APTITUDE SOFTWARE GROUP PLC

Register to unlock more data on OkredoRegister

APTITUDE SOFTWARE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602662

Incorporation date

08/12/1981

Size

Group

Contacts

Registered address

Registered address

8th Floor, 138 Cheapside, London EC2V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2023)
dot icon17/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon21/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon29/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon29/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2025
Cancellation of shares. Statement of capital on 2025-12-22
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-11-28
dot icon03/11/2025
Cancellation of shares. Statement of capital on 2025-10-31
dot icon31/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/10/2025
Registration of charge 016026620006, created on 2025-10-14
dot icon15/10/2025
Registration of charge 016026620007, created on 2025-10-14
dot icon13/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2025
Cancellation of shares. Statement of capital on 2025-09-01
dot icon02/10/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon15/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-09-01
dot icon18/08/2025
Cancellation of shares. Statement of capital on 2025-08-11
dot icon15/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/06/2025
Resolutions
dot icon23/06/2025
Resolutions
dot icon11/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/05/2025
Termination of appointment of Barbara Jane Moorhouse as a director on 2025-05-28
dot icon28/05/2025
Appointment of Paula Lynn Dowdy as a director on 2025-05-28
dot icon13/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-23
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon26/03/2025
Termination of appointment of Michael Stratford Johns as a director on 2025-03-25
dot icon26/03/2025
Termination of appointment of Michael Stratford Johns as a secretary on 2025-03-25
dot icon26/03/2025
Appointment of Mr Simon Kelly as a secretary on 2025-03-25
dot icon17/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon18/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon30/05/2024
Resolutions
dot icon28/05/2024
Appointment of Mr Michael Stratford Johns as a secretary on 2024-05-24
dot icon24/05/2024
Termination of appointment of Alexander William Campbell as a secretary on 2024-05-24
dot icon02/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon28/07/2023
Appointment of Mr Jeremy David Suddards as a director on 2023-07-13
dot icon28/07/2023
Termination of appointment of Jeremy David Suddards as a director on 2023-07-27
dot icon20/07/2023
Termination of appointment of Philip Basil Wood as a director on 2023-07-20
dot icon20/07/2023
Termination of appointment of Jeremy David Suddards as a director on 2023-07-13
dot icon20/07/2023
Appointment of Alexandra Louise Curran as a director on 2023-07-12
dot icon22/06/2023
Resolutions
dot icon08/06/2023
Termination of appointment of Georgina Holly Sharley as a secretary on 2023-06-08
dot icon08/06/2023
Appointment of Mr Alexander William Campbell as a secretary on 2023-06-08
dot icon25/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/05/2023
Appointment of Mr Michael Stratford Johns as a director on 2023-05-17
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates

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
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, George Michael Winston
Director
03/11/1995 - 31/12/1998
26
Phillips, Michael Scott
Director
03/05/1998 - 28/02/2007
42
Davies, Paul
Director
01/12/1999 - 24/04/2012
17
Kanter, Ralph Thomas Ludwig
Director
16/09/1998 - 24/04/2012
28
Sherriff, David John
Director
01/08/2002 - 31/10/2013
16

Persons with Significant Control

0

No PSC data available.

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 APTITUDE SOFTWARE GROUP PLC

APTITUDE SOFTWARE GROUP PLC is an(a) Active company incorporated on 08/12/1981 with the registered office located at 8th Floor, 138 Cheapside, London EC2V 6BJ. There are currently 5 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 APTITUDE SOFTWARE GROUP PLC?

toggle

APTITUDE SOFTWARE GROUP PLC is currently Active. It was registered on 08/12/1981 .

Where is APTITUDE SOFTWARE GROUP PLC located?

toggle

APTITUDE SOFTWARE GROUP PLC is registered at 8th Floor, 138 Cheapside, London EC2V 6BJ.

What does APTITUDE SOFTWARE GROUP PLC do?

toggle

APTITUDE SOFTWARE GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APTITUDE SOFTWARE GROUP PLC?

toggle

The latest filing was on 17/04/2026: Purchase of own shares. Shares purchased into treasury:.