APHEX SYSTEMS LIMITED
Overview
| Company Name | APHEX SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02744235 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APHEX SYSTEMS LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is APHEX SYSTEMS LIMITED located?
| Registered Office Address | Aphex Systems Ltd Charnwood Building Hollywell Park, Ashby Road LE11 3AQ Loughborough Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APHEX SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S H M COMMUNICATIONS LIMITED | Oct 23, 1992 | Oct 23, 1992 |
| IDEALOOK LIMITED | Sep 02, 1992 | Sep 02, 1992 |
What are the latest accounts for APHEX SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | Jun 18, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for APHEX SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for APHEX SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Dec 31, 2025 to Aug 31, 2025 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Aug 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Benjamin Kirkland on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Timothy Hugh Clare May on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian David Lester Kirkland on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Shm Metering Loughborough University, Charnwood Building , Hollywell Park, Ashby Road Loughborough LE11 3AQ England to Aphex Systems Ltd Charnwood Building Hollywell Park, Ashby Road Loughborough Leicestershire LE11 3AQ on Oct 03, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 13 pages | AA | ||||||||||
Certificate of change of name Company name changed s h m communications LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Timothy Hugh Clare May on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Timothy Hugh Clare May on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Benjamin Kirkland on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian David Lester Kirkland on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 6 Winnall Valley Road Winchester SO23 0LD England to Shm Metering Loughborough University, Charnwood Building , Hollywell Park, Ashby Road Loughborough LE11 3AQ on Aug 25, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Timothy Hugh Clare May as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Lester Kirkland as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of APHEX SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKLAND, Ian David Lester | Director | Charnwood Building Hollywell Park, Ashby Road LE11 3AQ Loughborough Aphex Systems Ltd Leicestershire England | England | British | 196863910001 | |||||
| KIRKLAND, Michael Benjamin | Director | Charnwood Building Hollywell Park, Ashby Road LE11 3AQ Loughborough Aphex Systems Ltd Leicestershire England | England | British | 235738210001 | |||||
| MAY, Timothy Hugh Clare | Director | Charnwood Building Hollywell Park, Ashby Road LE11 3AQ Loughborough Aphex Systems Ltd Leicestershire England | England | British | 271536950002 | |||||
| CRUWYS, Yvonne Andree | Secretary | 8 Chesil Street SO23 0HU Winchester Hampshire | British | 92001180001 | ||||||
| STARK, Howard Paul | Secretary | 16 White Post Hill RH1 6DA Redhill Surrey | British | 24955450001 | ||||||
| STARK, Johanna Mary | Secretary | 16 White Post Hill RH1 6DA Redhill Surrey | British | 35498020001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CRUWYS, Yvonne Andree | Director | SO23 0HU Winchester 8 Chesil Street Hampshire United Kingdom | England | British | 187917230001 | |||||
| GREEN, Brian John | Director | Winnall Valley Road SO23 0LD Winchester 6 England | United Kingdom | British | 74640440001 | |||||
| HUTT, Peter Richard | Director | 8 Chesil Street SO23 0HU Winchester Hampshire | England | British | 3463590001 | |||||
| MOYCE, John James | Director | Achabhandra Middle Terrace PH21 1EY Kingussie Inverness Shire | United Kingdom | British | 28526200002 | |||||
| STARK, Howard Paul | Director | 16 White Post Hill RH1 6DA Redhill Surrey | United Kingdom | British | 24955450001 | |||||
| STARK, Johanna Mary | Director | 16 White Post Hill RH1 6DA Redhill Surrey | United Kingdom | British | 24955430001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of APHEX SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mountain Lake Limited | Jul 03, 2020 | Holywell Park Ashby Road LE11 3AQ Loughborough Charnwood Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yvonne Andree Cruwys | Apr 06, 2016 | SO23 0HU Winchester 8 Chesil Street Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Richard Hutt | Apr 06, 2016 | SO23 0HU Winchester 8 Chesil Street Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John James Moyce | Apr 06, 2016 | Middle Terrace PH21 1EY Kingussie Achabhandra Inverness Shire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0