APTG LIMITED

Register to unlock more data on OkredoRegister

APTG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942284

Incorporation date

03/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2000)
dot icon31/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon29/03/2026
Replacement Filing for the appointment of Matthew Philip Ware as a director
dot icon17/02/2026
Termination of appointment of Marc Blake as a director on 2025-11-11
dot icon17/02/2026
Termination of appointment of Yuliya Gusarenko as a director on 2025-11-11
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of Aaron William Hunter as a director on 2025-11-05
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon20/02/2025
Appointment of Mr Matthew Harrison as a director on 2025-01-14
dot icon19/02/2025
Termination of appointment of Ildi Pelikan as a director on 2025-01-14
dot icon07/02/2025
Termination of appointment of Owen Louis Joseph as a director on 2025-01-14
dot icon06/02/2025
Appointment of Yuliya Gusarenko as a director on 2025-01-14
dot icon06/02/2025
Appointment of Mr Marc Blake as a director on 2025-01-14
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/02/2024
Secretary's details changed for M & N Secretaries Limited on 2021-09-15
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Appointment of Matthew Philip Ware as a director on 2023-01-16
dot icon23/01/2023
Notification of a person with significant control statement
dot icon22/01/2023
Termination of appointment of Danielle Harte as a director on 2023-01-16
dot icon22/01/2023
Appointment of Mrs Jennifer Hirschl as a director on 2023-01-16
dot icon22/01/2023
Appointment of Ildi Pelikan as a director on 2023-01-16
dot icon22/01/2023
Cessation of Alfie Talman as a person with significant control on 2023-01-16
dot icon22/01/2023
Termination of appointment of Alfie Talman as a director on 2023-01-16
dot icon22/12/2022
Change of details for Mr Alfie Talman as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Alfie Talman on 2022-12-22
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/12/2021
Appointment of Mrs Linda Frances Hamer as a director on 2021-12-14
dot icon20/12/2021
Appointment of Ms Danielle Harte as a director on 2021-12-14
dot icon20/12/2021
Appointment of Mr Owen Louis Joseph as a director on 2021-12-14
dot icon20/12/2021
Appointment of Mr Martin Brown as a director on 2021-12-14
dot icon20/12/2021
Appointment of Ms Sarah Helen Priscilla Reynolds as a director on 2021-12-14
dot icon20/12/2021
Termination of appointment of Daniel Parlour as a director on 2021-12-14
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Memorandum and Articles of Association
dot icon29/09/2021
Appointment of M & N Secretaries Limited as a secretary on 2021-09-15
dot icon29/09/2021
Termination of appointment of Alfie Talman as a secretary on 2021-09-15
dot icon29/09/2021
Registered office address changed from Flat 3 49 Warwick Road London W5 5PZ England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2021-09-29
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Appointment of Dr Aaron William Hunter as a director on 2020-12-08
dot icon18/12/2020
Termination of appointment of Alexander James Hetherington as a director on 2020-12-08
dot icon01/12/2020
Registered office address changed from 128 Theobald's Road London WC1X 8TN to Flat 3 49 Warwick Road London W5 5PZ on 2020-12-01
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon16/12/2019
Appointment of Mr Alexander James Hetherington as a director on 2019-12-10
dot icon16/12/2019
Appointment of Mr Daniel Parlour as a director on 2019-12-10
dot icon16/12/2019
Termination of appointment of Steven Robert Szymanski as a director on 2019-12-10
dot icon16/12/2019
Termination of appointment of Ruth Polling as a director on 2019-12-10
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon11/12/2018
Notification of Alfie Talman as a person with significant control on 2018-12-10
dot icon11/12/2018
Appointment of Mr Alfie Talman as a secretary on 2018-12-10
dot icon11/12/2018
Appointment of Mr Alfie Talman as a director on 2018-12-10
dot icon11/12/2018
Cessation of Ruth Poling as a person with significant control on 2018-12-10
dot icon11/12/2018
Termination of appointment of Ruth Polling as a secretary on 2018-12-10
dot icon11/12/2018
Termination of appointment of Angela Bernadette Morgan as a director on 2018-12-10
dot icon01/08/2018
Notification of Ruth Poling as a person with significant control on 2018-08-01
dot icon11/04/2018
Micro company accounts made up to 2018-03-31
dot icon03/03/2018
Director's details changed for Ms Ruth Polling on 2018-03-03
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon03/03/2018
Termination of appointment of Derek Tarr as a secretary on 2018-03-01
dot icon03/03/2018
Cessation of Derek Charles Tarr as a person with significant control on 2018-03-01
dot icon03/03/2018
Appointment of Ms Ruth Polling as a director on 2018-03-01
dot icon03/03/2018
Appointment of Ms Ruth Polling as a secretary on 2017-12-05
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 no member list
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-03 no member list
dot icon22/01/2015
Appointment of Ms Angela Bernadette Morgan as a director on 2015-01-13
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Termination of appointment of Tony Mcdonnell as a director
dot icon04/03/2014
Annual return made up to 2014-03-03 no member list
dot icon17/01/2014
Appointment of Mr Steven Robert Szymanski as a director
dot icon13/11/2013
Termination of appointment of Patricia Tapsell as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-03 no member list
dot icon21/01/2013
Appointment of Ms Patricia Hilda Tapsell as a director
dot icon17/01/2013
Termination of appointment of Ralph Harvey as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-03-03 no member list
dot icon24/01/2012
Termination of appointment of Rosemary Pollard as a director
dot icon24/01/2012
Appointment of Tony Mcdonnell as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Termination of appointment of Nicola Watts as a secretary
dot icon06/09/2011
Appointment of Mr Derek Tarr as a secretary
dot icon05/09/2011
Director's details changed for Mr Ralph Martin Harvey on 2011-09-01
dot icon13/03/2011
Annual return made up to 2011-03-03 no member list
dot icon25/01/2011
Termination of appointment of Douglas Wood as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2010
Director's details changed for Rosemary Ann Pollard on 2010-03-30
dot icon24/03/2010
Annual return made up to 2010-03-03 no member list
dot icon24/03/2010
Director's details changed for Douglas Wood on 2010-03-03
dot icon24/03/2010
Director's details changed for Rosemary Ann Pollard on 2010-03-03
dot icon24/03/2010
Director's details changed for Mr Ralph Martin Harvey on 2010-03-03
dot icon08/02/2010
Registered office address changed from 33-37 Moreland Street London EC1V 8HA on 2010-02-08
dot icon07/02/2010
Appointment of Ms Nicola Jane Watts as a secretary
dot icon07/02/2010
Termination of appointment of Douglas Wood as a secretary
dot icon07/02/2010
Termination of appointment of Monica Carney as a director
dot icon06/06/2009
Appointment terminated director ian murray
dot icon06/06/2009
Appointment terminated director anthony mcdonnell
dot icon06/06/2009
Director appointed ralph martin harvey
dot icon06/06/2009
Director appointed rosemary pollard
dot icon06/06/2009
Director appointed monica carney
dot icon06/06/2009
Annual return made up to 20/04/09
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Annual return made up to 03/03/08
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Director resigned
dot icon01/04/2007
Annual return made up to 03/03/07
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon15/03/2006
Annual return made up to 03/03/06
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
New director appointed
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon31/03/2005
Annual return made up to 03/03/05
dot icon15/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon15/03/2004
Annual return made up to 03/03/04
dot icon01/03/2004
Director resigned
dot icon03/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Secretary resigned;director resigned
dot icon31/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/10/2003
Registered office changed on 01/10/03 from: 40 bermondsey street london SE1 3UD
dot icon30/04/2003
Annual return made up to 03/03/03
dot icon18/04/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon07/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/03/2002
Annual return made up to 03/03/02
dot icon13/03/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon11/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon18/05/2001
Secretary resigned
dot icon03/04/2001
Annual return made up to 03/03/01
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed
dot icon03/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
490.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Aaron William, Dr
Director
08/12/2020 - 05/11/2025
-
M & N SECRETARIES LIMITED
Corporate Secretary
15/09/2021 - Present
31
Mr Alfie Talman
Director
09/12/2018 - 15/01/2023
-
Ware, Matthew Philip
Director
16/01/2023 - Present
-
Hirschl, Jennifer
Director
16/01/2023 - Present
1

Persons with Significant Control

4
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 APTG LIMITED

APTG LIMITED is an(a) Active company incorporated on 03/03/2000 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 7 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 APTG LIMITED?

toggle

APTG LIMITED is currently Active. It was registered on 03/03/2000 .

Where is APTG LIMITED located?

toggle

APTG LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does APTG LIMITED do?

toggle

APTG LIMITED operates in the Activities of tourist guides (79.90/1 - SIC 2007) sector.

What is the latest filing for APTG LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-03 with no updates.