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

APT SOFTWARE LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
02603226
Private Limited Company
Active

Company Overview

About Apt Software Ltd
APT SOFTWARE LIMITED was founded on 1991-04-19 and has its registered office in London. The organisation's status is listed as "Active". Apt Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APT SOFTWARE LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in TF3
 
Filing Information
Company Number 02603226
Company ID Number 02603226
Date formed 1991-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APT SOFTWARE LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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 APT SOFTWARE LIMITED
The following companies were found which have the same name as APT SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APT SOFTWARE CANADA INC. 1550 Enterprise Road, Suite 227 Mississauga Ontario L4W 4P4 Inactive - Amalgamated Company formed on the 2010-06-14
APT SOFTWARE LLC 2502 N. ROCKY POINT DRIVE SUITE 1070 TAMPA FLORIDA 33607 Active Company formed on the 2007-07-19
APT SOFTWARE INC British Columbia Dissolved Company formed on the 2014-11-13
APT SOFTWARE AVENUES PVT.LTD. UNIT G302 CITY CENTRE BLOCK - DC SALT LAKE SECTOR - I KOLKATA West Bengal 700064 ACTIVE Company formed on the 1994-11-11
APT SOFTWARE SOLUTIONS PTE. LIMITED HONGKONG STREET Singapore 059675 Dissolved Company formed on the 2010-12-10
Apt Software Solution Inc. Delaware Unknown
Apt Software Holdings, Inc. Delaware Unknown
APT SOFTWARE CONSULTANTS,INC 8450 GATE PARKWAY WEST JACKSONVILLE FL 32216 Inactive Company formed on the 2007-10-31
APT SOFTWARE SOLUTIONS LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-03-10
APT SOFTWARE GROUP LLC Delaware Unknown

Company Officers of APT SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
RSHELLE WARNER
Company Secretary 2015-12-15
STUART ANGUS SHEPHERD
Director 1991-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANGUS SHEPHERD
Company Secretary 1991-04-19 2015-12-15
DAVID GEORGE LAND
Director 1991-04-19 2015-11-24
ROGER JAMES BOURDON
Director 1993-06-21 2004-12-16
PETER GEORGE BOWEN
Director 1993-06-21 1996-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-19 1991-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANGUS SHEPHERD SHOTT PROPERTIES LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
STUART ANGUS SHEPHERD SHEPHERDLAND LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
STUART ANGUS SHEPHERD APT (HOLDINGS) LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2014-08-12
STUART ANGUS SHEPHERD LANDSHEPHERD LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2015-08-04
STUART ANGUS SHEPHERD COMBINED MEDIA LIMITED Director 2010-12-12 CURRENT 2006-08-25 Dissolved 2015-11-27
STUART ANGUS SHEPHERD ROW-FIT LIMITED Director 2008-12-30 CURRENT 2008-12-30 Dissolved 2015-05-19
STUART ANGUS SHEPHERD STRATUM HOLDINGS LIMITED Director 2004-12-16 CURRENT 2004-09-03 Active
STUART ANGUS SHEPHERD APT SOLUTIONS LIMITED Director 1993-06-21 CURRENT 1988-03-09 Active

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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Stratum House Stafford Park 10 Telford Shropshire TF3 3AB
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI
2022-12-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026032260004
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-20Amended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026032260004
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-02-01RES13Resolutions passed:
  • Documents/facilities agreement 22/12/2020
  • ADOPT ARTICLES
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026032260003
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17PSC05Change of details for Stratum Holdings Limited as a person with significant control on 2020-11-17
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-01-24AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2019-11-14AP01DIRECTOR APPOINTED MR JOSHUA ROWE
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANGUS SHEPHERD
2019-02-01TM02Termination of appointment of Rshelle Warner on 2019-01-31
2019-02-01AP01DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-22TM02Termination of appointment of Stuart Angus Shepherd on 2015-12-15
2015-12-22AP03Appointment of Miss Rshelle Warner as company secretary on 2015-12-15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE LAND
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-16AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-16AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-30AR0119/04/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-23AR0119/04/12 ANNUAL RETURN FULL LIST
2012-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-04-26AR0119/04/10 ANNUAL RETURN FULL LIST
2010-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-06-01363aReturn made up to 19/04/09; full list of members
2009-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/08
2008-05-08363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-16363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-03363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-22288bDIRECTOR RESIGNED
2004-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: KINGSLAND HOUSE STAFFORD COURT TELFORD SALOP TF3 3BD
2004-05-04363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-15363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 2 HOLLINSWOOD COURT STAFFORD PARK TELFORD SHROPSHIRE TF3 3BD
2000-01-30AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-25288cDIRECTOR'S PARTICULARS CHANGED
1999-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-01363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-08363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-24363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-04-29288bDIRECTOR RESIGNED
1997-04-15287REGISTERED OFFICE CHANGED ON 15/04/97 FROM: EDGBASTON HOUSE WALKER STREET PO BOX 23 WELLINGTON TELFORD TF1 1HF
1997-02-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-21ORES12VARYING SHARE RIGHTS AND NAMES 29/08/96
1996-11-21122CONVE 29/08/96
1996-05-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-04-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/95
1995-04-19363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-08-11288NEW DIRECTOR APPOINTED
1994-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-28363sRETURN MADE UP TO 19/04/94; CHANGE OF MEMBERS
1994-04-12225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1993-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-25CERTNMCOMPANY NAME CHANGED STRATUM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/06/93
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APT SOFTWARE 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 APT SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-07 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1996-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

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 APT SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of APT SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APT SOFTWARE LIMITED
Trademarks
We have not found any records of APT SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APT SOFTWARE 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 (62012 - Business and domestic software development) as APT SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APT SOFTWARE 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 APT SOFTWARE 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 APT SOFTWARE 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.