APTUM TECHNOLOGIES (UK) LIMITED

Register to unlock more data on OkredoRegister

APTUM TECHNOLOGIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06854675

Incorporation date

21/03/2009

Size

Full

Contacts

Registered address

Registered address

Building 5000 Langstone Technology Park, Langstone Road, Havant PO9 1SACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2009)
dot icon29/08/2025
Full accounts made up to 2024-08-31
dot icon10/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/09/2024
Registration of charge 068546750007, created on 2024-08-23
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/03/2024
Change of details for Dc Lf Uk Bidco Ltd. as a person with significant control on 2021-01-21
dot icon10/01/2024
Appointment of Mr William Mark Stevens as a director on 2023-11-21
dot icon05/01/2024
Termination of appointment of Alberto Da Anunciacao as a director on 2023-11-21
dot icon16/10/2023
Termination of appointment of Susan Bowen as a director on 2023-08-01
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/02/2023
Termination of appointment of Leighton Plumbley as a director on 2023-02-14
dot icon22/12/2022
Appointment of Mark Robert Millar as a director on 2022-12-21
dot icon30/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon04/02/2022
Resolutions
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon28/01/2022
Director's details changed for Ms Susan Bowen on 2021-09-01
dot icon04/01/2022
Full accounts made up to 2021-08-31
dot icon15/11/2021
Second filing of Confirmation Statement dated 2020-03-21
dot icon12/11/2021
Statement of capital following an allotment of shares on 2019-04-29
dot icon19/08/2021
Appointment of Alberto Da Anunciacao as a director on 2021-07-30
dot icon19/08/2021
Appointment of Leighton Plumbley as a director on 2021-07-30
dot icon19/08/2021
Termination of appointment of Shenif Visram as a director on 2021-07-30
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon04/05/2021
Satisfaction of charge 068546750006 in full
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon23/03/2021
Director's details changed for Ms Susan Bowen on 2021-03-01
dot icon21/01/2021
Registered office address changed from Floor 2, Brettenham House 2-19 Lancaster Place London WC2E 7EG England to Building 5000 Langstone Technology Park Langstone Road Havant PO9 1SA on 2021-01-21
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon20/03/2020
Full accounts made up to 2019-08-31
dot icon19/08/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon22/07/2019
Change of name notice
dot icon10/07/2019
Appointment of Mr Shenif Visram as a director on 2019-06-28
dot icon10/07/2019
Registered office address changed from 30/31 Town Quay Southampton Hampshire SO14 2AQ to Floor 2, Brettenham House 2-19 Lancaster Place London WC2E 7EG on 2019-07-10
dot icon26/06/2019
Full accounts made up to 2018-08-31
dot icon22/05/2019
Resolutions
dot icon09/05/2019
Notification of Dc Lf Uk Bidco Ltd. as a person with significant control on 2019-04-30
dot icon08/05/2019
Withdrawal of a person with significant control statement on 2019-05-08
dot icon08/05/2019
Termination of appointment of Philippe Jetté as a director on 2019-04-30
dot icon03/05/2019
Registration of charge 068546750006, created on 2019-04-30
dot icon01/05/2019
Satisfaction of charge 5 in full
dot icon28/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon22/08/2018
Notification of a person with significant control statement
dot icon22/08/2018
Withdrawal of a person with significant control statement on 2018-08-22
dot icon19/06/2018
Resolutions
dot icon11/06/2018
Termination of appointment of Ross Woodham as a director on 2018-04-20
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/03/2018
Full accounts made up to 2017-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon13/12/2016
Full accounts made up to 2016-08-31
dot icon24/10/2016
Director's details changed for Philippe Jetté on 2016-10-12
dot icon14/10/2016
Appointment of Philippe Jetté as a director on 2016-10-12
dot icon13/10/2016
Termination of appointment of Christian Jolivet as a director on 2016-10-12
dot icon01/09/2016
Full accounts made up to 2015-08-31
dot icon05/08/2016
Resolutions
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon15/04/2016
Appointment of Susan Bowen as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Gaye Andrews as a director on 2016-04-08
dot icon29/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-08-31
dot icon28/05/2015
Appointment of Miss Gaye Andrews as a director on 2015-05-26
dot icon28/05/2015
Termination of appointment of Helen Ives as a director on 2015-05-15
dot icon28/05/2015
Termination of appointment of Helen Ives as a director on 2015-05-15
dot icon26/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Pierre Maheux as a director on 2014-08-11
dot icon21/08/2014
Appointment of Mr Pierre Maheux as a director on 2014-07-24
dot icon20/08/2014
Full accounts made up to 2013-08-31
dot icon15/08/2014
Termination of appointment of Pierre Gagne as a director on 2014-07-21
dot icon15/08/2014
Termination of appointment of Dominic Monkhouse as a director on 2014-05-23
dot icon15/08/2014
Appointment of Mr Christian Jolivet as a director on 2014-08-11
dot icon06/08/2014
Full accounts made up to 2013-06-30
dot icon24/06/2014
Appointment of Mrs Helen Ives as a director
dot icon15/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon18/03/2014
Register(s) moved to registered inspection location
dot icon18/03/2014
Register inspection address has been changed
dot icon07/08/2013
Current accounting period shortened from 2014-06-30 to 2013-08-31
dot icon04/06/2013
Resolutions
dot icon10/05/2013
Resolutions
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon30/04/2013
Appointment of Pierre Gagne as a director
dot icon30/04/2013
Termination of appointment of Benjamin Young as a director
dot icon30/04/2013
Termination of appointment of Jatinder Athwal as a director
dot icon30/04/2013
Termination of appointment of Gary Sherlock as a director
dot icon30/04/2013
Termination of appointment of Fabio Banducci as a director
dot icon25/04/2013
Resolutions
dot icon15/04/2013
Resolutions
dot icon12/04/2013
Satisfaction of charge 3 in full
dot icon12/04/2013
Satisfaction of charge 4 in full
dot icon12/04/2013
Satisfaction of charge 2 in full
dot icon09/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2013
Director's details changed for Mr Dominic Monkhouse on 2013-03-11
dot icon11/03/2013
Registered office address changed from the Quay 30 Channel Way Ocean Village Southampton SO14 3TG United Kingdom on 2013-03-11
dot icon28/02/2013
Appointment of Mr Ross Woodham as a director
dot icon15/01/2013
Accounts for a small company made up to 2012-06-30
dot icon21/11/2012
Registered office address changed from Suite 410 10 Sovereign Court 8 Graham Street Birmingham B1 3JR on 2012-11-21
dot icon06/11/2012
Appointment of Athwal Jatinder as a director
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2012
Termination of appointment of Jad Jebara as a director
dot icon28/05/2012
Accounts for a small company made up to 2011-06-30
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Gary Sherlock on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Fabio Banducci on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Dominic Monkhouse on 2012-03-21
dot icon15/03/2012
Appointment of Director Young Benjamin as a director
dot icon14/03/2012
Appointment of Jad Jebara as a director
dot icon22/06/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Accounts for a small company made up to 2010-06-30
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2009
Resolutions
dot icon21/04/2009
Memorandum and Articles of Association
dot icon03/04/2009
Certificate of change of name
dot icon21/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

59
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
59
-
-
10.48M
-
-
2022
59
-
-
10.48M
-
-

Employees

2022

Employees

59 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

10.48M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Susan
Director
08/04/2016 - 01/08/2023
9
Plumbley, Leighton
Director
29/07/2021 - 13/02/2023
1
Da Anunciacao, Alberto
Director
30/07/2021 - 21/11/2023
1
Stevens, William Mark
Director
21/11/2023 - Present
1
Millar, Mark Robert
Director
21/12/2022 - Present
1

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About APTUM TECHNOLOGIES (UK) LIMITED

APTUM TECHNOLOGIES (UK) LIMITED is an(a) Active company incorporated on 21/03/2009 with the registered office located at Building 5000 Langstone Technology Park, Langstone Road, Havant PO9 1SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of APTUM TECHNOLOGIES (UK) LIMITED?

toggle

APTUM TECHNOLOGIES (UK) LIMITED is currently Active. It was registered on 21/03/2009 .

Where is APTUM TECHNOLOGIES (UK) LIMITED located?

toggle

APTUM TECHNOLOGIES (UK) LIMITED is registered at Building 5000 Langstone Technology Park, Langstone Road, Havant PO9 1SA.

What does APTUM TECHNOLOGIES (UK) LIMITED do?

toggle

APTUM TECHNOLOGIES (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does APTUM TECHNOLOGIES (UK) LIMITED have?

toggle

APTUM TECHNOLOGIES (UK) LIMITED had 59 employees in 2022.

What is the latest filing for APTUM TECHNOLOGIES (UK) LIMITED?

toggle

The latest filing was on 29/08/2025: Full accounts made up to 2024-08-31.