APTOS SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

APTOS SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10238826

Incorporation date

17/06/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon19/03/2026
Change of details for Aptos Uk Holding No. 2 Limited as a person with significant control on 2026-03-06
dot icon18/03/2026
Director's details changed for Mr Ahmad Zaki Hassan on 2026-03-06
dot icon18/03/2026
Secretary's details changed for Vistra Company Secretaries Limited on 2026-03-02
dot icon06/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2026-03-06
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/02/2025
Termination of appointment of Amy Krawczyk as a director on 2025-01-23
dot icon14/02/2025
Termination of appointment of David Baum as a director on 2025-01-23
dot icon14/02/2025
Appointment of Mr Ahmad Zaki Hassan as a director on 2025-01-23
dot icon24/10/2024
Termination of appointment of David Joseph Bertolino as a director on 2024-09-30
dot icon24/10/2024
Appointment of Ms Amy Krawczyk as a director on 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon01/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 102388260006
dot icon01/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 102388260007
dot icon26/10/2022
Resolutions
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 icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
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 icon08/08/2022
Resolutions
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon19/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/20
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
Confirmation statement made on 2021-09-09 with updates
dot icon09/09/2021
Statement of capital following an allotment of shares on 2016-09-01
dot icon07/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon30/04/2021
Change of details for Aptos Uk Holding No. 2 Limited as a person with significant control on 2020-11-18
dot icon11/02/2021
Registration of charge 102388260007, created on 2021-02-11
dot icon18/11/2020
Registered office address changed from Marlow International Parkway Marlow SL7 1YL United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Steven Mark Towe on 2020-11-17
dot icon17/11/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon17/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon17/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
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 icon21/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/06/2020
Appointment of Mr Iain Dixon Lindsay as a director on 2020-05-28
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 102388260006, created on 2020-04-17
dot icon27/03/2020
Satisfaction of charge 102388260004 in full
dot icon27/03/2020
Satisfaction of charge 102388260005 in full
dot icon27/03/2020
Satisfaction of charge 102388260003 in full
dot icon11/11/2019
Full 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
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon02/08/2018
Registration of charge 102388260005, created on 2018-07-23
dot icon31/07/2018
Registration of charge 102388260003, created on 2018-07-23
dot icon31/07/2018
Registration of charge 102388260004, created on 2018-07-23
dot icon31/07/2018
Satisfaction of charge 102388260001 in full
dot icon31/07/2018
Satisfaction of charge 102388260002 in full
dot icon24/07/2018
Director's details changed for Mr Jeffrey Monroe Laborde on 2018-05-01
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon31/05/2018
Full accounts made up to 2017-09-30
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 J. Bentler as a director on 2018-05-10
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon27/10/2017
Resolutions
dot icon04/10/2017
Registration of charge 102388260002, created on 2017-10-02
dot icon22/09/2017
Appointment of Mr Steven Mark Towe as a director on 2017-09-22
dot icon07/09/2017
Change of details for Aptos Uk Holding No. 2 Limited as a person with significant control on 2017-07-06
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon06/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Marlow International Parkway Marlow SL7 1YL on 2017-07-06
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon10/01/2017
Current accounting period extended from 2016-12-31 to 2017-09-30
dot icon18/11/2016
Resolutions
dot icon12/09/2016
Registration of charge 102388260001, created on 2016-09-01
dot icon20/06/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon17/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
17/06/2016 - Present
752
Bertolino, David Joseph
Director
31/12/2021 - 30/09/2024
7
Baum, David
Director
17/06/2016 - 23/01/2025
13
Hassan, Ahmad Zaki
Director
23/01/2025 - Present
6
Krawczyk, Amy
Director
30/09/2024 - 23/01/2025
6

Persons with Significant Control

1
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 APTOS SOLUTIONS UK LIMITED

APTOS SOLUTIONS UK LIMITED is an(a) Active company incorporated on 17/06/2016 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. There are currently 2 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 APTOS SOLUTIONS UK LIMITED?

toggle

APTOS SOLUTIONS UK LIMITED is currently Active. It was registered on 17/06/2016 .

Where is APTOS SOLUTIONS UK LIMITED located?

toggle

APTOS SOLUTIONS UK LIMITED is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does APTOS SOLUTIONS UK LIMITED do?

toggle

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

What is the latest filing for APTOS SOLUTIONS UK LIMITED?

toggle

The latest filing was on 19/03/2026: Change of details for Aptos Uk Holding No. 2 Limited as a person with significant control on 2026-03-06.