UKBizDB.co.uk

APT LICENSING LIMITED

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

This company is commonly known as Apt Licensing Limited. The company was founded 19 years ago and was given the registration number NI054094. The firm's registered office is in BELFAST. You can find them at 19 Bedford Street, , Belfast, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:APT LICENSING LIMITED
Company Number:NI054094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2005
End of financial year:29 September 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:19 Bedford Street, Belfast, BT2 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States,

Director17 November 2017Active
4, Garden Close, Great Barton, Bury St. Edmunds, United Kingdom, IP31 2SY

Secretary20 July 2010Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary01 March 2005Active
57 Ballygrooby Road, Magherafelt, Co Derry, BT45 7XF

Secretary16 March 2009Active
5 Manor Park, Magherafelt, BT45 6QE

Secretary24 March 2005Active
18 Carmavy Road, Nutts Corner, Crumlin, BT29 4TG

Secretary01 November 2007Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary15 October 2015Active
3, Home Close, Histon, United Kingdom, CB24 9JL

Director20 July 2010Active
4 Millmount Avenue, Drumcondra, Dublin 4,

Director10 May 2005Active
Unit 2 Ground Floor South The Legacy Bldg, Northern Ireland Science Park, Queens Road Queens Island, Belfast, BT3 9DT

Director20 July 2010Active
170 Dunmore Rd, Ballynahinch, Co Down, BT24 8QQ

Director01 April 2006Active
SW5

Director20 July 2010Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director01 March 2005Active
Stibb Hill House, West Levington, Wiltshire, SN10 4LL

Director02 April 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director01 March 2005Active
Delicias, Pine Walk, Easthorsley, KT24 5AG

Director01 April 2006Active
34 Knockvale Park, Belfast, BT5 6HU

Director24 March 2005Active
57 Ballygroovy Road, The Loop, Magherafelt, BT45 7XF

Director24 March 2005Active
Unit 2 Ground Floor South The Legacy Bldg, Northern Ireland Science Park, Queens Road Queens Island, Belfast, BT3 9DT

Director16 October 2015Active
Unit 2 Ground Floor South The Legacy Bldg, Northern Ireland Science Park, Queens Road Queens Island, Belfast, BT3 9DT

Director04 October 2012Active
9, Carlton Hills, Carryduff, Belfast, Northern Ireland, BT8 8BZ

Director01 February 2009Active
2, Mill Road, Harston, Cambridge, England, CB22 7NF

Director20 July 2010Active
18 Carmavy Road, Nutts Corner, Crumlin, BT29 4TG

Director01 November 2007Active
10 Stockbridge Road, Donaghadee, BT21 ORN

Director10 May 2005Active

People with Significant Control

Cambridge Silicon Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Churchill House, Cambridge Business Park, Cambridge, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-13Gazette

Gazette dissolved liquidation.

Download
2021-05-13Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-05-13Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-04-15Address

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

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2020-08-12Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-08-12Insolvency

Liquidation appointment of liquidator.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-04-06Officers

Change corporate secretary company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.