APTEAN LIMITED

Register to unlock more data on OkredoRegister

APTEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399429

Incorporation date

07/07/1997

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 07/07/1997)
dot icon23/01/2026
Statement of capital following an allotment of shares on 2025-12-29
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon13/02/2025
Change of details for Yaletown Acquiror (Uk) Ltd as a person with significant control on 2022-07-25
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/01/2025
Audit exemption statement of guarantee by parent company 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 icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/03/2024
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon25/03/2024
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon22/03/2024
Appointment of Ohs Secretaries Limited as a secretary on 2024-03-05
dot icon06/02/2024
Satisfaction of charge 033994290006 in full
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Satisfaction of charge 033994290004 in full
dot icon05/02/2024
Satisfaction of charge 033994290005 in full
dot icon02/02/2024
Registration of charge 033994290007, created on 2024-01-30
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon06/05/2023
Registration of charge 033994290006, created on 2023-04-25
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/08/2022
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 2022-08-18
dot icon24/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/06/2022
Termination of appointment of Kevin James Mcadams as a director on 2022-06-09
dot icon23/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/04/2021
Change of details for Yaletown Acquiror (Uk) Ltd as a person with significant control on 2021-04-08
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 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 icon20/11/2020
Notification of Yaletown Acquiror (Uk) Ltd 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 icon20/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon26/06/2020
Registration of charge 033994290005, created on 2020-06-15
dot icon26/06/2020
Registration of charge 033994290004, created on 2020-06-15
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Statement of company's objects
dot icon17/01/2020
Full accounts made up to 2018-12-31
dot icon10/01/2020
Termination of appointment of Alan Gibson Somerville as a director on 2020-01-01
dot icon10/01/2020
Appointment of Karen Louise Chalmers as a director on 2020-01-01
dot icon29/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon08/10/2016
Full accounts 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 icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/01/2016
Full accounts made up to 2014-12-31
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 icon03/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Marc Teillon as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of James Hickey as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Vincent 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 icon03/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon21/05/2014
Certificate of change of name
dot icon04/03/2014
Full accounts made up to 2012-12-31
dot icon01/03/2014
Satisfaction of charge 033994290003 in full
dot icon15/01/2014
Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 2014-01-15
dot icon14/01/2014
Registered office address changed from Fao: Legal Dpt., Pioneer House 7 Rushmills Northampton NN4 7YB on 2014-01-14
dot icon07/01/2014
Resolutions
dot icon23/12/2013
Registration of charge 033994290003
dot icon08/11/2013
Resolutions
dot icon25/10/2013
Satisfaction of charge 1 in full
dot icon25/10/2013
Satisfaction of charge 2 in full
dot icon19/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon21/01/2013
Full accounts made up to 2011-12-31
dot icon04/01/2013
Appointment of Vincent Burkett as a director
dot icon04/01/2013
Appointment of Marc Teillon as a director
dot icon04/01/2013
Appointment of James Hickey as a director
dot icon04/01/2013
Termination of appointment of Stephen Dexter as a director
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 icon03/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2010-12-31
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon21/11/2011
Appointment of Mr Julian Cummings as a secretary
dot icon20/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon14/04/2011
Appointment of Vp Stephen Dexter as a director
dot icon06/04/2011
Appointment of Mr Julian Timothy Cummings as a director
dot icon05/04/2011
Termination of appointment of Matthew Lavelle as a director
dot icon30/03/2011
Termination of appointment of Raphael Kantelip as a director
dot icon30/03/2011
Termination of appointment of Raphael Kantelip 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 secretary
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Full accounts 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 icon15/07/2009
Return made up to 07/07/09; full list of members
dot icon24/06/2009
Full accounts made up to 2007-12-31
dot icon13/05/2009
Secretary appointed mr franciscus leonardus lodewijk arthur masseur
dot icon13/05/2009
Appointment terminated secretary timothy coen
dot icon13/05/2009
Appointment terminated director timothy coen
dot icon27/04/2009
Director appointed mr timothy fredericks coen
dot icon27/04/2009
Secretary appointed mr timothy fredericks coen
dot icon27/04/2009
Director appointed mr matthew lavelle
dot icon24/04/2009
Appointment terminated director robert taylor
dot icon24/04/2009
Appointment terminated secretary robert taylor
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon16/09/2008
Return made up to 07/07/08; full list of members
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon06/08/2007
Accounts for a small company made up to 2005-12-31
dot icon09/07/2007
Return made up to 07/07/07; full list of members
dot icon21/04/2007
New secretary appointed
dot icon21/04/2007
Secretary resigned
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon14/09/2006
New director appointed
dot icon19/07/2006
Return made up to 07/07/06; full list of members
dot icon19/07/2006
Secretary's particulars changed
dot icon01/06/2006
Director resigned
dot icon17/05/2006
Director's particulars changed
dot icon15/05/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon23/01/2006
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon07/11/2005
Registered office changed on 07/11/05 from: fao martin paihes international paralegal legal de 475 the boulevard capability gre luton bedfordshire LU1 3LU
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon12/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon10/05/2005
Registered office changed on 10/05/05 from: 475 the boulevard capability green luton LU1 3LU
dot icon10/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 07/07/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-06-30
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon02/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon08/08/2003
Full accounts made up to 2002-06-30
dot icon08/08/2003
Return made up to 07/07/03; full list of members
dot icon13/08/2002
Full accounts made up to 2001-06-30
dot icon29/07/2002
Return made up to 07/07/02; full list of members
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon24/08/2001
New director appointed
dot icon13/08/2001
Return made up to 07/07/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-06-30
dot icon21/03/2001
Registered office changed on 21/03/01 from: hamilton house 111 marlowes hemel hempstead hertfordshire HP1 1BB
dot icon07/12/2000
Particulars of mortgage/charge
dot icon05/09/2000
Return made up to 07/07/00; full list of members
dot icon24/05/2000
Return made up to 07/07/99; full list of members
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon23/08/1999
Full accounts made up to 1998-06-30
dot icon20/08/1999
Certificate of change of name
dot icon25/06/1999
Registered office changed on 25/06/99 from: 165 queen victoria street london EC4V 4DD
dot icon26/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon25/03/1999
Particulars of mortgage/charge
dot icon18/09/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
Return made up to 07/07/98; full list of members
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Registered office changed on 28/08/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Secretary resigned
dot icon13/08/1997
Certificate of change of name
dot icon07/07/1997
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
23/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
10/07/2015 - Present
58
OHS SECRETARIES LIMITED
Corporate Secretary
05/03/2024 - Present
659
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 LIMITED

APTEAN LIMITED is an(a) Active company incorporated on 07/07/1997 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. There are currently 3 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 LIMITED?

toggle

APTEAN LIMITED is currently Active. It was registered on 07/07/1997 .

Where is APTEAN LIMITED located?

toggle

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

What does APTEAN LIMITED do?

toggle

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

What is the latest filing for APTEAN LIMITED?

toggle

The latest filing was on 23/01/2026: Statement of capital following an allotment of shares on 2025-12-29.