APRENDA LTD

Register to unlock more data on OkredoRegister

APRENDA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07854654

Incorporation date

21/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nottingham Road, Loughborough, Leicestershire LE11 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon15/12/2025
Appointment of Mrs Elaine Kathryn Ames as a director on 2025-12-04
dot icon15/12/2025
Appointment of Mr Richard Alexander Hiley as a director on 2025-12-04
dot icon15/12/2025
Termination of appointment of Stephanie Woodmass as a director on 2025-12-04
dot icon15/12/2025
Termination of appointment of Nicolas Robert Louis Pitrat as a director on 2025-12-04
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon02/12/2025
Termination of appointment of Lars Karel Hennecke as a director on 2025-11-18
dot icon29/10/2025
Registration of charge 078546540004, created on 2025-10-28
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on 2025-09-12
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Richard Anthony Lister French as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Richard French as a secretary on 2025-09-12
dot icon15/08/2025
Satisfaction of charge 078546540003 in full
dot icon27/01/2025
Statement of capital on 2025-01-27
dot icon16/01/2025
Statement by Directors
dot icon16/01/2025
Solvency Statement dated 18/12/24
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Statement of capital on 2025-01-16
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon18/12/2024
Notification of Brush Group Limited as a person with significant control on 2024-11-28
dot icon18/12/2024
Cessation of Brush Power Distribution Limited as a person with significant control on 2024-11-28
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon24/10/2024
Termination of appointment of Kathryn Davies as a director on 2024-10-18
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon13/11/2023
Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10
dot icon16/10/2023
Appointment of Miss Kathryn Davies as a director on 2023-10-03
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from Nottingham Road Nottingham Road Loughborough LE11 1EX England to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-05-24
dot icon11/04/2023
Appointment of Miss Stephanie Woodmass as a director on 2023-04-05
dot icon16/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Termination of appointment of Christopher David Abbott as a director on 2023-03-02
dot icon10/03/2023
Resolutions
dot icon06/03/2023
Registration of charge 078546540003, created on 2023-03-03
dot icon28/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Nottingham Road Loughborough LE11 1EX on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon20/10/2022
Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20
dot icon20/10/2022
Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07
dot icon20/10/2022
Notification of Brush Power Distribution Limited as a person with significant control on 2022-10-07
dot icon20/10/2022
Change of details for Brush Power Distribution Limited as a person with significant control on 2022-10-07
dot icon07/06/2022
Director's details changed for Mr Christopher David Abbott on 2022-06-07
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon01/11/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/06/2021
Notification of Brush Electrical Machines Limited as a person with significant control on 2021-06-21
dot icon28/06/2021
Cessation of Steven Reid as a person with significant control on 2021-06-21
dot icon28/06/2021
Cessation of Carly Reid as a person with significant control on 2021-06-21
dot icon28/06/2021
Termination of appointment of Steven Reid as a director on 2021-06-21
dot icon28/06/2021
Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 2021-06-21
dot icon28/06/2021
Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-21
dot icon28/06/2021
Termination of appointment of Carly Reid as a director on 2021-06-21
dot icon28/06/2021
Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-21
dot icon28/06/2021
Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-21
dot icon28/06/2021
Appointment of Mr Christopher David Abbott as a director on 2021-06-21
dot icon28/06/2021
Registered office address changed from Ground Floor, Unit 7 Colmworth Business Park Eaton Socon St. Neots PE19 8ER England to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-28
dot icon28/06/2021
Appointment of Mr Lars Karel Hennecke as a director on 2021-06-21
dot icon15/06/2021
Satisfaction of charge 078546540002 in full
dot icon02/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/06/2021
Satisfaction of charge 078546540001 in full
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon01/12/2020
Change of details for Mr Steven Reid as a person with significant control on 2020-11-21
dot icon01/12/2020
Change of details for Mrs Carly Reid as a person with significant control on 2020-11-21
dot icon08/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon22/10/2019
Registration of charge 078546540002, created on 2019-10-16
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/07/2019
Registration of charge 078546540001, created on 2019-07-11
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon04/12/2018
Director's details changed for Mrs Carly Reid on 2018-12-04
dot icon04/12/2018
Director's details changed for Mr Steven Reid on 2018-12-04
dot icon04/12/2018
Change of details for Mr Steven Mark Reid as a person with significant control on 2018-12-04
dot icon04/12/2018
Change of details for Mrs Carly Marie Reid as a person with significant control on 2018-12-04
dot icon06/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/05/2018
Registered office address changed from 7 Bird Lane Hail Weston St. Neots Cambridgeshire PE19 5JP to Ground Floor, Unit 7 Colmworth Business Park Eaton Socon St. Neots PE19 8ER on 2018-05-15
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon25/11/2015
Registered office address changed from 23 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT to 7 Bird Lane Hail Weston St. Neots Cambridgeshire PE19 5JP on 2015-11-25
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Director's details changed for Miss Carly Tebbutt on 2013-05-29
dot icon28/01/2014
Registered office address changed from 6 Edward Close Higham Ferrers Northamptonshire NN10 8LQ on 2014-01-28
dot icon27/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Steven Reid on 2013-09-26
dot icon27/11/2013
Director's details changed for Miss Carly Tebbutt on 2013-09-26
dot icon20/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Steven Reid on 2011-12-12
dot icon07/02/2012
Registered office address changed from Aprenda Ltd 8 Edward Close Higham Ferrers Northants NN10 8LQ England on 2012-02-07
dot icon21/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Christopher David
Director
21/06/2021 - 02/03/2023
16
Hewitson, Benjamin Peter Thexton
Director
21/06/2021 - 12/09/2025
23
Hennecke, Lars Karel
Director
21/06/2021 - 18/11/2025
9
Reid, Carly Marie
Director
21/11/2011 - 21/06/2021
2
Lordereau, Christian Bernard
Director
21/06/2021 - 10/11/2023
3

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

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 APRENDA LTD

APRENDA LTD is an(a) Active company incorporated on 21/11/2011 with the registered office located at Nottingham Road, Loughborough, Leicestershire LE11 1EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APRENDA LTD?

toggle

APRENDA LTD is currently Active. It was registered on 21/11/2011 .

Where is APRENDA LTD located?

toggle

APRENDA LTD is registered at Nottingham Road, Loughborough, Leicestershire LE11 1EX.

What does APRENDA LTD do?

toggle

APRENDA LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for APRENDA LTD?

toggle

The latest filing was on 15/12/2025: Appointment of Mrs Elaine Kathryn Ames as a director on 2025-12-04.