Company NameAptus Worldwide Ltd
Company StatusActive
Company Number06325936
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameDean Peter De Beer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2 Hoxton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Andrew Ross Hohne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Hoxton Road
West Drayton
Middlesex
UB7 8BQ
Secretary NameMr Andrew Ross Hohne
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Hoxton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2 Hoxton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Horton Road
West Drayton
Middlesex
UB7 8BQ

Contact

Websiteaptusworldwide.com
Telephone01895 432200
Telephone regionUxbridge

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bodycove LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,000
Gross Profit£104,000
Net Worth£425,000
Cash£47,000
Current Liabilities£91,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

3 February 2012Delivered 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 2012Delivered 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

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages)
20 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
20 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
20 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
13 August 2021Audit exemption subsidiary accounts made up to 31 August 2020 (10 pages)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages)
10 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
9 August 2021Registered 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 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (10 pages)
29 October 2020Second filing for the appointment of Mr Paul Bryan Suter as a director (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
21 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 August 2020Change of details for Bodycove Limited as a person with significant control on 6 April 2016 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2020.
(3 pages)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
16 August 2019Registered 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 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (11 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
17 October 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (15 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
26 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 July 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
19 July 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
19 January 2017Full accounts made up to 31 May 2016 (21 pages)
19 January 2017Full accounts made up to 31 May 2016 (21 pages)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 July 2016Auditor's resignation (2 pages)
25 July 2016Auditor's resignation (2 pages)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
22 October 2015Full accounts made up to 31 May 2015 (15 pages)
22 October 2015Full accounts made up to 31 May 2015 (15 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
5 March 2015Full accounts made up to 31 May 2014 (14 pages)
5 March 2015Full accounts made up to 31 May 2014 (14 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
14 November 2013Full accounts made up to 31 May 2013 (13 pages)
14 November 2013Full accounts made up to 31 May 2013 (13 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 February 2012Full accounts made up to 31 May 2011 (13 pages)
9 February 2012Full accounts made up to 31 May 2011 (13 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 May 2010 (13 pages)
30 September 2010Full accounts made up to 31 May 2010 (13 pages)
3 August 2010Secretary's details changed for Andrew Ross Hohne on 1 July 2010 (1 page)
3 August 2010Director's details changed for Dean Peter De Beer on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Dean Peter De Beer on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Ross Hohne on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Dean Peter De Beer on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Ross Hohne on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Andrew Ross Hohne on 1 July 2010 (1 page)
3 August 2010Secretary's details changed for Andrew Ross Hohne on 1 July 2010 (1 page)
3 August 2010Director's details changed for Andrew Ross Hohne on 1 July 2010 (2 pages)
25 February 2010Full accounts made up to 31 May 2009 (13 pages)
25 February 2010Full accounts made up to 31 May 2009 (13 pages)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
27 March 2009Full accounts made up to 31 May 2008 (21 pages)
27 March 2009Full accounts made up to 31 May 2008 (21 pages)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
22 January 2008Memorandum and Articles of Association (7 pages)
22 January 2008Memorandum and Articles of Association (7 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
26 July 2007Incorporation (16 pages)
26 July 2007Incorporation (16 pages)