Company NameApt Software Limited
DirectorsGerard John Gualtieri and Joshua Barrett Rowe
Company StatusActive
Company Number02603226
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gerard John Gualtieri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(27 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMr Joshua Barrett Rowe
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Eastcheap
First Floor
London
EC3M 1AJ
Director NameMr David George Land
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiscar House
Crow Lane, Unstone
Dronfield
Derbyshire
S18 4AL
Director NameMr Stuart Angus Shepherd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Grange
Allscott
Telford
Salop
TF6 5EB
Secretary NameMr Stuart Angus Shepherd
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Grange
Allscott
Telford
Salop
TF6 5EB
Director NamePeter George Bowen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address26 Denton Road
London
N8 9NS
Director NameMr Roger James Bourdon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
129a Green Dragon Lane
Winchmore Hill
London
N21 1HE
Secretary NameMiss Rshelle Warner
StatusResigned
Appointed15 December 2015(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressStratum House Stafford Park 10
Telford
Shropshire
TF3 3AB
Director NameMr Antony John Towers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(27 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://aptsolutions.net/
Telephone01952 214000
Telephone regionTelford

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Stratum Holdings LTD
50.00%
Ordinary
200 at £1Stratum Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Charges

26 November 2021Delivered on: 3 December 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD

Classification: A registered charge
Outstanding
24 December 2020Delivered on: 5 January 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD

Classification: A registered charge
Outstanding
2 May 1997Delivered on: 7 May 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 April 1996Delivered on: 1 May 1996
Satisfied on: 3 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
13 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
2 February 2023Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023 (1 page)
12 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 July 2022Satisfaction of charge 026032260003 in full (1 page)
26 July 2022Satisfaction of charge 026032260004 in full (1 page)
10 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
20 January 2022Amended audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
3 December 2021Registration of charge 026032260004, created on 26 November 2021 (102 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
1 February 2021Resolutions
  • RES13 ‐ Documents/facilities agreement 22/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 January 2021Memorandum and Articles of Association (10 pages)
5 January 2021Registration of charge 026032260003, created on 24 December 2020 (96 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
17 November 2020Change of details for Stratum Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 January 2020Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
14 November 2019Appointment of Mr Joshua Rowe as a director on 6 November 2019 (2 pages)
11 November 2019Termination of appointment of Antony John Towers as a director on 1 November 2019 (1 page)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Antony Towers as a director on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of Stuart Angus Shepherd as a director on 31 January 2019 (1 page)
1 February 2019Appointment of Mr Gerard John Gualtieri as a director on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of Rshelle Warner as a secretary on 31 January 2019 (1 page)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
4 October 2018Satisfaction of charge 2 in full (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400
(5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400
(5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
22 December 2015Termination of appointment of Stuart Angus Shepherd as a secretary on 15 December 2015 (1 page)
22 December 2015Appointment of Miss Rshelle Warner as a secretary on 15 December 2015 (2 pages)
22 December 2015Termination of appointment of Stuart Angus Shepherd as a secretary on 15 December 2015 (1 page)
22 December 2015Appointment of Miss Rshelle Warner as a secretary on 15 December 2015 (2 pages)
14 December 2015Termination of appointment of David George Land as a director on 24 November 2015 (1 page)
14 December 2015Termination of appointment of David George Land as a director on 24 November 2015 (1 page)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 400
(6 pages)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 400
(6 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 400
(6 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 400
(6 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
2 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 19/04/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 19/04/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
23 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 August 2005Return made up to 19/04/05; full list of members (10 pages)
3 August 2005Return made up to 19/04/05; full list of members (10 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: kingsland house stafford court telford salop TF3 3BD (1 page)
21 December 2004Registered office changed on 21/12/04 from: kingsland house stafford court telford salop TF3 3BD (1 page)
4 May 2004Return made up to 19/04/04; full list of members (10 pages)
4 May 2004Return made up to 19/04/04; full list of members (10 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 May 2003Return made up to 19/04/03; full list of members (10 pages)
15 May 2003Return made up to 19/04/03; full list of members (10 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (10 pages)
29 April 2002Return made up to 19/04/02; full list of members (10 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 June 2000Return made up to 19/04/00; full list of members (10 pages)
15 June 2000Return made up to 19/04/00; full list of members (10 pages)
9 June 2000Registered office changed on 09/06/00 from: 2 hollinswood court stafford park telford shropshire TF3 3BD (1 page)
9 June 2000Registered office changed on 09/06/00 from: 2 hollinswood court stafford park telford shropshire TF3 3BD (1 page)
30 January 2000Full accounts made up to 30 April 1999 (11 pages)
30 January 2000Full accounts made up to 30 April 1999 (11 pages)
25 October 1999Director's particulars changed (2 pages)
25 October 1999Director's particulars changed (2 pages)
1 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Full accounts made up to 30 April 1998 (12 pages)
21 January 1999Full accounts made up to 30 April 1998 (12 pages)
11 November 1997Full accounts made up to 30 April 1997 (12 pages)
11 November 1997Full accounts made up to 30 April 1997 (12 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1997Return made up to 19/04/97; full list of members (6 pages)
24 June 1997Return made up to 19/04/97; full list of members (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: edgbaston house walker street po box 23 wellington telford TF1 1HF (1 page)
15 April 1997Registered office changed on 15/04/97 from: edgbaston house walker street po box 23 wellington telford TF1 1HF (1 page)
7 February 1997Full accounts made up to 30 April 1996 (11 pages)
7 February 1997Full accounts made up to 30 April 1996 (11 pages)
21 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 November 1996Conve 29/08/96 (1 page)
21 November 1996Conve 29/08/96 (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
24 April 1995Full accounts made up to 30 April 1994 (11 pages)
24 April 1995Full accounts made up to 30 April 1994 (11 pages)
19 April 1995Return made up to 19/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Return made up to 19/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
13 March 1994Ad 30/06/93--------- £ si 398@1=398 £ ic 2/400 (2 pages)
13 March 1994Ad 30/06/93--------- £ si 398@1=398 £ ic 2/400 (2 pages)
7 July 1993Memorandum and Articles of Association (14 pages)
7 July 1993Memorandum and Articles of Association (14 pages)
25 June 1993Company name changed stratum associates LIMITED\certificate issued on 28/06/93 (2 pages)
25 June 1993Company name changed stratum associates LIMITED\certificate issued on 28/06/93 (2 pages)
12 August 1992Return made up to 19/04/92; full list of members (6 pages)
19 April 1991Certificate of incorporation (1 page)
19 April 1991Certificate of incorporation (1 page)
19 April 1991Incorporation (16 pages)