Company NameAphaia Limited
DirectorsBostjan Makarovic and Andrew Walter Heshedahl Sudmant
Company StatusActive
Company Number06812248
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameBostjan Makarovic
Date of BirthApril 1977 (Born 47 years ago)
NationalitySlovenian
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address201 Wightman Road 201 Wightman Road
London
N8 0BB
Director NameMr Andrew Walter Heshedahl Sudmant
Date of BirthJune 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed13 April 2016(7 years, 2 months after company formation)
Appointment Duration8 years
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressEagle House 163 City Road
Shoreditch
London
EC1V 1NR
Director NameMs Johanna Pimentel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RolePrivacy Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Oslo Court
Prince Albert Road
London
NW8 7EP
Secretary NameRenata Klita
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address128 Oslo Court
Prince Albert Road
London
NW8 7EP
Director NameMs Giulia Barcaro
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2016(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2020)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressStudio 5 155 Commercial Street
London
E1 6BJ

Contact

Websiteaphaia.co.uk
Email address[email protected]

Location

Registered AddressEagle House 163 City Road
Shoreditch
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

2 at £1Bostjan Makarovic
100.00%
Ordinary

Financials

Year2014
Net Worth£11,482
Cash£15,513
Current Liabilities£6,459

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 December 2020Termination of appointment of Giulia Barcaro as a director on 4 December 2020 (1 page)
4 December 2020Director's details changed for Bostjan Makarovic on 3 August 2010 (2 pages)
29 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 June 2019Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ to Eagle House 163 City Road Shoreditch London EC1V 1NR on 5 June 2019 (1 page)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 January 2017Director's details changed for Ms Giulia Barcaro on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Ms Giulia Barcaro on 11 January 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 April 2016Appointment of Ms Giulia Barcaro as a director on 13 April 2016 (2 pages)
19 April 2016Appointment of Ms Giulia Barcaro as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Andrew Walter Heshedahl Sudmant as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Andrew Walter Heshedahl Sudmant as a director on 13 April 2016 (2 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
30 March 2012Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from No. 3 12 Grand Parade Green Lanes London N4 1JX on 30 March 2012 (1 page)
30 March 2012Registered office address changed from No. 3 12 Grand Parade Green Lanes London N4 1JX on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 30 March 2012 (1 page)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 July 2010Registered office address changed from C/O Dorvis 61 Kelland Road Plaistow London E13 8DS England on 27 July 2010 (1 page)
27 July 2010Registered office address changed from C/O Dorvis 61 Kelland Road Plaistow London E13 8DS England on 27 July 2010 (1 page)
11 May 2010Registered office address changed from 127 Oslo Court Prince Albert Road London NW8 7EP England on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 127 Oslo Court Prince Albert Road London NW8 7EP England on 11 May 2010 (1 page)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Bostjan Makarovic on 1 January 2010 (2 pages)
6 February 2010Termination of appointment of Johanna Pimentel as a director (1 page)
6 February 2010Director's details changed for Bostjan Makarovic on 1 January 2010 (2 pages)
6 February 2010Termination of appointment of Renata Klita as a secretary (1 page)
6 February 2010Director's details changed for Bostjan Makarovic on 1 January 2010 (2 pages)
6 February 2010Termination of appointment of Johanna Pimentel as a director (1 page)
6 February 2010Termination of appointment of Renata Klita as a secretary (1 page)
6 February 2009Incorporation (11 pages)
6 February 2009Incorporation (11 pages)