APRIMO MARKETING OPERATIONS UK LTD

Register to unlock more data on OkredoRegister

APRIMO MARKETING OPERATIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10162761

Incorporation date

04/05/2016

Size

Small

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2016)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon19/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Nathan Eugene Pingelton on 2022-10-19
dot icon19/10/2022
Change of details for Memo Uk Holdings Ltd as a person with significant control on 2022-10-19
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Resolutions
dot icon27/05/2022
Registration of charge 101627610006, created on 2022-05-26
dot icon27/05/2022
Registration of charge 101627610005, created on 2022-05-26
dot icon27/05/2022
Satisfaction of charge 101627610003 in full
dot icon27/05/2022
Satisfaction of charge 101627610002 in full
dot icon27/05/2022
Satisfaction of charge 101627610004 in full
dot icon26/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon16/05/2022
Director's details changed for Mr Nathan Eugene Pingelton on 2022-05-16
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Termination of appointment of Mark James Herrington as a director on 2019-11-15
dot icon19/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2019
Memorandum and Articles of Association
dot icon23/08/2019
Resolutions
dot icon09/08/2019
Registration of charge 101627610003, created on 2019-08-06
dot icon09/08/2019
Registration of charge 101627610004, created on 2019-08-06
dot icon08/08/2019
Registration of charge 101627610002, created on 2019-08-06
dot icon08/08/2019
Satisfaction of charge 101627610001 in full
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon09/11/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon08/05/2018
Change of details for Memo Uk Holdings Ltd as a person with significant control on 2018-05-04
dot icon21/03/2018
Director's details changed for Mr Nathan Eugene Pingelton on 2018-03-15
dot icon08/03/2018
Director's details changed for Mr Mark James Herrington on 2018-02-19
dot icon12/02/2018
Accounts for a small company made up to 2016-12-31
dot icon01/11/2017
Registration of charge 101627610001, created on 2017-10-18
dot icon25/10/2017
Memorandum and Articles of Association
dot icon25/10/2017
Resolutions
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon17/07/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon12/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-12
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon27/07/2016
Resolutions
dot icon28/06/2016
Appointment of Nathan Eugene Pingelton as a director on 2016-05-23
dot icon28/06/2016
Termination of appointment of Eric Hinkle as a director on 2016-05-23
dot icon04/05/2016
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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pingelton, Nathan Eugene
Director
23/05/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRIMO MARKETING OPERATIONS UK LTD

APRIMO MARKETING OPERATIONS UK LTD is an(a) Active company incorporated on 04/05/2016 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APRIMO MARKETING OPERATIONS UK LTD?

toggle

APRIMO MARKETING OPERATIONS UK LTD is currently Active. It was registered on 04/05/2016 .

Where is APRIMO MARKETING OPERATIONS UK LTD located?

toggle

APRIMO MARKETING OPERATIONS UK LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does APRIMO MARKETING OPERATIONS UK LTD do?

toggle

APRIMO MARKETING OPERATIONS UK LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for APRIMO MARKETING OPERATIONS UK LTD?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.