APPTITUDE CONSULTING LTD

Register to unlock more data on OkredoRegister

APPTITUDE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10387347

Incorporation date

21/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2016)
dot icon15/01/2026
Previous accounting period extended from 2025-09-30 to 2025-12-31
dot icon29/09/2025
Director's details changed for Mr Padraig Joseph Bonham on 2025-09-01
dot icon29/09/2025
Change of details for Mr Padraig Joseph Bonham as a person with significant control on 2025-09-01
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/03/2025
Appointment of Mr Padraig Joseph Bonham as a director on 2025-02-11
dot icon09/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/11/2022
Purchase of own shares.
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2020-11-20
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Change of share class name or designation
dot icon25/10/2022
Second filing of Confirmation Statement dated 2021-09-21
dot icon24/10/2022
Cessation of Dejan Rikic as a person with significant control on 2020-11-20
dot icon19/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Notification of Dejan Rikic as a person with significant control on 2018-10-03
dot icon15/10/2019
Notification of Adrian Macias Casado as a person with significant control on 2018-10-03
dot icon15/10/2019
Notification of Padraig Joseph Bonham as a person with significant control on 2018-10-03
dot icon11/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon11/10/2019
Withdrawal of a person with significant control statement on 2019-10-11
dot icon05/07/2019
Resolutions
dot icon03/07/2019
Change of share class name or designation
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/10/2018
Appointment of Padraig Joseph Bonham as a secretary on 2018-08-31
dot icon26/10/2018
Termination of appointment of Dejan Rikic as a secretary on 2018-08-31
dot icon26/10/2018
Termination of appointment of Dejan Rikic as a director on 2018-08-31
dot icon26/10/2018
Director's details changed for Mr Adrian Macias Casado on 2018-09-01
dot icon26/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon01/10/2018
Director's details changed for Mr Adrian Macias Casado on 2017-05-22
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon09/06/2017
Resolutions
dot icon24/05/2017
Director's details changed for Mr Dejan Rikic on 2017-05-22
dot icon24/05/2017
Director's details changed for Mr Adrian Macias Casado on 2017-05-22
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon24/05/2017
Secretary's details changed for Mr Dejan Rikic on 2017-05-22
dot icon24/05/2017
Registered office address changed from 165 Dover House Road London SW15 5AE United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2017-05-24
dot icon21/02/2017
Appointment of Mr Adrian Macias Casado as a director on 2017-02-21
dot icon07/12/2016
Resolutions
dot icon21/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-24.75 % *

* during past year

Cash in Bank

£17,503.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
2
11.06K
-
0.00
17.87K
-
2022
2
6.51K
-
0.00
23.26K
-
2023
2
6.81K
-
0.00
17.50K
-
2023
2
6.81K
-
0.00
17.50K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.81K £Ascended4.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.50K £Descended-24.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Macias Casado
Director
21/02/2017 - Present
1
Rikic, Dejan, Mr.
Director
21/09/2016 - 31/08/2018
5
Mr Padraig Joseph Bonham
Director
11/02/2025 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPTITUDE CONSULTING LTD

APPTITUDE CONSULTING LTD is an(a) Active company incorporated on 21/09/2016 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPTITUDE CONSULTING LTD?

toggle

APPTITUDE CONSULTING LTD is currently Active. It was registered on 21/09/2016 .

Where is APPTITUDE CONSULTING LTD located?

toggle

APPTITUDE CONSULTING LTD is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does APPTITUDE CONSULTING LTD do?

toggle

APPTITUDE CONSULTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does APPTITUDE CONSULTING LTD have?

toggle

APPTITUDE CONSULTING LTD had 2 employees in 2023.

What is the latest filing for APPTITUDE CONSULTING LTD?

toggle

The latest filing was on 15/01/2026: Previous accounting period extended from 2025-09-30 to 2025-12-31.