APTEAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPTEAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03399429
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of APTEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIVOTAL CORPORATION LIMITEDAug 23, 1999Aug 23, 1999
    PIVOTAL SOFTWARE LIMITEDAug 13, 1997Aug 13, 1997
    ROWGROVE LIMITEDJul 07, 1997Jul 07, 1997

    What are the latest accounts for APTEAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APTEAN LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for APTEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 29, 2025

    • Capital: GBP 14
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    30 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 12
    3 pagesSH01

    Change of details for Yaletown Acquiror (Uk) Ltd as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    31 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    32 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD02

    Appointment of Ohs Secretaries Limited as a secretary on Mar 05, 2024

    2 pagesAP04

    Satisfaction of charge 033994290006 in full

    1 pagesMR04

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 033994290004 in full

    1 pagesMR04

    Satisfaction of charge 033994290005 in full

    1 pagesMR04

    Who are the officers of APTEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    MARRISON, Nicola
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    EnglandBritish263483420001
    STEIN, Hellen Maria
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    United KingdomBritish267152760001
    ANTOINE, Eloise Anne-Marie
    Flat 1
    124 Bailiff Street
    NN1 3EA Northampton
    Northamptonshire
    Secretary
    Flat 1
    124 Bailiff Street
    NN1 3EA Northampton
    Northamptonshire
    British110219340002
    BATESON, Anne Rosalind
    High Trees Kirby Road
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Secretary
    High Trees Kirby Road
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British53505810002
    BEAULIEU, Andre
    13633 18th Avenue
    South Surrey
    British Columbia V4 1w5
    Canada
    Secretary
    13633 18th Avenue
    South Surrey
    British Columbia V4 1w5
    Canada
    Canada83369330001
    COEN, Timothy Fredericks
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    Secretary
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    American133948260001
    CUMMINGS, Julian
    Fao: Legal Dpt., Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    Secretary
    Fao: Legal Dpt., Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    164713710001
    INMAN, Peter
    3885 Brockton Crescent
    North Vancouver British Columbia
    FOREIGN V7v 2l6 Canada
    Secretary
    3885 Brockton Crescent
    North Vancouver British Columbia
    FOREIGN V7v 2l6 Canada
    British54450280001
    KANTELIP, Raphael
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    Secretary
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    French140548460001
    MARCHANT, Michael William
    21 Elvaston Place
    Flat 5
    SW7 5QE London
    Secretary
    21 Elvaston Place
    Flat 5
    SW7 5QE London
    American98781630002
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Secretary
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Dutch117533800001
    MIFSUD, Vince
    1142 Westdlae Road
    Oakville
    Ontario
    L62 5a2
    Canada
    Secretary
    1142 Westdlae Road
    Oakville
    Ontario
    L62 5a2
    Canada
    British70125450002
    PAILHES, Martin Firmin Joseph
    Flat 1 Summer View Court Mill Street
    LU1 2NA Luton
    Bedfordshire
    Secretary
    Flat 1 Summer View Court Mill Street
    LU1 2NA Luton
    Bedfordshire
    French106986240001
    TAYLOR, Robert William
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    Secretary
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    British115640040001
    WENKOFF, Carman
    206 1717 Haro Street
    U6G 1H1 Vancouver
    British Columbia
    Secretary
    206 1717 Haro Street
    U6G 1H1 Vancouver
    British Columbia
    British60357000001
    BEAULIEU, Andre
    13633 18th Avenue
    South Surrey
    British Columbia V4 1w5
    Canada
    Director
    13633 18th Avenue
    South Surrey
    British Columbia V4 1w5
    Canada
    Canada83369330001
    BURKETT, Vincent
    Rushmills
    NN4 7YB Northampton
    7
    Northamptonshire
    United Kingdom
    Director
    Rushmills
    NN4 7YB Northampton
    7
    Northamptonshire
    United Kingdom
    Texas UsaUsa174734880001
    CHALMERS, Karen Louise, Ms.
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritish265852240001
    COEN, Timothy Fredericks
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    Director
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    American133948260001
    CUMMINGS, Julian Timothy
    Fao: Legal Dpt., Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    Director
    Fao: Legal Dpt., Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    EnglandBritish159136130001
    CUMMINGS, Sandra Ann
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritish269384760001
    DEXTER, Stephen, Vp
    Fao: Legal Dpt., Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    Director
    Fao: Legal Dpt., Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    UsaUsa159380970001
    FRANCIS, Norman
    2576 Bellevue Avenue
    West Vancouver Bc
    V7v 1e4
    Canada
    Director
    2576 Bellevue Avenue
    West Vancouver Bc
    V7v 1e4
    Canada
    Canadian54450150002
    HAINES, Charles Rupert
    65 Balglass Road
    IRISH Howth
    County Dublin
    Ireland
    Director
    65 Balglass Road
    IRISH Howth
    County Dublin
    Ireland
    British98781480001
    HICKEY, James
    Rushmills
    NN4 7YB Northampton
    7
    Northamptonshire
    United Kingdom
    Director
    Rushmills
    NN4 7YB Northampton
    7
    Northamptonshire
    United Kingdom
    Arizona UsaAmerican174734950001
    KANTELIP, Raphael
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    Director
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    United KingdomFrench140548460001
    LAI, Poh Lim
    24 Redwood Drive
    Wing
    LU7 0TA Leighton Buzzard
    Bedfordshire
    Director
    24 Redwood Drive
    Wing
    LU7 0TA Leighton Buzzard
    Bedfordshire
    British45783660001
    LAVELLE, Matthew
    Concord Creek Trail
    GA 30041 Cumming
    2430
    Goergia
    Director
    Concord Creek Trail
    GA 30041 Cumming
    2430
    Goergia
    United StatesAmerican137900080001
    MARCHANT, Michael William
    21 Elvaston Place
    Flat 5
    SW7 5QE London
    Director
    21 Elvaston Place
    Flat 5
    SW7 5QE London
    UsaAmerican98781630002
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Director
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Dutch117533800001
    MCADAMS, Kevin James
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    United StatesAmerican277744300001
    O'HARA, John Edward
    49 Cambridge Road
    Richmond Bridge
    TW1 2TJ Twickenham
    Middlesex
    Director
    49 Cambridge Road
    Richmond Bridge
    TW1 2TJ Twickenham
    Middlesex
    EnglandBritish117308970001
    OVERTVELD, Alexander Isaac Murdoch
    London
    SL5 8BY Ascot
    Berkshire
    Director
    London
    SL5 8BY Ascot
    Berkshire
    Dutch106034480001
    SAKPAL, Sureshchandra Vishwas
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    EnglandBritish127856400001

    Who are the persons with significant control of APTEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    United Kingdom
    Apr 23, 2019
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number11830145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Robert Smith
    Rushmills
    NN4 7YB Northampton
    7
    England
    Apr 06, 2016
    Rushmills
    NN4 7YB Northampton
    7
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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