APIRA LIMITED

Register to unlock more data on OkredoRegister

APIRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03383428

Incorporation date

09/06/1997

Size

Small

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1997)
dot icon03/03/2026
Accounts for a small company made up to 2025-06-30
dot icon25/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon07/10/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon07/10/2025
Appointment of Jtc (Uk) Limited as a secretary on 2025-07-03
dot icon01/08/2025
Annual return made up to 2007-06-09 with full list of shareholders
dot icon14/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Resolutions
dot icon09/07/2025
Cessation of Mark Thomas William Jones as a person with significant control on 2025-07-01
dot icon09/07/2025
Notification of Iqvia Ltd. as a person with significant control on 2025-07-01
dot icon09/07/2025
Termination of appointment of Alan Jeffrey Brown as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Geoffrey Broome as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of David Thomas Corbett as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Mark Thomas William Jones as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Robin Gideon Woolfson as a director on 2025-07-01
dot icon09/07/2025
Appointment of Mr Daniel James Ratchford as a director on 2025-07-01
dot icon09/07/2025
Appointment of Mr Imran Mecci as a director on 2025-07-01
dot icon09/07/2025
Appointment of Timothy Peter Sheppard as a director on 2025-07-01
dot icon09/07/2025
Registered office address changed from , 2-6 Boundary Row, London, SE1 8HP, England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2025-07-09
dot icon08/07/2025
Second filing of Confirmation Statement dated 2023-02-17
dot icon08/07/2025
Second filing of Confirmation Statement dated 2022-03-03
dot icon08/07/2025
Second filing of Confirmation Statement dated 2021-06-07
dot icon08/07/2025
Second filing of Confirmation Statement dated 2020-06-09
dot icon08/07/2025
Second filing of Confirmation Statement dated 2019-06-09
dot icon08/07/2025
Second filing of Confirmation Statement dated 2018-06-09
dot icon08/07/2025
Second filing of Confirmation Statement dated 2017-06-09
dot icon08/07/2025
Second filing for the cessation of Geoffrey Broome as a person with significant control
dot icon07/07/2025
Second filing of the annual return made up to 2016-06-09
dot icon07/07/2025
Second filing of the annual return made up to 2015-06-09
dot icon07/07/2025
Second filing of the annual return made up to 2014-06-09
dot icon07/07/2025
Second filing of the annual return made up to 2013-06-09
dot icon07/07/2025
Second filing of the annual return made up to 2012-06-09
dot icon02/07/2025
Part Admin Removed The SH01 was administratively removed from the public register on 02/07/2025 as it was not properly delivered  (Duplicate).
dot icon19/03/2025
Accounts for a small company made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon04/06/2024
Satisfaction of charge 1 in full
dot icon04/06/2024
Satisfaction of charge 2 in full
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon29/09/2023
Termination of appointment of Charles Antony Lawrence Skinner as a director on 2023-09-29
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon03/01/2023
Cessation of Geoff Broome as a person with significant control on 2022-01-05
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Appointment of Mr David Thomas Corbett as a director on 2022-01-05
dot icon13/01/2022
Appointment of Mr Alan Jeffrey Brown as a director on 2022-01-05
dot icon13/01/2022
Director's details changed for Dr Robin Gideon Woolfson on 2022-01-06
dot icon13/01/2022
Director's details changed for Mr Charles Antony Lawrence Skinner on 2022-01-06
dot icon13/01/2022
Director's details changed for Geoffrey Broome on 2022-01-01
dot icon13/01/2022
Change of details for Mr Geoff Broome as a person with significant control on 2022-01-01
dot icon13/01/2022
Director's details changed for Geoffrey Broome on 2022-01-01
dot icon13/01/2022
Director's details changed for Mark Thomas William Jones on 2022-01-01
dot icon13/01/2022
Director's details changed for Geoffrey Broome on 2022-01-01
dot icon07/01/2022
Appointment of Mr Charles Antony Lawrence Skinner as a director on 2022-01-05
dot icon07/01/2022
Termination of appointment of Graeme James Lawson as a director on 2022-01-05
dot icon07/01/2022
Appointment of Dr Robin Gideon Woolfson as a director on 2022-01-05
dot icon28/09/2021
Registered office address changed from , Golden Cross House 8 Duncannon Street, London, WC2N 4JF, England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2021-09-28
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Registered office address changed from , Cargo House 1-2 Hatfields, London, SE1 9PG to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2015-09-15
dot icon10/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon10/06/2015
Registered office address changed from , Enterprise House, 1-2 Hatfields, London, SE1 9PG to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2015-06-10
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-09
dot icon20/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-09
dot icon05/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Lesley Broome as a secretary
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Appointment of Mr Graeme James Lawson as a director
dot icon15/07/2011
Director's details changed for Mark Thomas William Jones on 2011-07-01
dot icon15/07/2011
Director's details changed for Geoffrey Broome on 2011-07-01
dot icon15/07/2011
Secretary's details changed for Ms Lesley Ann Broome on 2011-07-01
dot icon06/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2011
Termination of appointment of Colin Fincham as a director
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon25/06/2010
Director's details changed for Dr Colin Fincham on 2010-06-09
dot icon25/06/2010
Director's details changed for Mark Thomas William Jones on 2010-06-09
dot icon25/06/2010
Director's details changed for Geoffrey Broome on 2010-06-09
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 09/06/09; full list of members
dot icon06/02/2009
Return made up to 09/06/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/09/2007
Return made up to 09/06/07; full list of members
dot icon17/08/2007
Registered office changed on 17/08/07 from:\global house, 1 ashley avenue, epsom, surrey KT18 5AD
dot icon26/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 09/06/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/09/2005
Return made up to 09/06/05; full list of members; amend
dot icon03/08/2005
Return made up to 09/06/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/10/2004
New director appointed
dot icon21/07/2004
Return made up to 09/06/04; full list of members
dot icon27/05/2004
Ad 05/04/04--------- £ si 97@1=97 £ ic 3/100
dot icon01/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/09/2003
Return made up to 09/06/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 09/06/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/03/2002
Certificate of change of name
dot icon26/02/2002
Ad 19/02/02--------- £ si 1@1=1 £ ic 2/3
dot icon26/02/2002
New director appointed
dot icon10/01/2002
Director's particulars changed
dot icon10/01/2002
Secretary's particulars changed
dot icon03/01/2002
Registered office changed on 03/01/02 from:\4 cannon close, raynes park, surrey, SW20 9HA
dot icon23/07/2001
Return made up to 09/06/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon14/06/2000
Return made up to 09/06/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Return made up to 09/06/99; full list of members
dot icon22/04/1999
Ad 01/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon01/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 09/06/98; full list of members
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon03/02/1998
Particulars of mortgage/charge
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon09/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

28
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,308,563.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
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)
2023
28
1.24M
-
0.00
1.31M
-
2023
28
1.24M
-
0.00
1.31M
-

Employees

2023

Employees

28 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
03/07/2025 - Present
446
Jones, Mark Thomas William
Director
19/02/2002 - 01/07/2025
9
Corbett, David Thomas
Director
05/01/2022 - 01/07/2025
2
Lawson, Graeme James
Director
30/06/2011 - 04/01/2022
5
Skinner, Charles Antony Lawrence
Director
05/01/2022 - 29/09/2023
99

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About APIRA LIMITED

APIRA LIMITED is an(a) Active company incorporated on 09/06/1997 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of APIRA LIMITED?

toggle

APIRA LIMITED is currently Active. It was registered on 09/06/1997 .

Where is APIRA LIMITED located?

toggle

APIRA LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does APIRA LIMITED do?

toggle

APIRA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does APIRA LIMITED have?

toggle

APIRA LIMITED had 28 employees in 2023.

What is the latest filing for APIRA LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a small company made up to 2025-06-30.