APT GLOBAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

APT GLOBAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11147570

Incorporation date

12/01/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor, Castle House Dawson Road, Bletchley, Milton Keynes MK1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2018)
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon10/10/2025
Notification of Alionz Properties Ltd as a person with significant control on 2025-09-30
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon25/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon25/06/2021
Appointment of Mr Arslan Wahid as a director on 2021-06-25
dot icon25/06/2021
Notification of Arslan Wahid as a person with significant control on 2021-06-25
dot icon25/06/2021
Cessation of Alan Johnson as a person with significant control on 2021-06-25
dot icon23/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-11-30
dot icon16/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/10/2019
Previous accounting period shortened from 2019-01-31 to 2018-11-30
dot icon29/05/2019
Registered office address changed from , 20 - 22 Wenlock Road, London, N1 7GU, England to First Floor, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 2019-05-29
dot icon24/04/2019
Termination of appointment of Papa Kwesi Narkwa as a director on 2019-04-24
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon24/04/2019
Notification of Alan Johnson as a person with significant control on 2019-04-23
dot icon24/04/2019
Cessation of Papa Narkwa as a person with significant control on 2019-04-23
dot icon09/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon09/02/2019
Appointment of Mr Alan Johnson as a director on 2019-02-04
dot icon14/01/2019
Termination of appointment of Dereck Lloyd Fearon as a director on 2019-01-07
dot icon14/01/2019
Notification of Papa Narkwa as a person with significant control on 2019-01-07
dot icon14/01/2019
Cessation of Dereck Lloyd Fearon as a person with significant control on 2019-01-07
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon14/01/2019
Appointment of Mr Papa Kwesi Narkwa as a director on 2019-01-07
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon03/07/2018
Termination of appointment of Mary Elizabeth Ping as a director on 2018-06-01
dot icon24/04/2018
Cessation of Mary Elizabeth Ping as a person with significant control on 2018-04-16
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon24/04/2018
Cessation of Mary Elizabeth Ping as a person with significant control on 2018-04-16
dot icon24/04/2018
Notification of Dereck Lloyd Fearon as a person with significant control on 2018-04-16
dot icon24/04/2018
Appointment of Mr Dereck Lloyd Fearon as a director on 2018-04-16
dot icon18/01/2018
Cessation of Dereck Lloyd Fearon as a person with significant control on 2018-01-18
dot icon18/01/2018
Notification of Mary Elizabeth Ping as a person with significant control on 2018-01-18
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon18/01/2018
Appointment of Miss Mary Elizabeth Ping as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Dereck Lloyd Fearon as a director on 2018-01-18
dot icon18/01/2018
Registered office address changed from , First Floor Castle House, Dawson Road, Milton Keynes, MK1 1QT, England to First Floor, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 2018-01-18
dot icon12/01/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
962.86K
-
0.00
148.05K
-
2022
15
1.50M
-
0.00
228.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Alan
Director
04/02/2019 - Present
6
Wahid, Arslan
Director
25/06/2021 - Present
36

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 APT GLOBAL SOLUTIONS LTD

APT GLOBAL SOLUTIONS LTD is an(a) Active company incorporated on 12/01/2018 with the registered office located at First Floor, Castle House Dawson Road, Bletchley, Milton Keynes MK1 1QT. There are currently 2 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 APT GLOBAL SOLUTIONS LTD?

toggle

APT GLOBAL SOLUTIONS LTD is currently Active. It was registered on 12/01/2018 .

Where is APT GLOBAL SOLUTIONS LTD located?

toggle

APT GLOBAL SOLUTIONS LTD is registered at First Floor, Castle House Dawson Road, Bletchley, Milton Keynes MK1 1QT.

What does APT GLOBAL SOLUTIONS LTD do?

toggle

APT GLOBAL SOLUTIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for APT GLOBAL SOLUTIONS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-01 with updates.