Company NameAppcheck Limited
Company StatusActive
Company Number06888174
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary O'Leary Steele
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Pavillion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameMr Matthew Leonard Hawnt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Pavillion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Secretary NameDanielle Jane Hawnt
StatusCurrent
Appointed21 August 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressUnit 19 Pavillion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Secretary NameCatherine Anne O'Leary Steele
StatusCurrent
Appointed21 August 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressUnit 19 Pavillion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameLloyd Devey
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Pavillion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameMr Graham John Bacon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressUnit 19 Pavillion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameMr Vincent Marc Maguire
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address13 Airedale Grove
Horsforth
Leeds
West Yorkshire
LS16 5EF
Director NameMr Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Hinderton Road
Neston
Cheshire
CH64 9PF
Wales

Contact

Websitesec-1.com

Location

Registered AddressUnit 1, Centre 27 Business Park Bankwood Way
Birstall
Batley
WF17 9TB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary O'leary-steele
50.00%
Ordinary
50 at £1Matthew Hawnt
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
7 November 2022Registered office address changed from Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB on 7 November 2022 (1 page)
11 August 2022Appointment of Mr Graham John Bacon as a director on 22 July 2022 (2 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 April 2020Change of details for Gary O'leary-Steele as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Lloyd Devey on 7 April 2020 (2 pages)
7 April 2020Secretary's details changed for Catherine Anne O'leary Steele on 7 April 2020 (1 page)
7 April 2020Director's details changed for Mr Gary O'leary Steele on 7 April 2020 (2 pages)
7 April 2020Secretary's details changed for Danielle Jane Hawnt on 7 April 2020 (1 page)
7 April 2020Change of details for Mr Matthew Leonard Hawnt as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Matthew Hawnt on 7 April 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
11 December 2018Sub-division of shares on 27 November 2018 (6 pages)
11 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 188.00
(8 pages)
5 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
30 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
7 March 2018Termination of appointment of Bruce Scott as a director on 25 May 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 12 January 2018 (2 pages)
5 January 2018Appointment of Lloyd Devey as a director on 1 July 2017 (3 pages)
27 April 2017Director's details changed for Mr Gary O'leary Steele on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Gary O'leary Steele on 27 April 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(8 pages)
7 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(8 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Appointment of Danielle Jane Hawnt as a secretary on 21 August 2015 (3 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Appointment of Danielle Jane Hawnt as a secretary on 21 August 2015 (3 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Appointment of Catherine Anne O'leary Steele as a secretary on 21 August 2015 (3 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
3 September 2015Appointment of Catherine Anne O'leary Steele as a secretary on 21 August 2015 (3 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
19 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 July 2013Registered office address changed from Unit 4, Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Unit 4, Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 17 July 2013 (1 page)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Vincent Maguire as a director (1 page)
17 January 2011Termination of appointment of Vincent Maguire as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2009Incorporation (19 pages)
27 April 2009Incorporation (19 pages)