Company NameAptitude Software Services Limited
Company StatusDissolved
Company Number03117345
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(11 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMs Georgina Holly Sharley
StatusClosed
Appointed10 December 2018(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 01 February 2022)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(24 years after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2022)
RoleChief Executive Designate
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Leonard George Crisp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House
Ampney Crucis
Cirencester
Gloucestershire
Gl7
Director NameMr John Carson Thomas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Gale Drive
Lightwater
Surrey
GU18 5TX
Secretary NameMr John Carson Thomas
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Gale Drive
Lightwater
Surrey
GU18 5TX
Director NameColin Norman Day
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressBentfield House
Stansted
Essex
CM24 8TJ
Director NameMs Jane Elizabeth Tozer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Hill
Herons Gate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr Gerald Ernest Liddle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NE
Director NameMr Michael Scott Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Gerald Ernest Liddle
NationalityBritish
StatusResigned
Appointed23 April 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NE
Secretary NameMr Ian Brian Farrelly
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Camberley
Surrey
GU15 2NG
Secretary NameMr Gerald Ernest Liddle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NE
Director NameMrs Anjum O'Neill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMrs Anjum O'Neill
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr David John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Simon David Stanhope Baines
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Jonathan Mark Heather
StatusResigned
Appointed22 August 2016(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Tom Crawford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Philip Basil Wood
StatusResigned
Appointed31 August 2018(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemicrogen.com
Telephone020 74968100
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

142.5k at £0.01Microgen PLC
52.40%
Ordinary
119.9k at £0.01Microgen PLC
44.10%
Ordinary B
9.5k at £0.01Microgen PLC
3.49%
Ordinary A

Financials

Year2014
Turnover£14,419,000
Net Worth£11,044,000
Cash£2,569,000
Current Liabilities£679,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 July 2017Delivered on: 26 July 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Fixed charge over all mortgaged property. Fixed charge over all intellectual property. For more details please refer to the instrument.
Outstanding
3 June 2008Delivered on: 5 June 2008
Satisfied on: 14 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fleet house minley road fleet t/n HP586009 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 September 2017Full accounts made up to 31 December 2016 (26 pages)
8 September 2017Memorandum and Articles of Association (8 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 September 2016Appointment of Mr Tom Crawford as a director on 5 September 2016 (2 pages)
2 September 2016Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page)
2 September 2016Appointment of Mr Simon David Stanhope Baines as a director on 22 August 2016 (2 pages)
2 September 2016Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page)
2 September 2016Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,719.26
(6 pages)
29 April 2016Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
29 April 2016Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,719.26
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,719.26
(5 pages)
9 October 2013Termination of appointment of David Sherriff as a director (1 page)
19 August 2013Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages)
19 June 2013Full accounts made up to 31 December 2012 (21 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (24 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages)
27 February 2012Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page)
27 February 2012Director's details changed for Ms Anjum Siddiqi on 23 February 2012 (2 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (25 pages)
19 May 2011Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on 19 May 2011 (1 page)
19 May 2011Register inspection address has been changed (1 page)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (24 pages)
15 September 2010Appointment of Mr David John Sherriff as a director (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 31 December 2008 (24 pages)
11 September 2009Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
7 May 2009Return made up to 12/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 April 2008Appointment terminated director gerald liddle (1 page)
2 April 2008Appointment terminated secretary gerald liddle (1 page)
2 April 2008Director appointed ms anjum siddiqi (2 pages)
2 April 2008Secretary appointed ms anjum siddiqi (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
11 March 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
12 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
27 April 2006Return made up to 12/04/06; full list of members (7 pages)
12 September 2005Registered office changed on 12/09/05 from: 11 park street windsor berkshire SL4 1LU (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2005Return made up to 12/04/05; full list of members (7 pages)
14 April 2005Company name changed kaisha technology LIMITED\certificate issued on 14/04/05 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 September 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Return made up to 12/04/03; full list of members (7 pages)
25 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 August 2002Memorandum and Articles of Association (16 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
6 February 2001Return made up to 18/10/00; full list of members (6 pages)
11 December 2000Full accounts made up to 31 December 1999 (14 pages)
17 December 1999Return made up to 15/11/99; full list of members (10 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999Director resigned (1 page)
19 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 September 1999Company name changed kaisha holdings LIMITED\certificate issued on 14/09/99 (2 pages)
18 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 5TH floor, milford house milford street swindon wiltshire SN1 1DW (1 page)
12 May 1999Full group accounts made up to 31 August 1998 (21 pages)
22 April 1999Ad 27/03/99--------- £ si [email protected]=1199 £ ic 1520/2719 (2 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
6 April 1999Director resigned (1 page)
19 January 1999Memorandum and Articles of Association (20 pages)
13 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1998Full group accounts made up to 31 August 1997 (17 pages)
11 May 1998New director appointed (2 pages)
5 January 1998Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Full accounts made up to 31 August 1996 (13 pages)
25 October 1996Return made up to 18/10/96; full list of members (6 pages)
12 December 1995Ad 16/11/95--------- £ si [email protected]=1519 £ ic 2/1521 (2 pages)
12 December 1995Accounting reference date notified as 31/08 (1 page)
31 October 1995Secretary resigned (2 pages)
18 October 1995Incorporation (22 pages)