CompanyTrack
A

APPRAISD LTD

Active Warrington

Business and domestic software development

12 employees Website
Software Enterprise SaaS Business and domestic software development
A

APPRAISD LTD

Business and domestic software development

Founded 20 Jan 2004 Active Warrington, England 12 employees appraisd.com
Software Enterprise SaaS Business and domestic software development
Accounts Submitted
Confirmation Statement Submitted 12 Dec 2025
Net assets £223.59K £3.46K 2024 year on year
Total assets £1.36M £96.17K 2024 year on year
Total Liabilities £3.41M £2.37M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Webster Court Carina Park Warrington Cheshire WA5 8WD England

Office ()

London, England, United Kingdom, Europe

Website

appraisd.com

Credit Report

Discover APPRAISD LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£797.38k

Decreased by £156.52k (-16%)

Net Assets

£223.59k

Decreased by £3.46k (-2%)

Total Liabilities

£3.41M

Increased by £2.37M (+228%)

Turnover

N/A

Employees

12

Decreased by 3 (-20%)

Debt Ratio

250%

Increased by 168 (+205%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 633 Shares £8k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 2025633£8k£12.16

Officers

Officers

3 active 7 resigned
Status
Janette MartinDirectorBritishEngland511 Apr 2025Active
Samuel Francis AdjepongDirectorBritishEngland421 Apr 2025Active
Stephen RundellDirectorBritishEngland461 Apr 2025Active

Shareholders

Shareholders (2)

Roland William Johnstone Walter
70.0%
7,00011 Dec 2023
Charlotte Walter
30.0%
3,00011 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Talos360 Limited

United Kingdom

Active
Notified 1 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Charlotte Walter

Ceased 1 Apr 2025

Ceased

Roland William Johnstone Walter

Ceased 1 Apr 2025

Ceased

Group Structure

Group Structure

TALOS360 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EIGER 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EIGER BIDCO LIMITED united kingdom voting rights 25 to 50 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
APPRAISD LTD Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-09 with updatesView(6 pages)
9 Sept 2025OfficersChange to director Mr Samuel Francis Adjepong on 2025-08-20View(2 pages)
9 Sept 2025OfficersChange to director Mr Stephen Rundell on 2025-08-20View(2 pages)
9 Sept 2025OfficersChange to director Mrs Janette Martin on 2025-08-20View(2 pages)
8 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-09 with updates

9 Sept 2025 Officers

Change to director Mr Samuel Francis Adjepong on 2025-08-20

9 Sept 2025 Officers

Change to director Mr Stephen Rundell on 2025-08-20

9 Sept 2025 Officers

Change to director Mrs Janette Martin on 2025-08-20

8 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-09 with updates

2 months ago on 12 Dec 2025

Change to director Mr Samuel Francis Adjepong on 2025-08-20

5 months ago on 9 Sept 2025

Change to director Mr Stephen Rundell on 2025-08-20

5 months ago on 9 Sept 2025

Change to director Mrs Janette Martin on 2025-08-20

5 months ago on 9 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 8 Sept 2025