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

APTUS WORLDWIDE LTD

THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
06325936
Private Limited Company
Active

Company Overview

About Aptus Worldwide Ltd
APTUS WORLDWIDE LTD was founded on 2007-07-26 and has its registered office in London. The organisation's status is listed as "Active". Aptus Worldwide Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APTUS WORLDWIDE LTD
 
Legal Registered Office
THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in UB7
 
Filing Information
Company Number 06325936
Company ID Number 06325936
Date formed 2007-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 11:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTUS WORLDWIDE LTD
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.

Company Officers of APTUS WORLDWIDE LTD

Current Directors
Officer Role Date Appointed
ANDREW KENNETH BOLAND
Director 2016-06-28
SIMON GORDON
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE STICKLAND
Director 2016-06-28 2018-06-19
ANDREW ROSS HOHNE
Company Secretary 2007-07-26 2016-06-28
DEAN PETER DE BEER
Director 2007-07-26 2016-06-28
ANDREW ROSS HOHNE
Director 2007-07-26 2016-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2014-03-11 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND ADDISON LEE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND HOMEFLAG LIMITED Director 2015-03-03 CURRENT 2002-05-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ECOIGO LIMITED Director 2015-03-03 CURRENT 2004-10-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND ADDISON LEE LIMITED Director 2015-03-03 CURRENT 1975-04-01 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND HUNTSWORTH LIMITED Director 2014-08-11 CURRENT 1983-06-06 Active
SIMON GORDON ADDISON LEE COACHES LIMITED Director 2018-06-19 CURRENT 2006-05-19 Active - Proposal to Strike off
SIMON GORDON BLUEBACK LIMITED Director 2018-06-19 CURRENT 2007-09-20 Active
SIMON GORDON ADDISON LEE FINANCING LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON ADDISON LEE MANCO LIMITED Director 2018-06-19 CURRENT 2013-07-12 Active - Proposal to Strike off
SIMON GORDON COMCAB (LONDON) LTD Director 2018-06-19 CURRENT 2007-11-22 Active
SIMON GORDON W1 CARS LIMITED Director 2018-06-19 CURRENT 2012-04-26 Active
SIMON GORDON SEELA LIMITED Director 2018-06-19 CURRENT 2012-08-03 Active
SIMON GORDON PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2018-06-19 CURRENT 2014-03-11 Active
SIMON GORDON ADDISON LEE LIMITED Director 2018-06-19 CURRENT 1975-04-01 Active
SIMON GORDON ADDISON LEE SERVICES LIMITED Director 2018-06-19 CURRENT 2010-07-06 Active
SIMON GORDON ADDISON LEE MIDCO I LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE GROUP LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON BODYCOVE LIMITED Director 2018-06-19 CURRENT 1996-12-16 Active
SIMON GORDON ADDISON LEE MIDCO II LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE HOLDINGS LIMITED Director 2018-06-19 CURRENT 2013-04-12 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
2024-11-22APPOINTMENT TERMINATED, DIRECTOR PAUL BRYAN SUTER
2024-07-29CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-05-20Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-20Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-20Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2021-10-04AP03Appointment of Mr Qaiser Vakani as company secretary on 2021-10-01
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Unit 1 & 2 Horton Road West Drayton Middlesex UB7 8BQ England
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-10-29RP04AP01Second filing of director appointment of Mr Paul Bryan Suter
2020-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Bodycove Limited as a person with significant control on 2016-04-06
2020-03-25AP01DIRECTOR APPOINTED MR LIAM GRIFFIN
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Unit 1 & 2 Hoxton Road West Drayton Middlesex UB7 8BQ
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-10-17DISS40Compulsory strike-off action has been discontinued
2018-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-21AP01DIRECTOR APPOINTED MR SIMON GORDON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE STICKLAND
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-19AA01Current accounting period extended from 31/05/17 TO 31/08/17
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-25AUDAUDITOR'S RESIGNATION
2016-07-15AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2016-07-13TM02Termination of appointment of Andrew Ross Hohne on 2016-06-28
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BEER
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOHNE
2016-07-13AP01DIRECTOR APPOINTED MR ANDREW KENNETH BOLAND
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-31AR0126/07/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-31AR0126/07/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-29AR0126/07/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-03AR0126/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS HOHNE / 01/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PETER DE BEER / 01/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROSS HOHNE / 01/07/2010
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-17363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-08363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-08190LOCATION OF DEBENTURE REGISTER
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-01-22MEM/ARTSARTICLES OF ASSOCIATION
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08
2007-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APTUS WORLDWIDE LTD 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 APTUS WORLDWIDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-02-09 Satisfied OCTOPUS INVESTMENTS LIMITED AS SECURITY TRUSTEE
DEBENTURE 2012-02-03 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 APTUS WORLDWIDE LTD

Intangible Assets
Patents
We have not found any records of APTUS WORLDWIDE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APTUS WORLDWIDE LTD
Trademarks
We have not found any records of APTUS WORLDWIDE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APTUS WORLDWIDE LTD. 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 (79909 - Other reservation service activities n.e.c.) as APTUS WORLDWIDE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where APTUS WORLDWIDE LTD 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 APTUS WORLDWIDE LTD 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 APTUS WORLDWIDE LTD 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.