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

APOYAR LIMITED

Apoyar Ltd C/O Clearstone Business Services, The Dock Hub, Wilbury Villas, Hove, BN3 6AH,
Company Registration Number
04178758
Private Limited Company
Active

Company Overview

About Apoyar Ltd
APOYAR LIMITED was founded on 2001-03-13 and has its registered office in Hove. The organisation's status is listed as "Active". Apoyar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APOYAR LIMITED
 
Legal Registered Office
Apoyar Ltd C/O Clearstone Business Services
The Dock Hub, Wilbury Villas
Hove
BN3 6AH
Other companies in OX15
 
Previous Names
APOYAR NETWORKS UK LIMITED30/12/2010
Filing Information
Company Number 04178758
Company ID Number 04178758
Date formed 2001-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 14:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOYAR 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 APOYAR LIMITED
The following companies were found which have the same name as APOYAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOYAR GESTION SAS LLC 1428 RIDGE STREET KISSIMMEE FL 34744 Active Company formed on the 2019-10-02
APOYAR NETWORKS INC Delaware Unknown
APOYAR NETWORKS, INC. 3545 OCEAN DR, STE. 201 VERO BEACH FL 32963 Inactive Company formed on the 2001-09-11
APOYAR NETWORKS INC Georgia Unknown
APOYAR SOFTWARE TECHNOLOGIES PRIVATE LIMITED 3-6-259 'A' SPAN CHAMBERS HIMAYATNAGAR HYDERABAD Telangana 500029 Active Company formed on the 2015-10-20

Company Officers of APOYAR LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID GEARY
Company Secretary 2002-05-01
ROBERT DAVID GEARY
Director 2010-10-18
DAVID CHARLES HAMILTON
Director 2004-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
TOM DE BONDT
Director 2017-01-10 2017-09-12
PAUL EDWARD SPEERS
Director 2002-05-01 2008-06-11
SUSAN THOMPSON
Company Secretary 2001-03-13 2002-07-30
PETER THOMPSON
Director 2001-03-13 2002-07-30
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-03-13 2001-03-13
OCS DIRECTORS LIMITED
Nominated Director 2001-03-13 2001-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID GEARY EQUATION ASSOCIATES LIMITED Company Secretary 2006-03-01 CURRENT 2004-02-03 Active
ROBERT DAVID GEARY INPHASE SOFTWARE LIMITED Company Secretary 2005-01-16 CURRENT 2003-01-15 Active
ROBERT DAVID GEARY EASTGATE COTTAGES LIMITED Company Secretary 1998-03-27 CURRENT 1994-02-15 Active
ROBERT DAVID GEARY INPHASE LIMITED Company Secretary 1996-01-01 CURRENT 1995-02-07 Active
ROBERT DAVID GEARY Q-SYS LIMITED Company Secretary 1994-12-31 CURRENT 1988-11-25 Active
ROBERT DAVID GEARY JEMS LIMITED Company Secretary 1994-11-07 CURRENT 1952-06-07 Active
ROBERT DAVID GEARY BIG EMAIL LIMITED Director 2010-10-18 CURRENT 2010-09-29 Dissolved 2016-11-15
ROBERT DAVID GEARY INPHASE SOFTWARE (UK) LIMITED Director 2010-09-29 CURRENT 2001-01-24 Active - Proposal to Strike off
ROBERT DAVID GEARY VALLEYMARK LTD Director 2010-09-29 CURRENT 1996-03-20 Active - Proposal to Strike off
ROBERT DAVID GEARY SUPPORTPOD.COM LIMITED Director 2010-09-02 CURRENT 2007-06-27 Dissolved 2016-08-23
ROBERT DAVID GEARY BANSOLS DIRECTORS LIMITED Director 1997-04-28 CURRENT 1997-04-18 Active
ROBERT DAVID GEARY ANSWERBUY LIMITED Director 1992-01-07 CURRENT 1987-07-27 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
2024-05-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-08Current accounting period extended from 30/12/24 TO 31/12/24
2024-05-07CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-03-01Termination of appointment of Robert David Geary on 2024-03-01
2024-01-04Director's details changed for Mr David Charles Hamilton on 2024-01-01
2024-01-04Director's details changed for Mr Paul Speers on 2024-01-01
2024-01-04Director's details changed for Mrs Bernadette Van Laer on 2024-01-01
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM 12 North Bar Banbury OX16 0TB England
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-04-19CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-23Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-04CH01Director's details changed for Mr Paul Speers on 2020-02-03
2020-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DAVID GEARY on 2020-02-03
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
2019-12-10AP01DIRECTOR APPOINTED MRS BERNADETTE VAN LAER
2019-12-10AP01DIRECTOR APPOINTED MRS BERNADETTE VAN LAER
2019-11-22AP01DIRECTOR APPOINTED MR PAUL SPEERS
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID GEARY
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP .1
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE BONDT
2017-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP .11
2017-06-29SH0101/06/17 STATEMENT OF CAPITAL GBP 0.11
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 562761
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR TOM DE BONDT
2017-01-10CH01Director's details changed for Mr David Charles Hamilton on 2017-01-06
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 562761
2016-05-09AR0113/03/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 562761
2015-07-30AR0113/03/15 ANNUAL RETURN FULL LIST
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 562761
2014-05-07AR0113/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0113/03/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-26AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-30RES15CHANGE OF NAME 13/12/2010
2010-12-30CERTNMCompany name changed apoyar networks uk LIMITED\certificate issued on 30/12/10
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-30SH0106/11/10 STATEMENT OF CAPITAL GBP 562761
2010-11-13AP01DIRECTOR APPOINTED MR ROBERT DAVID GEARY
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14SH0101/07/09 STATEMENT OF CAPITAL GBP 432181.0
2010-06-14SH0101/07/09 STATEMENT OF CAPITAL GBP 432181.0
2010-06-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-06-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-06-09AR0113/03/10 FULL LIST
2010-05-28AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HAMILTON / 26/11/2009
2009-09-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-20363sRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPEERS
2007-07-13363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-21363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-05244DELIVERY EXT'D 3 MTH 31/08/04
2005-05-12363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-29363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-2188(2)RAD 28/02/03--------- £ SI 11250@.1=1125 £ IC 314393/315518
2003-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-0788(2)RAD 01/10/02--------- £ SI 123000@.1=12300 £ IC 302093/314393
2003-01-2288(2)RAD 15/11/02--------- £ SI 300000@.1=30000 £ IC 242093/272093
2003-01-2288(2)RAD 15/11/02--------- £ SI 300000@.1=30000 £ IC 272093/302093
2003-01-2088(2)RAD 08/11/02--------- £ SI 30000@.1=3000 £ IC 239093/242093
2003-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-1688(2)RAD 09/09/02--------- £ SI 141800@.1=14180 £ IC 224913/239093
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ
2002-12-0488(2)RAD 23/08/02--------- £ SI 50000@.1=5000 £ IC 219913/224913
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02
2002-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-14288bSECRETARY RESIGNED
2002-10-14123NC INC ALREADY ADJUSTED 30/07/02
2002-10-14122DIV 30/07/02
2002-10-14288bDIRECTOR RESIGNED
2002-10-14RES04£ NC 1000/500000 30/07
2002-10-14RES13SUB DIVIDE SHARES 30/07/02
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW SECRETARY APPOINTED
2002-05-27CERTNMCOMPANY NAME CHANGED I.T. ANYWHERE LIMITED CERTIFICATE ISSUED ON 27/05/02
2002-03-21363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: FLAT 2 23 OSBOURNE ROAD WINDSOR BERKSHIRE SL4 3EG
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-03-23288bSECRETARY RESIGNED
2001-03-23ELRESS366A DISP HOLDING AGM 13/03/01
2001-03-23288bDIRECTOR RESIGNED
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2001-03-23ELRESS252 DISP LAYING ACC 13/03/01
2001-03-23ELRESS386 DISP APP AUDS 13/03/01
2001-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to APOYAR 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 APOYAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-02-10 Outstanding RICHARD FREDERICK CHARLES COUZENS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 APOYAR LIMITED

Intangible Assets
Patents
We have not found any records of APOYAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOYAR LIMITED
Trademarks
We have not found any records of APOYAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOYAR 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 (62020 - Information technology consultancy activities) as APOYAR LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APOYAR 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 APOYAR 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 APOYAR 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.