Company NameApira Limited
Company StatusActive
Company Number03383428
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Previous NameG D B Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Broome
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Forest Way Forest Way
Ashtead
KT21 1JL
Director NameMr Mark Thomas William Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiltern View Farmhouse Kingston Stert
Chinnor
OX39 4NL
Director NameMr Alan Jeffrey Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cragg Avenue
Radlett
WD7 8DW
Director NameMr David Thomas Corbett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dakota Road
Newton
Nottingham
NG13 8ZY
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameDr Robin Gideon Woolfson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Gayton Road
London
NW3 1TX
Secretary NameMrs Lesley Ann Broome
NationalityBritish
StatusResigned
Appointed29 July 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
1-2 Hatfields
London
SE1 9PG
Director NameDr Colin Mark Fincham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2011)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address8 Fairway
Petts Wood
Orpington
Kent
BR5 1EG
Director NameMr Graeme James Lawson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years after company formation)
Appointment Duration10 years, 6 months (resigned 05 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-6 Boundary Row
London
SE1 8HP
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websiteapira.co.uk
Email address[email protected]
Telephone020 79609626
Telephone regionLondon

Location

Registered Address2-6 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32 at £1Geoffrey Broome
32.00%
Ordinary
31 at £1Mark Jones
31.00%
Ordinary
3 at £1Graeme James Lawson
3.00%
Ordinary
2 at £1Scott Taylor
2.00%
Ordinary
17 at £1Sue Jones
17.00%
Ordinary
15 at £1Lesley Broome
15.00%
Ordinary

Financials

Year2014
Net Worth£393,714
Cash£134,355
Current Liabilities£301,703

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

23 July 2010Delivered on: 27 July 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
29 January 1998Delivered on: 3 February 1998
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

Filing History

29 September 2023Termination of appointment of Charles Antony Lawrence Skinner as a director on 29 September 2023 (1 page)
16 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
3 January 2023Cessation of Geoff Broome as a person with significant control on 5 January 2022 (1 page)
25 October 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 1,000
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 1,000
(3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 January 2022Memorandum and Articles of Association (26 pages)
13 January 2022Director's details changed for Mark Thomas William Jones on 1 January 2022 (2 pages)
13 January 2022Change of details for Mr Geoff Broome as a person with significant control on 1 January 2022 (2 pages)
13 January 2022Appointment of Mr David Thomas Corbett as a director on 5 January 2022 (2 pages)
13 January 2022Appointment of Mr Alan Jeffrey Brown as a director on 5 January 2022 (2 pages)
13 January 2022Director's details changed for Mr Charles Antony Lawrence Skinner on 6 January 2022 (2 pages)
13 January 2022Director's details changed for Geoffrey Broome on 1 January 2022 (2 pages)
13 January 2022Director's details changed for Geoffrey Broome on 1 January 2022 (2 pages)
13 January 2022Director's details changed for Geoffrey Broome on 1 January 2022 (2 pages)
13 January 2022Director's details changed for Dr Robin Gideon Woolfson on 6 January 2022 (2 pages)
7 January 2022Appointment of Dr Robin Gideon Woolfson as a director on 5 January 2022 (2 pages)
7 January 2022Termination of appointment of Graeme James Lawson as a director on 5 January 2022 (1 page)
7 January 2022Appointment of Mr Charles Antony Lawrence Skinner as a director on 5 January 2022 (2 pages)
28 September 2021Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 2-6 Boundary Row London SE1 8HP on 28 September 2021 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 September 2015Registered office address changed from Cargo House 1-2 Hatfields London SE1 9PG to Golden Cross House 8 Duncannon Street London WC2N 4JF on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Cargo House 1-2 Hatfields London SE1 9PG to Golden Cross House 8 Duncannon Street London WC2N 4JF on 15 September 2015 (1 page)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to Cargo House 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to Cargo House 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (17 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (17 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (17 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100

Statement of capital on 2014-06-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH March 2015
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100

Statement of capital on 2014-06-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH March 2015
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100

Statement of capital on 2014-06-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH March 2015
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (17 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (17 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (17 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 23/09/13.
(6 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 23/09/13.
(6 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 23/09/13.
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Termination of appointment of Lesley Broome as a secretary (1 page)
19 June 2012Termination of appointment of Lesley Broome as a secretary (1 page)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Appointment of Mr Graeme James Lawson as a director (2 pages)
18 July 2011Appointment of Mr Graeme James Lawson as a director (2 pages)
15 July 2011Secretary's details changed for Ms Lesley Ann Broome on 1 July 2011 (1 page)
15 July 2011Director's details changed for Mark Thomas William Jones on 1 July 2011 (2 pages)
15 July 2011Director's details changed for Geoffrey Broome on 1 July 2011 (2 pages)
15 July 2011Secretary's details changed for Ms Lesley Ann Broome on 1 July 2011 (1 page)
15 July 2011Director's details changed for Geoffrey Broome on 1 July 2011 (2 pages)
15 July 2011Secretary's details changed for Ms Lesley Ann Broome on 1 July 2011 (1 page)
15 July 2011Director's details changed for Mark Thomas William Jones on 1 July 2011 (2 pages)
15 July 2011Director's details changed for Mark Thomas William Jones on 1 July 2011 (2 pages)
15 July 2011Director's details changed for Geoffrey Broome on 1 July 2011 (2 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Termination of appointment of Colin Fincham as a director (2 pages)
2 February 2011Termination of appointment of Colin Fincham as a director (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 June 2010Director's details changed for Mark Thomas William Jones on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Mark Thomas William Jones on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey Broome on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Colin Fincham on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey Broome on 9 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Dr Colin Fincham on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Mark Thomas William Jones on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey Broome on 9 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Dr Colin Fincham on 9 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
6 February 2009Return made up to 09/06/08; full list of members (4 pages)
6 February 2009Return made up to 09/06/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 September 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2007Registered office changed on 17/08/07 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 August 2007Registered office changed on 17/08/07 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 July 2006Return made up to 09/06/06; full list of members (8 pages)
6 July 2006Return made up to 09/06/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 September 2005Return made up to 09/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 09/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 09/06/05; full list of members (3 pages)
3 August 2005Return made up to 09/06/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
21 July 2004Return made up to 09/06/04; full list of members (7 pages)
21 July 2004Return made up to 09/06/04; full list of members (7 pages)
27 May 2004Ad 05/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 May 2004Ad 05/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 September 2003Return made up to 09/06/03; full list of members (7 pages)
17 September 2003Return made up to 09/06/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 March 2002Company name changed g d b LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed g d b LIMITED\certificate issued on 14/03/02 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 February 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
3 January 2002Registered office changed on 03/01/02 from: 4 cannon close raynes park surrey SW20 9HA (1 page)
3 January 2002Registered office changed on 03/01/02 from: 4 cannon close raynes park surrey SW20 9HA (1 page)
23 July 2001Return made up to 09/06/01; full list of members (6 pages)
23 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
9 June 1997Incorporation (14 pages)
9 June 1997Incorporation (14 pages)