APTITUDE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

APTITUDE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475849

Incorporation date

03/12/1997

Size

Audit Exemption Subsidiary

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 icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon13/04/2026
Register inspection address has been changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 8th Floor Cheapside London EC2V 6BJ
dot icon21/10/2025
Registration of charge 034758490012, created on 2025-10-14
dot icon21/10/2025
Registration of charge 034758490013, created on 2025-10-14
dot icon15/10/2025
Registration of charge 034758490010, created on 2025-10-14
dot icon15/10/2025
Registration of charge 034758490011, created on 2025-10-14
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
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 icon19/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Resolutions
dot icon18/07/2024
Full accounts made up to 2023-12-31
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 icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
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 2023-07-19
dot icon20/07/2023
Termination of appointment of Jeremy David Suddards as a director on 2023-07-13
dot icon20/07/2023
Termination of appointment of Philip Basil Wood as a director on 2023-07-20
dot icon20/07/2023
Appointment of Alexandra Louise Curran as a director on 2023-07-12
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 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
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Neil
Director
02/12/1997 - 27/02/2003
6
Mr John Edward Allen
Director
26/08/1998 - 30/08/2002
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/12/1997 - 02/12/1997
8526
Ratcliffe, Martyn Roy
Director
26/02/2002 - 04/09/2005
12
Wood, Jeremy Derrick
Director
26/08/1998 - 27/02/2003
5

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 LIMITED

APTITUDE SOFTWARE LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at 8th Floor, 138 Cheapside, London EC2V 6BJ. There is currently 1 active director 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 LIMITED?

toggle

APTITUDE SOFTWARE LIMITED is currently Active. It was registered on 03/12/1997 .

Where is APTITUDE SOFTWARE LIMITED located?

toggle

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

What does APTITUDE SOFTWARE LIMITED do?

toggle

APTITUDE SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APTITUDE SOFTWARE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.