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

APPOSITE TECHNOLOGY PARTNERS LTD

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
07932925
Private Limited Company
Active

Company Overview

About Apposite Technology Partners Ltd
APPOSITE TECHNOLOGY PARTNERS LTD was founded on 2012-02-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Apposite Technology Partners Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPOSITE TECHNOLOGY PARTNERS LTD
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BA2
 
Filing Information
Company Number 07932925
Company ID Number 07932925
Date formed 2012-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131485135  
Last Datalog update: 2024-04-06 21:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPOSITE TECHNOLOGY PARTNERS 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 APPOSITE TECHNOLOGY PARTNERS LTD

Current Directors
Officer Role Date Appointed
PAUL ALAN JELLEY
Company Secretary 2012-02-21
PETER ARR WOODWARD
Director 2012-02-21
KEITH GERARD JOSEPH BIRCH
Director 2012-07-17
GEORGE BISNOUGHT
Director 2012-07-17
PAUL ALAN JELLEY
Director 2012-03-12
ANDERS PETER NILSSON
Director 2012-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK OXLEY
Director 2012-02-02 2012-02-23
@UKPLC CLIENT SECRETARY LTD
Company Secretary 2012-02-02 2012-02-21
@UKPLC CLIENT DIRECTOR LTD
Director 2012-02-02 2012-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GERARD JOSEPH BIRCH SMITH BINGHAM ASSOCIATES LIMITED Director 2007-11-01 CURRENT 1997-07-23 Active - Proposal to Strike off
KEITH GERARD JOSEPH BIRCH XPEDITION LIMITED Director 2007-03-21 CURRENT 1989-04-26 Active
KEITH GERARD JOSEPH BIRCH TOUCHSTONE AX LIMITED Director 2006-05-31 CURRENT 2000-07-11 Dissolved 2016-12-29
KEITH GERARD JOSEPH BIRCH TRUSTQUAY (APAC) LIMITED Director 2004-02-20 CURRENT 2004-02-17 Liquidation
KEITH GERARD JOSEPH BIRCH TOUCHSTONE GROUP LIMITED Director 1998-06-04 CURRENT 1998-03-30 Active
KEITH GERARD JOSEPH BIRCH TOUCHSTONE FMS LIMITED Director 1991-01-21 CURRENT 1982-03-01 Active
GEORGE BISNOUGHT EXCELLO LAW HOLDINGS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Liquidation
GEORGE BISNOUGHT PALAVER PRODUCTIONS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
GEORGE BISNOUGHT PGMBM LAW LTD Director 2008-07-15 CURRENT 2007-06-19 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
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05Director's details changed for on
2024-02-02Director's details changed for Mr Keith Gerard Joseph Birch on 2024-02-02
2024-02-02Director's details changed for Mr George Bisnought on 2024-02-02
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2024-02-02Clarification A second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
2023-03-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16Change of details for Mr Peter Arr-Woodward as a person with significant control on 2023-02-15
2023-02-15Director's details changed for Mr Peter Arr Woodward on 2023-02-15
2023-02-15CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25PSC04Change of details for person with significant control
2022-02-24CH01Director's details changed for Mr Paul Alan Jelley on 2022-02-23
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Minerva House Lower Bristol Road Bath BA2 9ER
2022-02-23CH01Director's details changed for Mr Anders Peter Nilsson on 2022-02-23
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-09CH01Director's details changed for Mr Paul Alan Jelley on 2021-02-05
2021-02-05CH01Director's details changed for Mr Peter Arr Woodward on 2021-02-05
2020-12-03DISS40Compulsory strike-off action has been discontinued
2020-12-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-09-25TM02Termination of appointment of Paul Alan Jelley on 2019-06-20
2019-06-20RES13Resolutions passed:
  • Re-reg 07/06/2019
  • ADOPT ARTICLES
2019-06-20RES02Resolutions passed:
  • Resolution of re-registration
2019-06-20MARRe-registration of memorandum and articles of association
2019-06-20CERT10Certificate of re-registration from Public Limited Company to Private
2019-06-20RR02Re-registration from a public company to a private limited company
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 236177
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 236177
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-07DISS40Compulsory strike-off action has been discontinued
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 236177
2016-05-05AR0102/02/16 ANNUAL RETURN FULL LIST
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 236177
2015-04-29AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-02SH0127/06/14 STATEMENT OF CAPITAL GBP 150914
2015-03-02CH01Director's details changed for Mr Peter Arr Woodward on 2014-04-03
2015-01-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 150914
2014-04-11AR0102/02/14 ANNUAL RETURN FULL LIST
2014-04-09SH0125/11/13 STATEMENT OF CAPITAL GBP 150914
2013-10-29RES16Resolutions passed:
  • Resolution to redeem shares
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-04AR0102/02/13 ANNUAL RETURN FULL LIST
2013-03-04AA01Current accounting period extended from 28/02/13 TO 30/06/13
2013-03-02AP01DIRECTOR APPOINTED MR ANDERS PETER NILSSON
2013-03-02AP01DIRECTOR APPOINTED MR KEITH GERARD JOSEPH BIRCH
2013-03-02AP01DIRECTOR APPOINTED MR GEORGE BISNOUGHT
2013-03-02CH01Director's details changed for Mr Peter Arr Woodward on 2012-12-31
2013-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-09SH0117/07/12 STATEMENT OF CAPITAL GBP 50000
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM THE WAREHOUSE 7 RAWLINGS MILL SOUTH PARADE FROME SOMERSET BA11 1ES UNITED KINGDOM
2012-03-14AP01DIRECTOR APPOINTED MR PAUL ALAN JELLEY
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY
2012-02-22AP03SECRETARY APPOINTED MR PAUL ALAN JELLEY
2012-02-22AP01DIRECTOR APPOINTED MR PETER ARR WOODWARD
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD
2012-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to APPOSITE TECHNOLOGY PARTNERS 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 APPOSITE TECHNOLOGY PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPOSITE TECHNOLOGY PARTNERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 APPOSITE TECHNOLOGY PARTNERS LTD

Intangible Assets
Patents
We have not found any records of APPOSITE TECHNOLOGY PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPOSITE TECHNOLOGY PARTNERS LTD
Trademarks
We have not found any records of APPOSITE TECHNOLOGY PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPOSITE TECHNOLOGY PARTNERS 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 (62090 - Other information technology service activities) as APPOSITE TECHNOLOGY PARTNERS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where APPOSITE TECHNOLOGY PARTNERS 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 APPOSITE TECHNOLOGY PARTNERS 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 APPOSITE TECHNOLOGY PARTNERS 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.