London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Dean Peter De Beer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 Hoxton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Andrew Ross Hohne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 & 2 Hoxton Road West Drayton Middlesex UB7 8BQ |
Secretary Name | Mr Andrew Ross Hohne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 & 2 Hoxton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 Hoxton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 & 2 Horton Road West Drayton Middlesex UB7 8BQ |
Website | aptusworldwide.com |
---|---|
Telephone | 01895 432200 |
Telephone region | Uxbridge |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bodycove LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,000 |
Gross Profit | £104,000 |
Net Worth | £425,000 |
Cash | £47,000 |
Current Liabilities | £91,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
2 February 2012 | Delivered on: 3 February 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages) |
20 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages) |
20 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
20 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
13 August 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (10 pages) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages) |
10 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from Unit 1 & 2 Horton Road West Drayton Middlesex UB7 8BQ England to The Point 37 North Wharf Road London W2 1AF on 9 August 2021 (1 page) |
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (10 pages) |
29 October 2020 | Second filing for the appointment of Mr Paul Bryan Suter as a director (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
21 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Bodycove Limited as a person with significant control on 6 April 2016 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020
|
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
16 August 2019 | Registered office address changed from Unit 1 & 2 Hoxton Road West Drayton Middlesex UB7 8BQ to Unit 1 & 2 Horton Road West Drayton Middlesex UB7 8BQ on 16 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (11 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
17 October 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (15 pages) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
26 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 July 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
19 July 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
19 January 2017 | Full accounts made up to 31 May 2016 (21 pages) |
19 January 2017 | Full accounts made up to 31 May 2016 (21 pages) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 July 2016 | Auditor's resignation (2 pages) |
25 July 2016 | Auditor's resignation (2 pages) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 May 2015 (15 pages) |
22 October 2015 | Full accounts made up to 31 May 2015 (15 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 November 2013 | Full accounts made up to 31 May 2013 (13 pages) |
14 November 2013 | Full accounts made up to 31 May 2013 (13 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (13 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (13 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (13 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (13 pages) |
3 August 2010 | Secretary's details changed for Andrew Ross Hohne on 1 July 2010 (1 page) |
3 August 2010 | Director's details changed for Dean Peter De Beer on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Dean Peter De Beer on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Ross Hohne on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Dean Peter De Beer on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Ross Hohne on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Andrew Ross Hohne on 1 July 2010 (1 page) |
3 August 2010 | Secretary's details changed for Andrew Ross Hohne on 1 July 2010 (1 page) |
3 August 2010 | Director's details changed for Andrew Ross Hohne on 1 July 2010 (2 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (21 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (21 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
22 January 2008 | Memorandum and Articles of Association (7 pages) |
22 January 2008 | Memorandum and Articles of Association (7 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
14 August 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
14 August 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
26 July 2007 | Incorporation (16 pages) |
26 July 2007 | Incorporation (16 pages) |