APTEAN LIMITED
Overview
| Company Name | APTEAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03399429 |
| 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 APTEAN LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is APTEAN LIMITED located?
| Registered Office Address | Lincoln House Wellington Crescent WS13 8RZ Fradley Park Lichfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APTEAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIVOTAL CORPORATION LIMITED | Aug 23, 1999 | Aug 23, 1999 |
| PIVOTAL SOFTWARE LIMITED | Aug 13, 1997 | Aug 13, 1997 |
| ROWGROVE LIMITED | Jul 07, 1997 | Jul 07, 1997 |
What are the latest accounts for APTEAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APTEAN LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for APTEAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 29, 2025
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
Change of details for Yaletown Acquiror (Uk) Ltd as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD02 | ||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Mar 05, 2024 | 2 pages | AP04 | ||||||||||
Satisfaction of charge 033994290006 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 033994290004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 033994290005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of APTEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| MARRISON, Nicola | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | England | British | 263483420001 | |||||||||
| STEIN, Hellen Maria | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | United Kingdom | British | 267152760001 | |||||||||
| ANTOINE, Eloise Anne-Marie | Secretary | Flat 1 124 Bailiff Street NN1 3EA Northampton Northamptonshire | British | 110219340002 | ||||||||||
| BATESON, Anne Rosalind | Secretary | High Trees Kirby Road Great Holland CO13 0HZ Frinton On Sea Essex | British | 53505810002 | ||||||||||
| BEAULIEU, Andre | Secretary | 13633 18th Avenue South Surrey British Columbia V4 1w5 Canada | Canada | 83369330001 | ||||||||||
| COEN, Timothy Fredericks | Secretary | Davis Drive GA 30327 Atlanta 1000 Georgia Usa | American | 133948260001 | ||||||||||
| CUMMINGS, Julian | Secretary | Fao: Legal Dpt., Pioneer House 7 Rushmills NN4 7YB Northampton | 164713710001 | |||||||||||
| INMAN, Peter | Secretary | 3885 Brockton Crescent North Vancouver British Columbia FOREIGN V7v 2l6 Canada | British | 54450280001 | ||||||||||
| KANTELIP, Raphael | Secretary | Duke Street SL4 1SJ Windsor 57 Berkshire Uk | French | 140548460001 | ||||||||||
| MARCHANT, Michael William | Secretary | 21 Elvaston Place Flat 5 SW7 5QE London | American | 98781630002 | ||||||||||
| MASSEUR, Franciscus Leonardus Lodewijk Arthur | Secretary | Divertimentostraat 4 EC 1312 Almere Holland | Dutch | 117533800001 | ||||||||||
| MIFSUD, Vince | Secretary | 1142 Westdlae Road Oakville Ontario L62 5a2 Canada | British | 70125450002 | ||||||||||
| PAILHES, Martin Firmin Joseph | Secretary | Flat 1 Summer View Court Mill Street LU1 2NA Luton Bedfordshire | French | 106986240001 | ||||||||||
| TAYLOR, Robert William | Secretary | 24 Pooley Green Road TW20 8AF Egham Surrey | British | 115640040001 | ||||||||||
| WENKOFF, Carman | Secretary | 206 1717 Haro Street U6G 1H1 Vancouver British Columbia | British | 60357000001 | ||||||||||
| BEAULIEU, Andre | Director | 13633 18th Avenue South Surrey British Columbia V4 1w5 Canada | Canada | 83369330001 | ||||||||||
| BURKETT, Vincent | Director | Rushmills NN4 7YB Northampton 7 Northamptonshire United Kingdom | Texas Usa | Usa | 174734880001 | |||||||||
| CHALMERS, Karen Louise, Ms. | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | 265852240001 | |||||||||
| COEN, Timothy Fredericks | Director | Davis Drive GA 30327 Atlanta 1000 Georgia Usa | American | 133948260001 | ||||||||||
| CUMMINGS, Julian Timothy | Director | Fao: Legal Dpt., Pioneer House 7 Rushmills NN4 7YB Northampton | England | British | 159136130001 | |||||||||
| CUMMINGS, Sandra Ann | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | 269384760001 | |||||||||
| DEXTER, Stephen, Vp | Director | Fao: Legal Dpt., Pioneer House 7 Rushmills NN4 7YB Northampton | Usa | Usa | 159380970001 | |||||||||
| FRANCIS, Norman | Director | 2576 Bellevue Avenue West Vancouver Bc V7v 1e4 Canada | Canadian | 54450150002 | ||||||||||
| HAINES, Charles Rupert | Director | 65 Balglass Road IRISH Howth County Dublin Ireland | British | 98781480001 | ||||||||||
| HICKEY, James | Director | Rushmills NN4 7YB Northampton 7 Northamptonshire United Kingdom | Arizona Usa | American | 174734950001 | |||||||||
| KANTELIP, Raphael | Director | Duke Street SL4 1SJ Windsor 57 Berkshire Uk | United Kingdom | French | 140548460001 | |||||||||
| LAI, Poh Lim | Director | 24 Redwood Drive Wing LU7 0TA Leighton Buzzard Bedfordshire | British | 45783660001 | ||||||||||
| LAVELLE, Matthew | Director | Concord Creek Trail GA 30041 Cumming 2430 Goergia | United States | American | 137900080001 | |||||||||
| MARCHANT, Michael William | Director | 21 Elvaston Place Flat 5 SW7 5QE London | Usa | American | 98781630002 | |||||||||
| MASSEUR, Franciscus Leonardus Lodewijk Arthur | Director | Divertimentostraat 4 EC 1312 Almere Holland | Dutch | 117533800001 | ||||||||||
| MCADAMS, Kevin James | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | United States | American | 277744300001 | |||||||||
| O'HARA, John Edward | Director | 49 Cambridge Road Richmond Bridge TW1 2TJ Twickenham Middlesex | England | British | 117308970001 | |||||||||
| OVERTVELD, Alexander Isaac Murdoch | Director | London SL5 8BY Ascot Berkshire | Dutch | 106034480001 | ||||||||||
| SAKPAL, Sureshchandra Vishwas | Director | Rushmills NN4 7YB Northampton 7 England | England | British | 127856400001 |
Who are the persons with significant control of APTEAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yaletown Acquiror (Uk) Ltd | Apr 23, 2019 | Wellington Crescent Fradley Park WS13 8RZ Lichfield Lincoln House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Robert Smith | Apr 06, 2016 | Rushmills NN4 7YB Northampton 7 England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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