Company Information for APTEAN LIMITED
LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
|
Company Registration Number
03399429
Private Limited Company
Active |
Company Name | ||
---|---|---|
APTEAN LIMITED | ||
Legal Registered Office | ||
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Other companies in RG42 | ||
Previous Names | ||
|
Company Number | 03399429 | |
---|---|---|
Company ID Number | 03399429 | |
Date formed | 1997-07-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB669462000 |
Last Datalog update: | 2024-04-06 21:31:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APTEAN (AUSTRALIA) PTY LTD | Sydney NSW 2000 | Active | Company formed on the 2000-07-04 | |
APTEAN ASIA PACIFIC LIMITED | Unknown | Company formed on the 2016-07-07 | ||
APTEAN CANADA SOFTWARE INC | British Columbia | Active | Company formed on the 2016-07-26 | |
APTEAN DRINK-IT UK LIMITED | LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ | Active | Company formed on the 2015-08-13 | |
APTEAN EMEA CLEARING LIMITED | LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ | Active | Company formed on the 2002-02-19 | |
APTEAN HOLDINGS INC | Delaware | Unknown | ||
APTEAN INCORPORATED | California | Unknown | ||
APTEAN INCORPORATED | Michigan | UNKNOWN | ||
APTEAN INC | Georgia | Unknown | ||
APTEAN INDIA PRIVATE LIMITED | Golden Heights 8th Floor ( Level 5) No 1 /2 59th C cross Road 4th M Block Rajajinagar Bangalore Karnataka 560010 | ACTIVE | Company formed on the 1998-05-12 | |
APTEAN MLM SOLUTIONS UK LIMITED | LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ | Active | Company formed on the 2001-06-07 | |
Aptean OY | Active | Company formed on the 1992-10-06 | ||
APTEAN SOFTWARE INDIA PRIVATE LIMITED | Golden Heights 8th Floor ( Level 5) No 1 /2 59th C cross Road 4th Block Rajajinagar Bangalore Karnataka 560010 | ACTIVE | Company formed on the 2002-10-22 | |
APTEAN SOFTWARE SINGAPORE PTE. LIMITED | CECIL STREET Singapore 049712 | Active | Company formed on the 2008-09-11 | |
APTEAN SOFTWARE SDN. BHD. | Active | |||
APTEAN SOFTWARE INVESTMENTS LIMITED | Singapore | Active | Company formed on the 2014-12-12 | |
Aptean Superior Holdings, Inc | Delaware | Unknown | ||
APTEAN SYSTEMS LLC | Delaware | Unknown | ||
Aptean, Inc. | Delaware | Unknown | ||
APTEAN, INC. | 4325 ALEXANDER DR STE 100 ALPHARETTA GA 30022 | Active | Company formed on the 1991-06-24 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA ANN CUMMINGS |
||
ALAN GIBSON SOMERVILLE |
||
HELLEN MARIA STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURESHCHANDRA VISHWAS SAKPAL |
Director | ||
VINCENT BURKETT |
Director | ||
JAMES HICKEY |
Director | ||
STEPHEN DEXTER |
Director | ||
JULIAN CUMMINGS |
Company Secretary | ||
JULIAN TIMOTHY CUMMINGS |
Director | ||
MATTHEW LAVELLE |
Director | ||
RAPHAEL KANTELIP |
Company Secretary | ||
RAPHAEL KANTELIP |
Director | ||
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR |
Company Secretary | ||
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR |
Director | ||
TIMOTHY FREDERICKS COEN |
Company Secretary | ||
ROBERT WILLIAM TAYLOR |
Company Secretary | ||
TIMOTHY FREDERICKS COEN |
Director | ||
ROBERT WILLIAM TAYLOR |
Director | ||
ELOISE ANNE-MARIE ANTOINE |
Company Secretary | ||
MICHAEL WILLIAM MARCHANT |
Director | ||
CHARLES RUPERT HAINES |
Director | ||
MARTIN FIRMIN JOSEPH PAILHES |
Company Secretary | ||
ALEXANDER ISAAC MURDOCH OVERTVELD |
Director | ||
MICHAEL WILLIAM MARCHANT |
Company Secretary | ||
JOHN EDWARD O'HARA |
Director | ||
DIVESH SISODRAKER |
Director | ||
ANDREW ALASTAIR TAIT |
Director | ||
ANDRE BEAULIEU |
Company Secretary | ||
ANDRE BEAULIEU |
Director | ||
NORMAN FRANCIS |
Director | ||
VINCE MIFSUD |
Company Secretary | ||
CARMAN WENKOFF |
Company Secretary | ||
PETER INMAN |
Company Secretary | ||
ANNE ROSALIND BATESON |
Company Secretary | ||
POH LIM LAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEYSAY LIMITED | Director | 2017-12-22 | CURRENT | 2011-12-07 | Active | |
COMPUTRON SOFTWARE LTD | Director | 2016-09-08 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
SARATOGA SYSTEMS LIMITED | Director | 2016-09-08 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
MVI TECHNOLOGY LIMITED | Director | 2016-09-08 | CURRENT | 1992-03-25 | Active - Proposal to Strike off | |
RESPOND GROUP LIMITED | Director | 2016-09-08 | CURRENT | 2004-09-24 | Active | |
WKD SOLUTIONS LIMITED | Director | 2016-09-08 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
ROSS-MVI HOLDINGS LIMITED | Director | 2016-09-08 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
MEDWORXX UK LIMITED | Director | 2016-09-08 | CURRENT | 2013-07-17 | Active | |
AVOLIN UK LIMITED | Director | 2016-09-08 | CURRENT | 1985-06-03 | Active - Proposal to Strike off | |
CONSONA LIMITED | Director | 2016-09-08 | CURRENT | 1988-03-15 | Active - Proposal to Strike off | |
INDUSTRI-MATEMATIK, LIMITED | Director | 2016-09-08 | CURRENT | 1993-01-13 | Active - Proposal to Strike off | |
CATALYST WMS INTERNATIONAL, LIMITED | Director | 2016-09-08 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
APTEAN EMEA CLEARING LIMITED | Director | 2016-09-08 | CURRENT | 2002-02-19 | Active | |
MVI SOFTWARE LIMITED | Director | 2016-09-08 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
THEYSAY LIMITED | Director | 2017-12-22 | CURRENT | 2011-12-07 | Active | |
SARATOGA SYSTEMS LIMITED | Director | 2015-07-10 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
MVI TECHNOLOGY LIMITED | Director | 2015-07-10 | CURRENT | 1992-03-25 | Active - Proposal to Strike off | |
RESPOND GROUP LIMITED | Director | 2015-07-10 | CURRENT | 2004-09-24 | Active | |
WKD SOLUTIONS LIMITED | Director | 2015-07-10 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
ROSS-MVI HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
AVOLIN UK LIMITED | Director | 2015-07-10 | CURRENT | 1985-06-03 | Active - Proposal to Strike off | |
CONSONA LIMITED | Director | 2015-07-10 | CURRENT | 1988-03-15 | Active - Proposal to Strike off | |
INDUSTRI-MATEMATIK, LIMITED | Director | 2015-07-10 | CURRENT | 1993-01-13 | Active - Proposal to Strike off | |
CATALYST WMS INTERNATIONAL, LIMITED | Director | 2015-07-10 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
APTEAN EMEA CLEARING LIMITED | Director | 2015-07-10 | CURRENT | 2002-02-19 | Active | |
MVI SOFTWARE LIMITED | Director | 2015-07-10 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
GOLF CHARLIE WHISKEY LIMITED | Director | 2013-04-17 | CURRENT | 2001-06-15 | Active | |
THEYSAY LIMITED | Director | 2017-12-22 | CURRENT | 2011-12-07 | Active | |
COMPUTRON SOFTWARE LTD | Director | 2016-01-21 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
SARATOGA SYSTEMS LIMITED | Director | 2015-07-10 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
MVI TECHNOLOGY LIMITED | Director | 2015-07-10 | CURRENT | 1992-03-25 | Active - Proposal to Strike off | |
RESPOND GROUP LIMITED | Director | 2015-07-10 | CURRENT | 2004-09-24 | Active | |
WKD SOLUTIONS LIMITED | Director | 2015-07-10 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
ROSS-MVI HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
AVOLIN UK LIMITED | Director | 2015-07-10 | CURRENT | 1985-06-03 | Active - Proposal to Strike off | |
CONSONA LIMITED | Director | 2015-07-10 | CURRENT | 1988-03-15 | Active - Proposal to Strike off | |
INDUSTRI-MATEMATIK, LIMITED | Director | 2015-07-10 | CURRENT | 1993-01-13 | Active - Proposal to Strike off | |
CATALYST WMS INTERNATIONAL, LIMITED | Director | 2015-07-10 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
APTEAN EMEA CLEARING LIMITED | Director | 2015-07-10 | CURRENT | 2002-02-19 | Active | |
MVI SOFTWARE LIMITED | Director | 2015-07-10 | CURRENT | 2002-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN | ||
Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN | ||
Appointment of Ohs Secretaries Limited as company secretary on 2024-03-05 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290006 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033994290007 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
31/10/22 STATEMENT OF CAPITAL GBP 10 | ||
31/10/22 STATEMENT OF CAPITAL GBP 10 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Yaletown Acquiror (Uk) Ltd as a person with significant control on 2021-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS | |
PSC02 | Notification of Yaletown Acquiror (Uk) Ltd as a person with significant control on 2019-04-23 | |
PSC07 | CESSATION OF ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033994290004 | |
RES01 | ADOPT ARTICLES 16/03/20 | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE | |
AP01 | DIRECTOR APPOINTED KAREN LOUISE CHALMERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
SH01 | 25/10/18 STATEMENT OF CAPITAL GBP 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA VISHWAS SAKPAL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY | |
AP01 | DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL | |
AP01 | DIRECTOR APPOINTED MS HELLEN STEIN | |
AP01 | DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/05/2014 | |
CERTNM | Company name changed pivotal corporation LIMITED\certificate issued on 21/05/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290003 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM FAO: LEGAL DPT., PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | |
RES01 | ALTER ARTICLES 17/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033994290003 | |
RES01 | ALTER ARTICLES 17/04/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 07/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED VINCENT BURKETT | |
AP01 | DIRECTOR APPOINTED MARC TEILLON | |
AP01 | DIRECTOR APPOINTED JAMES HICKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN CUMMINGS | |
AR01 | 07/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR JULIAN CUMMINGS | |
AR01 | 07/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED VP STEPHEN DEXTER | |
AP01 | DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAVELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/07/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED MR RAPHAEL KANTELIP | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR | |
288a | DIRECTOR APPOINTED MR RAPHAEL KANTELIP | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY COEN | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY COEN | |
288a | DIRECTOR APPOINTED MR TIMOTHY FREDERICKS COEN | |
288a | DIRECTOR APPOINTED MR MATTHEW LAVELLE | |
288a | SECRETARY APPOINTED MR TIMOTHY FREDERICKS COEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2012-02-07 |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF MONTREAL | ||
DEED RE DEPOSIT | Satisfied | SCHOLL CONSUMER PRODUCTS LIMITED | |
DEED OF DEPOSIT | Satisfied | ERACHANGE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Computer Software Licences & Purchase |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Software Support |
Buckinghamshire County Council | |
|
|
Allerdale Borough Council | |
|
Software Maintenance |
Allerdale Borough Council | |
|
Budget-Computing Costs (Non Capital) |
Allerdale Borough Council | |
|
Budget-Computing Costs (Non Capital) |
London Borough of Ealing | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Brent | |
|
|
Stockport Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | APTEAN LIMITED | Event Date | 2012-02-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | APTEAN LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | APTEAN LIMITED | Event Date | 2009-03-03 |
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. |