APD GLOBAL RESEARCH LIMITED

Register to unlock more data on OkredoRegister

APD GLOBAL RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005306

Incorporation date

21/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon09/07/2025
Director's details changed for Mr Karl Fisher on 2025-07-09
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Andrew Smith as a director on 2024-08-19
dot icon23/08/2024
Purchase of own shares.
dot icon01/08/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon25/07/2024
Cessation of Robert Whalley as a person with significant control on 2024-06-28
dot icon25/07/2024
Change of details for Mr Paul John Turner as a person with significant control on 2024-06-28
dot icon25/07/2024
Termination of appointment of Robert Whalley as a director on 2024-07-10
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon18/10/2023
Termination of appointment of Mark Foster Hughes as a director on 2023-10-18
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon01/12/2021
Change of details for Mr Paul John Turner as a person with significant control on 2021-11-21
dot icon01/07/2021
Appointment of Mr Andrew Smith as a director on 2021-06-23
dot icon01/07/2021
Appointment of Mr Mark Foster Hughes as a director on 2021-06-23
dot icon11/03/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon26/10/2020
Termination of appointment of Kathryn Claire Courtenay-Evans as a director on 2020-09-14
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Director's details changed for Mr Paul John Turner on 2020-01-30
dot icon08/01/2020
Director's details changed for Mr Paul John Turner on 2020-01-08
dot icon03/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon02/12/2019
Change of details for Mr Paul John Turner as a person with significant control on 2019-11-21
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Appointment of Mrs Kathryn Claire Courtenay-Evans as a director on 2019-06-20
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Change of details for Mr Robert Whalley as a person with significant control on 2018-04-05
dot icon10/04/2018
Director's details changed for Mr Robert Whalley on 2018-04-05
dot icon05/04/2018
Registered office address changed from Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN to Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 2018-04-05
dot icon08/01/2018
Appointment of Mr Karl Fisher as a director on 2017-12-20
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon19/06/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon03/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon01/04/2016
Certificate of change of name
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Appointment of Mr Robert Whalley as a director on 2015-01-01
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 2012-12-20
dot icon05/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2011
Director's details changed for Dr Andrew Robert Skelhorn on 2011-11-01
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/10/2011
Registered office address changed from C/O Clark Holt Commercial Solicitors Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom on 2011-10-31
dot icon23/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon10/08/2011
Termination of appointment of Derek Knight as a director
dot icon20/07/2011
Termination of appointment of Jeffrey Jenkins as a director
dot icon20/07/2011
Termination of appointment of Derek Knight as a secretary
dot icon20/07/2011
Termination of appointment of James Tyrrell as a director
dot icon20/07/2011
Termination of appointment of Jeffrey Jenkins as a secretary
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2011
Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA England on 2011-02-23
dot icon23/02/2011
Appointment of Mr James Tyrrell as a director
dot icon23/02/2011
Appointment of Mr Jeffrey Gordon Jenkins as a secretary
dot icon23/02/2011
Appointment of Mr Jeffrey Gordon Jenkins as a director
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Paul John Turner on 2010-12-01
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/08/2010
Registered office address changed from Upper Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 2010-08-12
dot icon07/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon07/01/2010
Appointment of Dr Andrew Robert Skelhorn as a director
dot icon06/01/2010
Registered office address changed from 32 Hanks Close, Reeds Farm, Malmsbury Wiltshire SN16 9UA England on 2010-01-06
dot icon10/12/2009
Registered office address changed from 48-50 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 2009-12-10
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/02/2009
Return made up to 21/11/08; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/08/2008
Registered office changed on 20/08/2008 from upper floor, the barn cross hayes malmesbury wilts SN16 9BE
dot icon08/05/2008
Capitals not rolled up
dot icon08/05/2008
Nc inc already adjusted 07/08/07
dot icon08/05/2008
Resolutions
dot icon14/01/2008
Return made up to 21/11/07; full list of members
dot icon21/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
96.67K
-
0.00
-
-
2022
4
126.60K
-
0.00
-
-
2022
4
126.60K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

126.60K £Ascended30.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courtenay-Evans, Kathryn Claire
Director
20/06/2019 - 14/09/2020
10
Fisher, Karl
Director
20/12/2017 - Present
-
Jenkins, Jeffrey Gordon
Secretary
02/12/2010 - 27/05/2011
-
Knight, Derek George
Secretary
21/11/2006 - 27/05/2011
-
Knight, Derek George
Director
21/11/2006 - 20/07/2011
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APD GLOBAL RESEARCH LIMITED

APD GLOBAL RESEARCH LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APD GLOBAL RESEARCH LIMITED?

toggle

APD GLOBAL RESEARCH LIMITED is currently Active. It was registered on 21/11/2006 .

Where is APD GLOBAL RESEARCH LIMITED located?

toggle

APD GLOBAL RESEARCH LIMITED is registered at Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RE.

What does APD GLOBAL RESEARCH LIMITED do?

toggle

APD GLOBAL RESEARCH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APD GLOBAL RESEARCH LIMITED have?

toggle

APD GLOBAL RESEARCH LIMITED had 4 employees in 2022.

What is the latest filing for APD GLOBAL RESEARCH LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-21 with no updates.