APTEAN EMEA CLEARING LIMITED

Register to unlock more data on OkredoRegister

APTEAN EMEA CLEARING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376578

Incorporation date

19/02/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon03/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/02/2025
Change of details for Aptean Limited as a person with significant control on 2025-02-25
dot icon25/02/2025
Change of details for Aptean Limited as a person with significant control on 2025-02-25
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon07/02/2024
Registration of charge 043765780005, created on 2024-01-30
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Satisfaction of charge 043765780002 in full
dot icon05/02/2024
Satisfaction of charge 043765780003 in full
dot icon05/02/2024
Satisfaction of charge 043765780004 in full
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/05/2023
Registration of charge 043765780004, created on 2023-04-25
dot icon31/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/07/2022
Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-07-25
dot icon10/06/2022
Termination of appointment of Kevin James Mcadams as a director on 2022-06-09
dot icon06/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/04/2021
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 2021-04-09
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/12/2020
Termination of appointment of Karen Louise Chalmers as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Kevin James Mcadams as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mrs Nicola Marrison as a director on 2020-12-11
dot icon17/12/2020
Termination of appointment of Sandra Ann Cummings as a director on 2020-12-11
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2020
Notification of Aptean Limited as a person with significant control on 2019-04-23
dot icon20/11/2020
Cessation of Robert Smith as a person with significant control on 2019-04-23
dot icon07/07/2020
Particulars of variation of rights attached to shares
dot icon07/07/2020
Change of share class name or designation
dot icon26/06/2020
Registration of charge 043765780002, created on 2020-06-15
dot icon26/06/2020
Registration of charge 043765780003, created on 2020-06-15
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon27/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/02/2020
Appointment of Karen Louise Chalmers as a director on 2020-01-01
dot icon26/02/2020
Termination of appointment of Alan Gibson Somerville as a director on 2020-01-01
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon02/10/2016
Resolutions
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2016
Appointment of Mrs Sandra Ann Cummings as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 2016-09-08
dot icon10/06/2016
Compulsory strike-off action has been discontinued
dot icon09/06/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 2015-12-04
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Marc V Teillon as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of James Patrick Hickey as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Vincent Lee Burkett as a director on 2015-07-10
dot icon14/07/2015
Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 2015-07-10
dot icon14/07/2015
Appointment of Ms Hellen Stein as a director on 2015-07-10
dot icon14/07/2015
Appointment of Mr Alan Gibson Somerville as a director on 2015-07-10
dot icon19/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon14/01/2014
Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 2014-01-14
dot icon14/01/2014
Registered office address changed from Pioneer House 7 Rushmills Northampton Nortamptonshire NN4 7YB on 2014-01-14
dot icon25/10/2013
Satisfaction of charge 1 in full
dot icon15/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon14/12/2012
Resolutions
dot icon16/11/2012
Termination of appointment of Julian Cummings as a director
dot icon16/11/2012
Termination of appointment of Julian Cummings as a secretary
dot icon02/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/07/2012
Appointment of Mr Vincent Lee Burkett as a director
dot icon30/07/2012
Appointment of Mr Marc V Teillon as a director
dot icon30/07/2012
Appointment of Mr James Patrick Hickey as a director
dot icon27/07/2012
Termination of appointment of Stephen Dexter as a director
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon16/02/2012
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon02/02/2012
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/02/2012
Appointment of Mr Julian Timothy Cummings as a secretary
dot icon01/02/2012
Appointment of Mr Julian Timothy Cummings as a director
dot icon14/04/2011
Appointment of Vp Stephen Dexter as a director
dot icon13/04/2011
Termination of appointment of Matthew Lavelle as a director
dot icon20/01/2011
Termination of appointment of Raphael Kantelip as a secretary
dot icon20/01/2011
Termination of appointment of Raphael Kantelip as a director
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon23/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/03/2010
Compulsory strike-off action has been discontinued
dot icon22/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon02/09/2009
Secretary appointed mr raphael kantelip
dot icon02/09/2009
Director appointed mr raphael kantelip
dot icon02/09/2009
Appointment terminated director franciscus masseur
dot icon02/09/2009
Appointment terminated secretary franciscus masseur
dot icon13/05/2009
Secretary appointed mr franciscus leonardus lodewijk arthur masseur
dot icon13/05/2009
Appointment terminated director bruce cameron
dot icon13/05/2009
Appointment terminated director timothy coen
dot icon13/05/2009
Appointment terminated secretary timothy coen
dot icon27/04/2009
Secretary appointed mr timothy fredericks coen
dot icon27/04/2009
Director appointed mr timothy fredericks coen
dot icon27/04/2009
Director appointed mr matthew lavelle
dot icon27/04/2009
Appointment terminated director robert taylor
dot icon27/04/2009
Appointment terminated secretary robert taylor
dot icon09/04/2009
Accounts for a dormant company made up to 2007-12-31
dot icon20/03/2009
Return made up to 19/02/09; full list of members
dot icon19/03/2009
Appointment terminated director eric musser
dot icon10/12/2008
Return made up to 19/02/08; full list of members
dot icon07/05/2008
Return made up to 19/02/07; full list of members; amend
dot icon11/04/2008
Director appointed mr bruce warren cameron
dot icon11/04/2008
Director appointed mr eric wayne musser
dot icon02/04/2008
Full accounts made up to 2006-12-31
dot icon18/09/2007
Director resigned
dot icon24/08/2007
Registered office changed on 24/08/07 from: pioneer house 7 rushmills, northampton, northamptonshire NN4 7YB
dot icon08/08/2007
Return made up to 19/02/07; full list of members
dot icon05/08/2007
Registered office changed on 05/08/07 from: 21 george street, birmingham, B3 1QA
dot icon21/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/11/2006
Ad 06/10/06--------- £ si [email protected]=4673 £ ic 43118/47791
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned;director resigned
dot icon18/10/2006
Resolutions
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 19/02/06; full list of members
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
New secretary appointed;new director appointed
dot icon10/11/2005
Nc inc already adjusted 19/05/05
dot icon10/11/2005
S-div 19/05/05
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Ad 25/10/05--------- £ si [email protected]=10118 £ ic 33000/43118
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Ad 25/10/05--------- £ si [email protected]=3000 £ ic 30000/33000
dot icon05/10/2005
Accounts for a small company made up to 2005-03-31
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon15/03/2005
Return made up to 19/02/05; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: 4 venture way, birmingham, west midlands B7 4AP
dot icon04/11/2004
Accounts for a small company made up to 2004-03-31
dot icon12/08/2004
Particulars of mortgage/charge
dot icon02/04/2004
Ad 26/02/04--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon02/04/2004
Nc inc already adjusted 26/02/04
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon12/03/2004
Return made up to 19/02/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon25/04/2003
Return made up to 19/02/03; full list of members
dot icon02/07/2002
Certificate of change of name
dot icon07/06/2002
Statement of affairs
dot icon07/06/2002
Ad 22/02/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/06/2002
Nc inc already adjusted 22/02/02
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon05/05/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon05/05/2002
Registered office changed on 05/05/02 from: 55 colmore row, birmingham, west midlands, B3 2AS
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
Director resigned
dot icon05/05/2002
New director appointed
dot icon05/05/2002
New secretary appointed;new director appointed
dot icon05/05/2002
New director appointed
dot icon05/05/2002
New director appointed
dot icon19/02/2002
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
19/02/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
10/07/2015 - Present
58
Marrison, Nicola
Director
11/12/2020 - Present
68

Persons with Significant Control

2
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 APTEAN EMEA CLEARING LIMITED

APTEAN EMEA CLEARING LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. 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 APTEAN EMEA CLEARING LIMITED?

toggle

APTEAN EMEA CLEARING LIMITED is currently Active. It was registered on 19/02/2002 .

Where is APTEAN EMEA CLEARING LIMITED located?

toggle

APTEAN EMEA CLEARING LIMITED is registered at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does APTEAN EMEA CLEARING LIMITED do?

toggle

APTEAN EMEA CLEARING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for APTEAN EMEA CLEARING LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-19 with no updates.