UKBizDB.co.uk

APERTIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apertio Limited. The company was founded 22 years ago and was given the registration number 04435975. The firm's registered office is in READING. You can find them at The Hive 01 Arlington Business Park, Theale, Reading, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APERTIO LIMITED
Company Number:04435975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Hive 01 Arlington Business Park, Theale, Reading, England, RG7 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive 01, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director11 February 2008Active
The Hive 01, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director01 January 2021Active
The Hive 01, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director05 February 2024Active
14 St Peters Road, Cirencester, GL7 1RG

Secretary10 May 2002Active
Zenith House, 3 Rye Close, Ancells Business Park, Fleet, England, GU51 2UY

Secretary10 June 2015Active
Zenith House, 3 Rye Close, Ancells Business Park, United Kingdom, GU51 2UY

Secretary10 February 2008Active
44 Wellington Terrace, Clevedon, BS21 7BJ

Secretary02 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2002Active
14 St Peters Road, Cirencester, GL7 1RG

Director25 January 2006Active
Muehlhauser Weg 24, Ismaning, Germany,

Director01 April 2004Active
Zenith House, 3 Rye Close, Ancells Business Park, Fleet, England, GU51 2UY

Director10 June 2015Active
The Hive 01, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director03 March 2016Active
The Hive 01, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director08 September 2020Active
The Malt House, Turleigh, Bradford On Avon, BA15 2HF

Director27 December 2002Active
7 Ravenfield, Englefield Green, TW20 0TW

Director11 February 2008Active
7b, Wemberham Crescent, Yatton, England, BS49 4BD

Director01 January 2015Active
20, Pelham Crescent, London, SW7 2NR

Director23 March 2007Active
Brunnenstrasse 67b, Baldham, Germany,

Director21 November 2003Active
24, Arnold Road, Mangotsfield, Bristol, BS16 9LB

Director10 May 2002Active
29 Quarry Path, Stonington, Ct, Usa,

Director10 May 2002Active
Nokia, 3 Sheldon Square, London, England, W2 6PY

Director17 June 2021Active
Bowling Green House, Evenley, Brackley, England, NN13 5SA

Director01 October 2011Active
2525 Purchase Street, Purchase, United States,

Director27 December 2002Active
Flat 1, 36 Cranley Gardens, London, SW7 3DD

Director29 July 2004Active
1 Harrington Close, Bitton, Bristol, BS30 6AT

Director04 February 2004Active
1 Harrington Close, Bitton, Bristol, BS30 6AT

Director10 May 2002Active
83 Coldharbour Road, Bristol, BS6 7LU

Director10 May 2002Active
The Hive 01, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director03 March 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 May 2002Active

People with Significant Control

Nokia Uk Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:740 Waterside Drive, Aztec West, Bristol, England, BS32 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Nokia Solutions And Networks Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Forum, Lancaster Way,, Huntingdon, United Kingdom, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Confirmation statement

Confirmation statement with no updates.

Download
2024-05-28Change of name

Certificate change of name company.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.