APRAIS LIMITED

Register to unlock more data on OkredoRegister

APRAIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04085243

Incorporation date

06/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bronsens Accountants Limited Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2000)
dot icon16/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Appointment of Ms Myra De Livera as a director on 2025-05-16
dot icon19/05/2025
Notification of Softlink Europe Limited as a person with significant control on 2025-05-16
dot icon16/05/2025
Appointment of Mr Sebastien Lopes as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr Rick Bacchus as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of Kim Bishton Walker as a director on 2025-05-16
dot icon16/05/2025
Cessation of Kim Bishton Walker as a person with significant control on 2025-05-16
dot icon16/05/2025
Registered office address changed from Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS England to Bronsens Accountants Limited Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2025-05-16
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/05/2024
Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS on 2024-05-03
dot icon30/04/2024
Registered office address changed from Metropolitan House Longrigg Swalwell Gateshaed NE16 3AS England to Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 2024-04-30
dot icon24/04/2024
Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to Metropolitan House Longrigg Swalwell Gateshaed NE16 3AS on 2024-04-24
dot icon20/03/2024
Change of details for Mr Kim Bishton Walker as a person with significant control on 2024-03-10
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon17/08/2022
Memorandum and Articles of Association
dot icon17/08/2022
Resolutions
dot icon16/08/2022
Statement of company's objects
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Purchase of own shares.
dot icon19/11/2021
Resolutions
dot icon18/11/2021
Cancellation of shares. Statement of capital on 2021-09-03
dot icon25/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon29/04/2019
Cancellation of shares. Statement of capital on 2018-02-21
dot icon29/04/2019
Resolutions
dot icon29/04/2019
Purchase of own shares.
dot icon01/03/2019
Termination of appointment of Anthony Noel Geary as a secretary on 2019-02-21
dot icon26/02/2019
Cessation of Anthony Noel Geary as a person with significant control on 2019-02-21
dot icon26/02/2019
Termination of appointment of Anthony Noel Geary as a director on 2019-02-21
dot icon08/01/2019
Director's details changed for Kim Bishton Walker on 2019-01-08
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon08/10/2018
Cessation of Jeremy Robin Caplin as a person with significant control on 2018-04-19
dot icon28/09/2018
Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2018-09-28
dot icon22/06/2018
Termination of appointment of Jeremy Robin Caplin as a director on 2018-04-19
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon02/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 1 in full
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon13/10/2014
Director's details changed for Kim Bishton Walker on 2013-10-07
dot icon21/03/2014
Cancellation of shares. Statement of capital on 2014-03-21
dot icon13/03/2014
Purchase of own shares.
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon07/01/2014
Purchase of own shares.
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon12/09/2013
Resolutions
dot icon11/09/2013
Sub-division of shares on 2013-07-26
dot icon11/09/2013
Cancellation of shares. Statement of capital on 2013-09-11
dot icon11/09/2013
Purchase of own shares.
dot icon04/09/2013
Resolutions
dot icon16/07/2013
Cancellation of shares. Statement of capital on 2013-07-16
dot icon16/07/2013
Purchase of own shares.
dot icon15/03/2013
Cancellation of shares. Statement of capital on 2013-03-15
dot icon15/03/2013
Purchase of own shares.
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Cancellation of shares. Statement of capital on 2012-12-17
dot icon17/12/2012
Purchase of own shares.
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon24/09/2012
Cancellation of shares. Statement of capital on 2012-09-24
dot icon24/09/2012
Purchase of own shares.
dot icon08/08/2012
Appointment of Mr Jeremy Robin Caplin as a director
dot icon03/08/2012
Resolutions
dot icon29/06/2012
Cancellation of shares. Statement of capital on 2012-06-29
dot icon21/06/2012
Purchase of own shares.
dot icon10/02/2012
Cancellation of shares. Statement of capital on 2012-02-10
dot icon06/01/2012
Purchase of own shares.
dot icon20/12/2011
Resolutions
dot icon10/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Judith Fraser as a director
dot icon16/12/2009
Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 2009-12-16
dot icon08/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon08/10/2009
Director's details changed for Anthony Noel Geary on 2009-10-06
dot icon08/10/2009
Director's details changed for Judith Patricia Fraser on 2009-10-06
dot icon08/10/2009
Director's details changed for Kim Bishton Walker on 2009-10-06
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2008
Return made up to 06/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/10/2007
Return made up to 06/10/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 06/10/06; full list of members
dot icon01/03/2006
S-div 18/11/05
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 06/10/05; full list of members
dot icon17/10/2005
Location of register of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 06/10/04; full list of members
dot icon29/01/2004
Director resigned
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 06/10/03; full list of members
dot icon24/04/2003
Resolutions
dot icon24/04/2003
£ ic 100055/100047 03/04/03 £ sr 8@1=8
dot icon10/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Memorandum and Articles of Association
dot icon03/04/2003
Ad 10/03/03--------- £ si 100000@1=100000 £ ic 55/100055
dot icon03/04/2003
Nc inc already adjusted 10/03/03
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon14/10/2002
Return made up to 06/10/02; full list of members
dot icon10/09/2002
Registered office changed on 10/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH
dot icon29/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/02/2002
Ad 11/02/02--------- £ si 54@1=54 £ ic 1/55
dot icon26/10/2001
Return made up to 06/10/01; full list of members
dot icon05/10/2001
Director resigned
dot icon05/09/2001
Resolutions
dot icon06/03/2001
New director appointed
dot icon02/02/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon22/12/2000
Director's particulars changed
dot icon01/11/2000
Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New secretary appointed;new director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon06/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon-56.47 % *

* during past year

Cash in Bank

£204,220.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
676.21K
-
0.00
541.56K
-
2022
8
759.67K
-
0.00
469.13K
-
2023
10
799.44K
-
0.00
204.22K
-
2023
10
799.44K
-
0.00
204.22K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

799.44K £Ascended5.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.22K £Descended-56.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lopes, Sebastien
Director
16/05/2025 - Present
-
Mr Kim Bishton Walker
Director
06/10/2000 - 16/05/2025
-
Bacchus, Rick
Director
16/05/2025 - Present
1
De Livera, Myra
Director
16/05/2025 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APRAIS LIMITED

APRAIS LIMITED is an(a) Active company incorporated on 06/10/2000 with the registered office located at Bronsens Accountants Limited Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of APRAIS LIMITED?

toggle

APRAIS LIMITED is currently Active. It was registered on 06/10/2000 .

Where is APRAIS LIMITED located?

toggle

APRAIS LIMITED is registered at Bronsens Accountants Limited Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL.

What does APRAIS LIMITED do?

toggle

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

How many employees does APRAIS LIMITED have?

toggle

APRAIS LIMITED had 10 employees in 2023.

What is the latest filing for APRAIS LIMITED?

toggle

The latest filing was on 16/04/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.