UKBizDB.co.uk

APTEAN LIMITED

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

This company is commonly known as Aptean Limited. The company was founded 26 years ago and was given the registration number 03399429. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APTEAN LIMITED
Company Number:03399429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary05 March 2024Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director10 July 2015Active
Flat 1, 124 Bailiff Street, Northampton, NN1 3EA

Secretary12 December 2005Active
High Trees Kirby Road, Great Holland, Frinton On Sea, CO13 0HZ

Secretary07 July 1997Active
13633 18th Avenue, South Surrey, Canada,

Secretary02 November 2001Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Secretary03 April 2009Active
Fao: Legal Dpt., Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Secretary07 January 2011Active
3885 Brockton Crescent, North Vancouver British Columbia, V7v 2l6 Canada, FOREIGN

Secretary13 August 1997Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Secretary01 September 2009Active
21 Elvaston Place, Flat 5, London, SW7 5QE

Secretary17 May 2004Active
Divertimentostraat 4, Almere, Holland, EC 1312

Secretary03 April 2009Active
1142 Westdlae Road, Oakville, Ontario, Canada,

Secretary09 September 1999Active
Flat 1 Summer View Court Mill Street, Luton, LU1 2NA

Secretary11 August 2005Active
24 Pooley Green Road, Egham, TW20 8AF

Secretary01 March 2007Active
206 1717 Haro Street, Vancouver, U6G 1H1

Secretary03 June 1998Active
13633 18th Avenue, South Surrey, Canada,

Director02 November 2001Active
7, Rushmills, Northampton, United Kingdom, NN4 7YB

Director01 December 2012Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 January 2020Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Director03 April 2009Active
Fao: Legal Dpt., Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 September 2016Active
Fao: Legal Dpt., Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
2576 Bellevue Avenue, West Vancouver Bc, V7v 1e4, Canada,

Director13 August 1997Active
65 Balglass Road, Howth, Ireland, IRISH

Director12 January 2004Active
7, Rushmills, Northampton, United Kingdom, NN4 7YB

Director01 December 2012Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Director01 September 2009Active
24 Redwood Drive, Wing, Leighton Buzzard, LU7 0TA

Director07 July 1997Active
2430, Concord Creek Trail, Cumming, GA 30041

Director03 April 2009Active
21 Elvaston Place, Flat 5, London, SW7 5QE

Director17 May 2004Active
Divertimentostraat 4, Almere, Holland, EC 1312

Director15 May 2006Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
49 Cambridge Road, Richmond Bridge, Twickenham, TW1 2TJ

Director01 July 2001Active
London, Ascot, SL5 8BY

Director01 April 2005Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active

People with Significant Control

Yaletown Acquiror (Uk) Ltd
Notified on:23 April 2019
Status:Active
Country of residence:United Kingdom
Address:Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-03-25Address

Move registers to sail company with new address.

Download
2024-03-25Address

Change sail address company with new address.

Download
2024-03-22Officers

Appoint corporate secretary company with name date.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-08-18Address

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

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.