Company NameAPPT Online Solutions Ltd
Company StatusActive
Company Number08764401
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 4 months ago)
Previous NameBollingercreative Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Bollinger
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Shoreham St Shoreham Street
Sheffield
S1 4SQ
Director NameMrs Anna Louise Bollinger
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address178 Shoreham St
Sheffield
South Yorkshire
S1 4SQ
Director NameMr Neill Andrew Birchenall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2014(4 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Shoreham St Shoreham Street
Sheffield
S1 4SQ
Director NameMr Philip Andrew Howden
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(4 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Shoreham St Shoreham Street
Sheffield
S1 4SQ

Contact

Websitewww.appt.so
Email address[email protected]
Telephone0114 3990680
Telephone regionSheffield

Location

Registered Address178 Shoreham Street
Sheffield
S1 4SQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Anna Bollinger
25.00%
Ordinary
5 at £1Jonathan Bollinger
25.00%
Ordinary
5 at £1Neill Birchenall
25.00%
Ordinary
5 at £1Philip Howden
25.00%
Ordinary

Financials

Year2014
Net Worth£6,239
Cash£22,670
Current Liabilities£34,557

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

18 November 2022Delivered on: 22 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 January 2023Registered office address changed from 178 Shoreham St Shoreham Street Sheffield S1 4SQ England to 178 Shoreham Street Sheffield S1 4SQ on 31 January 2023 (1 page)
22 November 2022Registration of charge 087644010001, created on 18 November 2022 (16 pages)
15 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
17 August 2022Registered office address changed from Cooper Building Arundel Street Sheffield S1 2NS England to 178 Shoreham St Shoreham Street Sheffield S1 4SQ on 17 August 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
19 August 2021Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to Cooper Building Arundel Street Sheffield S1 2NS on 19 August 2021 (1 page)
16 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 178 Shoreham Street Sheffield S1 4SQ to 32 Eyre Street Sheffield S1 4QZ on 28 October 2020 (1 page)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mrs Anna Bollinger on 15 January 2018 (3 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
(4 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
(4 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(4 pages)
4 June 2014Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
4 June 2014Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
27 March 2014Appointment of Mr Philip Andrew Howden as a director (2 pages)
27 March 2014Appointment of Mr Neill Andrew Birchenall as a director (2 pages)
27 March 2014Appointment of Mr Philip Andrew Howden as a director (2 pages)
27 March 2014Appointment of Mr Neill Andrew Birchenall as a director (2 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 20
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 20
(3 pages)
27 February 2014Company name changed bollingercreative LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(2 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Company name changed bollingercreative LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(2 pages)
27 February 2014Change of name notice (2 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
6 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)