Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APAMA (UK) LIMITED
Company Information for

APAMA (UK) LIMITED

Highfield Court Tollgate, Chandler's Ford, Eastleigh, HAMPSHIRE, SO53 3TY,
Company Registration Number
03022592
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apama (uk) Ltd
APAMA (UK) LIMITED was founded on 1995-02-16 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Apama (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APAMA (UK) LIMITED
 
Legal Registered Office
Highfield Court Tollgate
Chandler's Ford
Eastleigh
HAMPSHIRE
SO53 3TY
Other companies in RD12
 
Filing Information
Company Number 03022592
Company ID Number 03022592
Date formed 1995-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-11-30
Account next due 31/08/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2023-02-22 04:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APAMA (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTABILITY BUSINESS CONSULTING LIMITED   CHW SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APAMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HOWARD FABERMAN
Company Secretary 2008-11-24
STEPHEN HOWARD FABERMAN
Director 2012-12-28
BRIAN FLANAGAN
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS ANDERSEN
Director 2011-10-17 2012-12-28
DAVID H. BENTON, JR.
Director 2005-06-10 2011-10-14
NORMAN ROY ROBERTSON
Director 2005-06-10 2011-03-09
JANET LESLEY PONGENNARI
Company Secretary 2007-02-23 2008-10-31
PAUL ROBERT BLANCHARD
Company Secretary 2005-06-10 2007-02-23
JAMES NEVILLE DISNEY BARLOW
Company Secretary 2001-07-31 2005-06-10
JOHN BATES
Director 1995-02-16 2005-06-10
GILES JOHN NELSON
Director 1995-02-16 2005-06-10
ROY MURPHY
Director 2001-07-31 2002-08-16
OLIVER CAMPBELL RADNOR GILCHRIST
Company Secretary 2001-01-18 2001-07-31
OLIVER CAMPBELL RADNOR GILCHRIST
Director 2001-01-18 2001-07-31
RICHARD JAMES WOODFIELD
Director 2000-04-12 2001-02-28
GILES JOHN NELSON
Company Secretary 1995-02-16 2001-01-18
MOHAMAD AFSHAR
Director 1995-02-16 2000-09-22
AA COMPANY SERVICES LIMITED
Nominated Secretary 1995-02-16 1995-02-16
BUYVIEW LTD
Nominated Director 1995-02-16 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HOWARD FABERMAN IONA TECHNOLOGIES UK LIMITED Company Secretary 2008-12-31 CURRENT 1997-06-13 Dissolved 2015-05-12
STEPHEN HOWARD FABERMAN SONIC SOFTWARE (UK) LIMITED Company Secretary 2008-11-24 CURRENT 1992-10-28 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN NEON SYSTEMS (UK) LIMITED Company Secretary 2008-11-24 CURRENT 1996-07-31 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN DATADIRECT TECHNOLOGIES LTD Company Secretary 2008-11-24 CURRENT 2001-09-19 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN PERSISTENCE SOFTWARE LIMITED Company Secretary 2008-11-24 CURRENT 1997-08-15 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN PROGRESS SOFTWARE LIMITED Company Secretary 2008-11-24 CURRENT 1988-04-14 Active
STEPHEN HOWARD FABERMAN SONIC SOFTWARE (UK) LIMITED Director 2012-10-19 CURRENT 1992-10-28 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN NEON SYSTEMS (UK) LIMITED Director 2012-10-19 CURRENT 1996-07-31 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN DATADIRECT TECHNOLOGIES LTD Director 2012-10-19 CURRENT 2001-09-19 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN PERSISTENCE SOFTWARE LIMITED Director 2012-10-19 CURRENT 1997-08-15 Dissolved 2014-12-23
STEPHEN HOWARD FABERMAN IONA TECHNOLOGIES UK LIMITED Director 2012-10-19 CURRENT 1997-06-13 Dissolved 2015-05-12
BRIAN FLANAGAN PERSISTENCE SOFTWARE LIMITED Director 2011-08-19 CURRENT 1997-08-15 Dissolved 2014-12-23
BRIAN FLANAGAN IONA TECHNOLOGIES UK LIMITED Director 2011-08-19 CURRENT 1997-06-13 Dissolved 2015-05-12
BRIAN FLANAGAN PROGRESS SOFTWARE LIMITED Director 2011-07-18 CURRENT 1988-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-05DS01Application to strike the company off the register
2022-11-1007/11/22 STATEMENT OF CAPITAL GBP 11071649
2022-11-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-10Solvency Statement dated 07/11/22
2022-11-10Statement by Directors
2022-11-10Statement of capital on GBP 1.00
2022-11-10Memorandum articles filed
2022-11-10Resolutions passed:<ul><li>Resolution Directors authority 07/11/2022<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2022-11-10RES13Resolutions passed:
  • Directors authority 07/11/2022
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10SH19Statement of capital on 2022-11-10 GBP 1.00
2022-11-10SH20Statement by Directors
2022-11-10CAP-SSSolvency Statement dated 07/11/22
2022-11-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-10SH0107/11/22 STATEMENT OF CAPITAL GBP 11071649
2022-11-08Withdrawal of a person with significant control statement on 2022-11-08
2022-11-08Notification of Progress Software Corporation as a person with significant control on 2022-09-30
2022-11-08CESSATION OF PROGRESS SOFTWARE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08Notification of Progress Software Limited as a person with significant control on 2022-11-02
2022-11-08PSC02Notification of Progress Software Corporation as a person with significant control on 2022-09-30
2022-11-08PSC07CESSATION OF PROGRESS SOFTWARE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08PSC09Withdrawal of a person with significant control statement on 2022-11-08
2022-08-15AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-18PSC08Notification of a person with significant control statement
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD FABERMAN
2022-07-18TM02Termination of appointment of Stephen Howard Faberman on 2022-07-14
2022-07-18PSC07CESSATION OF STEPHEN HOWARD FABERMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18CH01Director's details changed for Mr Domenic Lococo on 2022-07-14
2022-07-18AP01DIRECTOR APPOINTED YUFAN STEPHANIE WANG
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-02AP01DIRECTOR APPOINTED DOMENIC LOCOCO
2020-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FLANAGAN
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM C/O Stephen Faberman 3 Arlington Square 3rd Floor Downshire Way Bracknell Berkshire RD12 1WA
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1300190
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1300190
2016-04-18AR0126/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1300190
2015-05-21AR0126/02/15 ANNUAL RETURN FULL LIST
2015-05-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN HOWARD FABERMAN on 2015-05-21
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1300190
2014-04-14AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-04DISS40Compulsory strike-off action has been discontinued
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-18AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-09DISS40Compulsory strike-off action has been discontinued
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDERSEN
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDERSEN
2012-12-28AP01DIRECTOR APPOINTED MR. STEPHEN HOWARD FABERMAN
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-22DISS40Compulsory strike-off action has been discontinued
2012-08-21AR0126/02/12 ANNUAL RETURN FULL LIST
2012-08-21AP01DIRECTOR APPOINTED CHRIS ANDERSEN
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON, JR.
2012-06-26GAZ1FIRST GAZETTE
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-20DISS40DISS40 (DISS40(SOAD))
2011-07-19AR0126/02/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR. BRIAN FLANAGAN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTSON
2011-07-05GAZ1FIRST GAZETTE
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 210 BATH ROAD SLOUGH BERKSHIRE SL1 3XE
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-13AR0126/02/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID H BENTON / 26/02/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROY ROBERTSON / 26/02/2010
2010-07-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-29GAZ1FIRST GAZETTE
2010-02-09DISS40DISS40 (DISS40(SOAD))
2010-02-09DISS40DISS40 (DISS40(SOAD))
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-01-12GAZ1FIRST GAZETTE
2009-08-20AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERTSON / 16/07/2008
2009-03-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-16288aSECRETARY APPOINTED STEPHEN HOWARD FABERMAN
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERTSON / 24/11/2008
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY JANET PONGENNARI
2008-12-01RES13APPOINT SECRETARY AND TERMINATE SECRETARY 24/11/2008
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-07-03363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-03-23363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-14288bSECRETARY RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14RES13APP & TERMINATION 23/02/07
2006-06-06363sRETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 06/04/05
2005-07-11288aNEW SECRETARY APPOINTED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 200 RUSTAT HOUSE CLIFTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7EG
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288bSECRETARY RESIGNED
2005-06-23225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-05-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APAMA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2012-11-27
Proposal to Strike Off2012-06-26
Proposal to Strike Off2011-07-05
Proposal to Strike Off2010-06-29
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against APAMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2002-12-14 Outstanding RED HAT IRELAND LIMITED
RENT DEPOSIT AGREEMENT 2001-08-16 Outstanding RED HAT IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APAMA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of APAMA (UK) LIMITED registering or being granted any patents
Domain Names

APAMA (UK) LIMITED owns 1 domain names.

apama.co.uk  

Trademarks

Trademark applications by APAMA (UK) LIMITED

APAMA (UK) LIMITED is the Original registrant for the trademark APAMA ™ (78170942) through the USPTO on the 2002-10-04
Computer software for use in information management, data analysis, data mining, reporting, querying and decision support; computer hardware; computer peripherals; prerecorded magnetic tapes and discs containing computer software for analysis and business intelligence; pre-recorded CDs containing computer software for data analysis and business intelligence; CD ROMs containing computer software for monitoring, storing, recording processing and reproduction of real-time data
Income
Government Income
We have not found government income sources for APAMA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as APAMA (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APAMA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPAMA (UK) LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPAMA (UK) LIMITEDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPAMA (UK) LIMITEDEvent Date2012-06-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPAMA (UK) LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPAMA (UK) LIMITEDEvent Date2010-06-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPAMA (UK) LIMITEDEvent Date2010-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APAMA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APAMA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.