APTEAN MLM SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

APTEAN MLM SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230389

Incorporation date

07/06/2001

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 07/06/2001)
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon02/02/2024
Registration of charge 042303890005, created on 2024-01-30
dot icon27/11/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/08/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon03/08/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-07 with updates
dot icon01/05/2023
Cessation of Aptos Solutions Uk Limited as a person with significant control on 2022-10-31
dot icon28/04/2023
Notification of Aptean Limited as a person with significant control on 2022-10-31
dot icon12/01/2023
Certificate of change of name
dot icon15/12/2022
Termination of appointment of Hellen Stein as a secretary on 2022-10-31
dot icon15/12/2022
Secretary's details changed for Hellen Stein on 2022-10-31
dot icon15/12/2022
Appointment of Hellen Maria Stein as a secretary on 2022-10-31
dot icon29/11/2022
Termination of appointment of a secretary
dot icon28/11/2022
Secretary's details changed for Vistra Company Secretaries Limited on 2022-10-31
dot icon28/11/2022
Termination of appointment of David Joseph Bertolino as a director on 2022-10-31
dot icon28/11/2022
Appointment of Hellen Maria Stein as a director on 2022-10-31
dot icon28/11/2022
Appointment of Ms Nicola Marrison as a director on 2022-10-31
dot icon28/11/2022
Registered office address changed from First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-11-28
dot icon01/11/2022
Satisfaction of charge 042303890003 in full
dot icon01/11/2022
Satisfaction of charge 042303890004 in full
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon26/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon26/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon26/10/2022
Resolutions
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon19/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon12/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/01/2022
Termination of appointment of Steven Mark Towe as a director on 2021-12-31
dot icon07/01/2022
Appointment of David Joseph Bertolino as a director on 2021-12-31
dot icon09/09/2021
Director's details changed for Mr Steven Mark Towe on 2021-09-08
dot icon09/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Change of details for Aptos Solutions Uk Limited as a person with significant control on 2020-11-18
dot icon04/05/2021
Appointment of Vistra Company Secretaries Limited as a secretary on 2021-04-29
dot icon30/04/2021
-
dot icon30/04/2021
Rectified The AP04 was removed from the public register on 29/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon29/04/2021
-
dot icon29/04/2021
-
dot icon29/04/2021
Rectified The AP04 was removed from the public register on 29/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon29/04/2021
Rectified The TM02 was removed from the public register on 29/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon11/02/2021
Registration of charge 042303890004, created on 2021-02-11
dot icon19/11/2020
Registered office address changed from First Floor Templeback 20 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL on 2020-11-19
dot icon18/11/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon17/11/2020
Director's details changed for Mr Steven Mark Towe on 2020-10-19
dot icon17/11/2020
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to First Floor Templeback 20 Temple Back Bristol BS1 6FL on 2020-11-17
dot icon17/11/2020
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2020-11-17
dot icon16/11/2020
Director's details changed for Mr Steven Mark Towe on 2020-11-16
dot icon02/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon12/10/2020
Termination of appointment of Iain Dixon Lindsay as a director on 2020-09-30
dot icon03/09/2020
Termination of appointment of Jeffrey Monroe Laborde as a director on 2020-05-28
dot icon17/08/2020
Appointment of Mr Iain Dixon Lindsay as a director on 2020-05-28
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon03/06/2020
Termination of appointment of Jeffrey Monroe Laborde as a director on 2020-05-28
dot icon22/04/2020
Registration of charge 042303890003, created on 2020-04-17
dot icon24/03/2020
Satisfaction of charge 042303890002 in full
dot icon11/11/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/11/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-09-30
dot icon12/09/2018
Memorandum and Articles of Association
dot icon12/09/2018
Resolutions
dot icon23/08/2018
Resolutions
dot icon31/07/2018
Registration of charge 042303890002, created on 2018-07-23
dot icon31/07/2018
Satisfaction of charge 042303890001 in full
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon14/05/2018
Appointment of Jeffrey Monroe Laborde as a director on 2018-05-01
dot icon14/05/2018
Appointment of Jeffrey Monroe Laborde as a director on 2018-05-01
dot icon14/05/2018
Termination of appointment of Mark Bentler as a director on 2018-05-10
dot icon25/04/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon29/03/2018
Resolutions
dot icon22/11/2017
Registration of charge 042303890001, created on 2017-11-16
dot icon06/10/2017
Cessation of Paolo Matarazzo as a person with significant control on 2017-10-02
dot icon06/10/2017
Notification of Aptos Solutions Uk Limited as a person with significant control on 2017-10-02
dot icon06/10/2017
Termination of appointment of Paolo Matarazzo as a director on 2017-10-02
dot icon06/10/2017
Termination of appointment of Marco Guida as a director on 2017-10-02
dot icon06/10/2017
Termination of appointment of Andrea Cencini as a director on 2017-10-02
dot icon06/10/2017
Appointment of Mr. Steven Mark Towe as a director on 2017-10-02
dot icon06/10/2017
Registered office address changed from 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG to Marlow International Parkway Marlow SL7 1YL on 2017-10-06
dot icon06/10/2017
Appointment of Mr. Mark Bentler as a director on 2017-10-02
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon29/06/2015
Registered office address changed from 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG England to 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG on 2015-06-29
dot icon29/06/2015
Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG on 2015-06-29
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon15/07/2013
Miscellaneous
dot icon02/08/2012
Accounts for a small company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon14/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon03/05/2011
Accounts for a small company made up to 2010-12-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon21/06/2010
Director's details changed for Paolo Matarazzo on 2010-06-07
dot icon21/06/2010
Director's details changed for Andrea Cencini on 2010-06-07
dot icon21/06/2010
Director's details changed for Marco Guida on 2010-06-07
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 07/06/09; full list of members
dot icon18/06/2009
Ad 08/06/09\gbp si 1999999@1=1999999\gbp ic 1/2000000\
dot icon18/06/2009
Nc inc already adjusted 08/06/09
dot icon18/06/2009
Resolutions
dot icon20/05/2009
Registered office changed on 20/05/2009 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ
dot icon17/11/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 07/06/08; full list of members
dot icon25/04/2008
Director appointed paolo matarazzo
dot icon25/04/2008
Director appointed andrea cencini
dot icon25/04/2008
Appointment terminated secretary wigmore corporate services LIMITED
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon06/07/2007
Return made up to 07/06/07; full list of members
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 07/06/06; full list of members
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 07/06/05; full list of members
dot icon23/05/2005
Registered office changed on 23/05/05 from: 7-10 chandos street london W1G 9DQ
dot icon08/12/2004
Registered office changed on 08/12/04 from: lilly house 13 hanover square london W1S 1JS
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 07/06/04; full list of members
dot icon07/10/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 07/06/03; full list of members
dot icon20/08/2003
Ad 27/03/03--------- eur si 701000@1=701000 eur ic 0/701000
dot icon23/04/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon11/03/2003
Particulars of contract relating to shares
dot icon11/03/2003
Ad 31/12/01--------- eur si 332188@1
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Eur nc 500000/2000000 31/12/01
dot icon11/03/2003
Particulars of contract relating to shares
dot icon11/03/2003
Ad 28/09/01--------- eur si 300000@1
dot icon11/03/2003
Nc inc already adjusted 28/09/01
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon07/11/2002
Return made up to 07/06/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed
dot icon07/06/2001
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
11/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
29/04/2021 - 31/10/2022
752
Bertolino, David Joseph
Director
31/12/2021 - 31/10/2022
7
Stein, Hellen Maria
Secretary
31/10/2022 - Present
-
Stein, Hellen Maria
Director
31/10/2022 - Present
58
Marrison, Nicola
Director
31/10/2022 - Present
68

Persons with Significant Control

3
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 MLM SOLUTIONS UK LIMITED

APTEAN MLM SOLUTIONS UK LIMITED is an(a) Active company incorporated on 07/06/2001 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 MLM SOLUTIONS UK LIMITED?

toggle

APTEAN MLM SOLUTIONS UK LIMITED is currently Active. It was registered on 07/06/2001 .

Where is APTEAN MLM SOLUTIONS UK LIMITED located?

toggle

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

What does APTEAN MLM SOLUTIONS UK LIMITED do?

toggle

APTEAN MLM SOLUTIONS UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APTEAN MLM SOLUTIONS UK LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-11 with no updates.