NAVIGATOR) LTD 42 LYTTON ROAD BARNET UNITED KINGDOM EN5 5BY Dissolved Company formed on the 2012-07-02

Company Officers of IFAPPS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN HENRY MARTIN-REDMAN
Director 2010-02-16
SIMON DAVID MARTIN-REDMAN
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK LIPSCOMB
Company Secretary 2010-02-16 2013-02-01
DAVID IOAN EVANS
Director 2010-02-16 2013-02-01
GARY MAWDSLEY
Director 2011-03-22 2013-02-01
GUY MATTHEW FARLEY
Director 2010-02-16 2011-03-21
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-02-16 2010-02-16
DUNSTANA ADESHOLA DAVIES
Director 2010-02-16 2010-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HENRY MARTIN-REDMAN MARTIN-REDMAN (UK) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
JULIAN HENRY MARTIN-REDMAN A WICK ON THE WOLDS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
JULIAN HENRY MARTIN-REDMAN POINT4GEO LTD Director 2016-06-30 CURRENT 2013-05-31 Liquidation
JULIAN HENRY MARTIN-REDMAN MY-BRIDGE LTD Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2016-07-19
JULIAN HENRY MARTIN-REDMAN IFAPPS (NAVIGATOR) LTD Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2016-07-05
JULIAN HENRY MARTIN-REDMAN CAR ADVICE NET LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2015-12-29
SIMON DAVID MARTIN-REDMAN FRINTON-ON-SEA GOLF TRUST,LIMITED Director 2016-04-29 CURRENT 1904-06-06 Active
SIMON DAVID MARTIN-REDMAN BIG HILL LTD Director 2006-06-01 CURRENT 2003-06-25 Dissolved 2016-02-02

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
2023-08-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 12347
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 12347
2016-06-20SH06Cancellation of shares. Statement of capital on 2016-05-09 GBP 12,347
2016-06-20RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-06-20SH08Change of share class name or designation
2016-06-20SH03Purchase of own shares
2016-06-17AR0121/04/16 ANNUAL RETURN FULL LIST
2016-02-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AAMDAmended account small company full exemption
2015-12-29AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-12RP04SECOND FILING WITH MUD 16/02/14 FOR FORM AR01
2015-05-12RP04SECOND FILING WITH MUD 16/02/15 FOR FORM AR01
2015-05-12RP04SECOND FILING WITH MUD 16/02/13 FOR FORM AR01
2015-05-12ANNOTATIONClarification
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 448950
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 448950
2015-02-26AR0116/02/15 FULL LIST
2015-02-26AR0116/02/15 FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 448950
2014-03-11AR0116/02/14 FULL LIST
2014-03-11AR0116/02/14 FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-03-08AR0116/02/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY MARTIN-REDMAN / 04/10/2010
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MARTIN-REDMAN / 30/10/2012
2013-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2013-03-08AD02SAIL ADDRESS CHANGED FROM: C/O APT 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN ENGLAND
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MAWDSLEY
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LIPSCOMB
2013-03-08AR0116/02/13 FULL LIST
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O NORMAN WILSON & COMP LTD PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ UNITED KINGDOM
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM, C/O NORMAN WILSON & COMP LTD PORTSOKEN HOUSE, 155-157 MINORIES, LONDON, EC3N 1LJ, UNITED KINGDOM
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-15ANNOTATIONClarification
2012-05-15RP04SECOND FILING FOR FORM SH01
2012-05-14AR0116/02/12 FULL LIST
2012-04-05SH0131/01/12 STATEMENT OF CAPITAL GBP 448950
2011-11-01SH0101/08/11 STATEMENT OF CAPITAL GBP 365950
2011-10-10AP01DIRECTOR APPOINTED MR SIMON MARTIN-REDMAN
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-20AP01DIRECTOR APPOINTED MR GARY MAWDSLEY
2011-04-06AR0116/02/11 FULL LIST
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-06AD02SAIL ADDRESS CREATED
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY FARLEY
2010-10-13CH01CHANGE PERSON AS DIRECTOR
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY MARTIN-REDMAN / 01/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HENRY MARTIN-RIEDMAN / 16/02/2010
2010-09-30AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-09-30SH0107/09/10 STATEMENT OF CAPITAL GBP 950
2010-09-30SH0107/09/10 STATEMENT OF CAPITAL GBP 950
2010-09-30SH0107/09/10 STATEMENT OF CAPITAL GBP 950
2010-04-15AP01DIRECTOR APPOINTED DAVID IOAN EVANS
2010-03-23AP03SECRETARY APPOINTED JONATHAN MARK LIPSCOMB
2010-03-23AP01DIRECTOR APPOINTED GUY MATTHEW FARLEY
2010-03-23AP01DIRECTOR APPOINTED JULIAN HENRY MARTIN-RIEDMAN
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 IFAPPS 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 IFAPPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-30 Satisfied IFAPPS LTD SSAS (ACTING BY TRUSTEES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 IFAPPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 448,950
Called Up Share Capital 2011-12-31 £ 448,950
Cash Bank In Hand 2012-12-31 £ 1,433
Cash Bank In Hand 2011-12-31 £ 8,708
Current Assets 2012-12-31 £ 3,276
Current Assets 2011-12-31 £ 123,855
Debtors 2012-12-31 £ 1,843
Debtors 2011-12-31 £ 115,147
Fixed Assets 2012-12-31 £ 770,000
Fixed Assets 2011-12-31 £ 220,832
Shareholder Funds 2012-12-31 £ 651,590
Shareholder Funds 2011-12-31 £ 228,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IFAPPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IFAPPS LIMITED
Trademarks
We have not found any records of IFAPPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFAPPS 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 (62090 - Other information technology service activities) as IFAPPS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IFAPPS 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 IFAPPS 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 IFAPPS 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.