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

APTEAN LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
03399429
Private Limited Company
Active

Company Overview

About Aptean Ltd
APTEAN LIMITED was founded on 1997-07-07 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Aptean Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APTEAN LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in RG42
 
Previous Names
PIVOTAL CORPORATION LIMITED21/05/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTEAN 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 APTEAN LIMITED
The following companies were found which have the same name as APTEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of APTEAN LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN CUMMINGS
Director 2016-09-08
ALAN GIBSON SOMERVILLE
Director 2015-07-10
HELLEN MARIA STEIN
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SURESHCHANDRA VISHWAS SAKPAL
Director 2015-07-10 2016-09-08
VINCENT BURKETT
Director 2012-12-01 2015-07-10
JAMES HICKEY
Director 2012-12-01 2015-07-10
STEPHEN DEXTER
Director 2011-01-07 2012-12-01
JULIAN CUMMINGS
Company Secretary 2011-01-07 2012-11-13
JULIAN TIMOTHY CUMMINGS
Director 2011-01-07 2012-11-13
MATTHEW LAVELLE
Director 2009-04-03 2011-01-07
RAPHAEL KANTELIP
Company Secretary 2009-09-01 2011-01-06
RAPHAEL KANTELIP
Director 2009-09-01 2011-01-06
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Company Secretary 2009-04-03 2009-09-01
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Director 2006-05-15 2009-09-01
TIMOTHY FREDERICKS COEN
Company Secretary 2009-04-03 2009-04-03
ROBERT WILLIAM TAYLOR
Company Secretary 2007-03-01 2009-04-03
TIMOTHY FREDERICKS COEN
Director 2009-04-03 2009-04-03
ROBERT WILLIAM TAYLOR
Director 2006-08-07 2009-04-03
ELOISE ANNE-MARIE ANTOINE
Company Secretary 2005-12-12 2007-03-01
MICHAEL WILLIAM MARCHANT
Director 2004-05-17 2006-06-01
CHARLES RUPERT HAINES
Director 2004-01-12 2006-01-13
MARTIN FIRMIN JOSEPH PAILHES
Company Secretary 2005-08-11 2005-11-29
ALEXANDER ISAAC MURDOCH OVERTVELD
Director 2005-04-01 2005-09-29
MICHAEL WILLIAM MARCHANT
Company Secretary 2004-05-17 2005-08-11
JOHN EDWARD O'HARA
Director 2001-07-01 2005-03-31
DIVESH SISODRAKER
Director 2001-11-12 2004-05-17
ANDREW ALASTAIR TAIT
Director 2001-11-02 2004-01-14
ANDRE BEAULIEU
Company Secretary 2001-11-02 2003-08-15
ANDRE BEAULIEU
Director 2001-11-02 2003-08-15
NORMAN FRANCIS
Director 1997-08-13 2001-11-12
VINCE MIFSUD
Company Secretary 1999-09-09 2001-10-16
CARMAN WENKOFF
Company Secretary 1998-06-03 1999-09-09
PETER INMAN
Company Secretary 1997-08-13 1998-06-03
ANNE ROSALIND BATESON
Company Secretary 1997-07-07 1997-08-13
POH LIM LAI
Director 1997-07-07 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN CUMMINGS THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
SANDRA ANN CUMMINGS COMPUTRON SOFTWARE LTD Director 2016-09-08 CURRENT 2006-10-05 Active - Proposal to Strike off
SANDRA ANN CUMMINGS SARATOGA SYSTEMS LIMITED Director 2016-09-08 CURRENT 1990-02-06 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MVI TECHNOLOGY LIMITED Director 2016-09-08 CURRENT 1992-03-25 Active - Proposal to Strike off
SANDRA ANN CUMMINGS RESPOND GROUP LIMITED Director 2016-09-08 CURRENT 2004-09-24 Active
SANDRA ANN CUMMINGS WKD SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2005-03-07 Active - Proposal to Strike off
SANDRA ANN CUMMINGS ROSS-MVI HOLDINGS LIMITED Director 2016-09-08 CURRENT 2006-12-14 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MEDWORXX UK LIMITED Director 2016-09-08 CURRENT 2013-07-17 Active
SANDRA ANN CUMMINGS AVOLIN UK LIMITED Director 2016-09-08 CURRENT 1985-06-03 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CONSONA LIMITED Director 2016-09-08 CURRENT 1988-03-15 Active - Proposal to Strike off
SANDRA ANN CUMMINGS INDUSTRI-MATEMATIK, LIMITED Director 2016-09-08 CURRENT 1993-01-13 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CATALYST WMS INTERNATIONAL, LIMITED Director 2016-09-08 CURRENT 1995-05-12 Active - Proposal to Strike off
SANDRA ANN CUMMINGS APTEAN EMEA CLEARING LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active
SANDRA ANN CUMMINGS MVI SOFTWARE LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
ALAN GIBSON SOMERVILLE SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
ALAN GIBSON SOMERVILLE WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
ALAN GIBSON SOMERVILLE MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE GOLF CHARLIE WHISKEY LIMITED Director 2013-04-17 CURRENT 2001-06-15 Active
HELLEN MARIA STEIN THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
HELLEN MARIA STEIN COMPUTRON SOFTWARE LTD Director 2016-01-21 CURRENT 2006-10-05 Active - Proposal to Strike off
HELLEN MARIA STEIN SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
HELLEN MARIA STEIN MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
HELLEN MARIA STEIN RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
HELLEN MARIA STEIN WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
HELLEN MARIA STEIN ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
HELLEN MARIA STEIN AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
HELLEN MARIA STEIN CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
HELLEN MARIA STEIN INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
HELLEN MARIA STEIN CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
HELLEN MARIA STEIN APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
HELLEN MARIA STEIN MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off

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
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-04-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-06Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-25Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN
2024-03-25Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2024-03-22Appointment of Ohs Secretaries Limited as company secretary on 2024-03-05
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290006
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290004
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290005
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 033994290007
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-11-1531/10/22 STATEMENT OF CAPITAL GBP 10
2022-11-1531/10/22 STATEMENT OF CAPITAL GBP 10
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-02-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-09PSC05Change of details for Yaletown Acquiror (Uk) Ltd as a person with significant control on 2021-04-08
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-11-20PSC02Notification of Yaletown Acquiror (Uk) Ltd as a person with significant control on 2019-04-23
2020-11-20PSC07CESSATION OF ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033994290004
2020-03-16RES01ADOPT ARTICLES 16/03/20
2020-03-16CC04Statement of company's objects
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE
2020-01-10AP01DIRECTOR APPOINTED KAREN LOUISE CHALMERS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2018-11-07SH0125/10/18 STATEMENT OF CAPITAL GBP 8
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA VISHWAS SAKPAL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY
2015-07-14AP01DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL
2015-07-14AP01DIRECTOR APPOINTED MS HELLEN STEIN
2015-07-14AP01DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0107/07/14 ANNUAL RETURN FULL LIST
2014-05-21RES15CHANGE OF NAME 20/05/2014
2014-05-21CERTNMCompany name changed pivotal corporation LIMITED\certificate issued on 21/05/14
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033994290003
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM FAO: LEGAL DPT., PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB
2014-01-07RES01ALTER ARTICLES 17/12/2013
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033994290003
2013-11-08RES01ALTER ARTICLES 17/04/2013
2013-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19AR0107/07/13 FULL LIST
2013-01-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-04AP01DIRECTOR APPOINTED VINCENT BURKETT
2013-01-04AP01DIRECTOR APPOINTED MARC TEILLON
2013-01-04AP01DIRECTOR APPOINTED JAMES HICKEY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CUMMINGS
2012-08-03AR0107/07/12 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-07GAZ1FIRST GAZETTE
2011-11-21AP03SECRETARY APPOINTED MR JULIAN CUMMINGS
2011-09-20AR0107/07/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED VP STEPHEN DEXTER
2011-04-06AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAVELLE
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0107/07/10 FULL LIST
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-09-02288aSECRETARY APPOINTED MR RAPHAEL KANTELIP
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR
2009-09-02288aDIRECTOR APPOINTED MR RAPHAEL KANTELIP
2009-07-15363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-13288aSECRETARY APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY COEN
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COEN
2009-04-27288aDIRECTOR APPOINTED MR TIMOTHY FREDERICKS COEN
2009-04-27288aDIRECTOR APPOINTED MR MATTHEW LAVELLE
2009-04-27288aSECRETARY APPOINTED MR TIMOTHY FREDERICKS COEN
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR
2009-03-03GAZ1FIRST GAZETTE
2008-09-16363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-07-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-21288bSECRETARY RESIGNED
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 APTEAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Proposal to Strike Off2010-01-26
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against APTEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Satisfied BANK OF MONTREAL
DEED RE DEPOSIT 2000-11-24 Satisfied SCHOLL CONSUMER PRODUCTS LIMITED
DEED OF DEPOSIT 1999-03-12 Satisfied ERACHANGE LIMITED
Intangible Assets
Patents
We have not found any records of APTEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APTEAN LIMITED
Trademarks
We have not found any records of APTEAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APTEAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-12-02 GBP £0 Computer Software Licences & Purchase
Buckinghamshire County Council 2015-12-02 GBP £10,875
Buckinghamshire County Council 2015-01-07 GBP £0 Software Support
Buckinghamshire County Council 2015-01-07 GBP £10,457
Allerdale Borough Council 2014-07-30 GBP £1,936 Software Maintenance
Allerdale Borough Council 2014-07-30 GBP £3,793 Budget-Computing Costs (Non Capital)
Allerdale Borough Council 2014-07-23 GBP £3,793 Budget-Computing Costs (Non Capital)
London Borough of Ealing 2014-04-02 GBP £28,346
Stockport Metropolitan Council 2014-04-01 GBP £5,059
Stockport Metropolitan Council 2014-01-01 GBP £4,926
London Borough of Hillingdon 2013-08-21 GBP £29,797
London Borough of Brent 2013-08-19 GBP £752
Stockport Metropolitan Council 2013-08-01 GBP £4,818

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.

Outgoings
Business Rates/Property Tax
No properties were found where APTEAN 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.
Import/Export of Goods
Goods imported/exported by APTEAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085176200Machines 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)
2018-04-0085176200Machines 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)
2016-11-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2016-05-0084714100Data-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)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0085176200Machines 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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPTEAN LIMITEDEvent Date2012-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPTEAN LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPTEAN LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTEAN 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 APTEAN 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.