Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APTITUDE SOFTWARE SERVICES LIMITED
Company Information for

APTITUDE SOFTWARE SERVICES LIMITED

OLD CHANGE HOUSE, 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ,
Company Registration Number
03117345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aptitude Software Services Ltd
APTITUDE SOFTWARE SERVICES LIMITED was founded on 1995-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aptitude Software Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APTITUDE SOFTWARE SERVICES LIMITED
 
Legal Registered Office
OLD CHANGE HOUSE
128 QUEEN VICTORIA STREET
LONDON
EC4V 4BJ
Other companies in EC4V
 
Previous Names
APTITUDE SOFTWARE GROUP LIMITED01/04/2019
MICROGEN MANAGEMENT SERVICES LIMITED12/03/2019
KAISHA TECHNOLOGY LIMITED14/04/2005
Filing Information
Company Number 03117345
Company ID Number 03117345
Date formed 1995-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB490299222  
Last Datalog update: 2021-04-18 00:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTITUDE SOFTWARE SERVICES 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 APTITUDE SOFTWARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK HEATHER
Company Secretary 2016-08-22
SIMON DAVID STANHOPE BAINES
Director 2016-08-22
TOM CRAWFORD
Director 2016-09-05
PHILIP BASIL WOOD
Director 2007-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANJUM O'NEILL
Company Secretary 2008-03-31 2016-08-22
ANJUM O'NEILL
Director 2008-03-31 2016-08-22
DAVID JOHN SHERRIFF
Director 2010-09-13 2013-10-07
GERALD ERNEST LIDDLE
Company Secretary 2006-05-31 2008-03-31
GERALD ERNEST LIDDLE
Director 1999-04-23 2008-03-31
MICHAEL SCOTT PHILLIPS
Director 1999-04-23 2007-02-28
IAN BRIAN FARRELLY
Company Secretary 2005-08-01 2006-05-31
GERALD ERNEST LIDDLE
Company Secretary 1999-04-23 2005-08-01
JOHN CARSON THOMAS
Company Secretary 1995-10-18 1999-04-23
LEONARD GEORGE CRISP
Director 1995-10-18 1999-04-23
JOHN CARSON THOMAS
Director 1995-10-18 1999-04-23
JANE ELIZABETH TOZER
Director 1998-04-01 1999-03-26
COLIN NORMAN DAY
Director 1998-04-01 1998-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-18 1995-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID STANHOPE BAINES MICROGEN (JOBSTREAM UK) LIMITED Director 2016-09-01 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES MICROGEN (JOBSTREAM SYSTEMS) LIMITED Director 2016-09-01 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES MICROGEN (JOBSTREAM) LIMITED Director 2016-08-22 CURRENT 1993-06-01 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED Director 2016-08-19 CURRENT 1994-09-12 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES QUANTIOS SOLUTIONS (UK) LIMITED Director 2016-08-19 CURRENT 1978-05-03 Active
SIMON DAVID STANHOPE BAINES QUANTIOS (UK) LIMITED Director 2016-04-29 CURRENT 1986-03-18 Active
SIMON DAVID STANHOPE BAINES APTITUDE SOFTWARE GROUP PLC Director 2016-01-01 CURRENT 1981-12-08 Active
SIMON DAVID STANHOPE BAINES QUANTIOS FS (UK) LIMITED Director 2013-11-18 CURRENT 1996-04-19 Active
TOM CRAWFORD APTITUDE SOFTWARE GROUP PLC Director 2016-01-01 CURRENT 1981-12-08 Active
PHILIP BASIL WOOD MICROGEN (JOBSTREAM UK) LIMITED Director 2015-07-15 CURRENT 1993-05-27 Active - Proposal to Strike off
PHILIP BASIL WOOD MICROGEN (JOBSTREAM) LIMITED Director 2015-07-15 CURRENT 1993-06-01 Active - Proposal to Strike off
PHILIP BASIL WOOD MICROGEN (JOBSTREAM SYSTEMS) LIMITED Director 2015-07-15 CURRENT 1993-05-27 Active - Proposal to Strike off
PHILIP BASIL WOOD MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED Director 2007-01-02 CURRENT 1994-09-12 Active - Proposal to Strike off
PHILIP BASIL WOOD QUANTIOS (UK) LIMITED Director 2007-01-02 CURRENT 1986-03-18 Active
PHILIP BASIL WOOD QUANTIOS FS (UK) LIMITED Director 2007-01-02 CURRENT 1996-04-19 Active
PHILIP BASIL WOOD APTITUDE SOFTWARE LIMITED Director 2007-01-02 CURRENT 1997-12-03 Active
PHILIP BASIL WOOD QUANTIOS SOLUTIONS (UK) LIMITED Director 2007-01-02 CURRENT 1978-05-03 Active
PHILIP BASIL WOOD APTITUDE SOFTWARE GROUP PLC Director 2007-01-02 CURRENT 1981-12-08 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2022-02-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-09DS01Application to strike the company off the register
2020-05-01AD02Register inspection address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England to Old Change House 128 Queen Victoria Street London EC4V 4BJ
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM CRAWFORD
2019-11-13AP01DIRECTOR APPOINTED MR JEREMY DAVID SUDDARDS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031173450002
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-01RES15CHANGE OF COMPANY NAME 06/02/22
2019-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-12RES15CHANGE OF COMPANY NAME 06/02/22
2019-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-12AP03Appointment of Ms Georgina Holly Sharley as company secretary on 2018-12-10
2018-12-12TM02Termination of appointment of Philip Basil Wood on 2018-12-10
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID STANHOPE BAINES
2018-10-31SH20Statement by Directors
2018-10-31SH19Statement of capital on 2018-10-31 GBP 1.00
2018-10-31CAP-SSSolvency Statement dated 30/10/18
2018-10-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-31AP03Appointment of Mr Philip Basil Wood as company secretary on 2018-08-31
2018-08-31TM02Termination of appointment of Jonathan Mark Heather on 2018-08-31
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2719.26
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031173450002
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2719.26
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05AP01DIRECTOR APPOINTED MR TOM CRAWFORD
2016-09-02AP03Appointment of Mr Jonathan Mark Heather as company secretary on 2016-08-22
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANJUM O'NEILL
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY ANJUM O'NEILL
2016-09-02AP01DIRECTOR APPOINTED MR SIMON DAVID STANHOPE BAINES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2719.26
2016-05-03AR0112/04/16 FULL LIST
2016-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-29AD02SAIL ADDRESS CREATED
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2719.26
2015-04-17AR0112/04/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2719.26
2014-04-23AR0112/04/14 FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFF
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 07/08/2013
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0112/04/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0112/04/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 02/04/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AD02SAIL ADDRESS CREATED
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM FLEET HOUSE 3 FLEETWOOD PARK BARLEY WAY FLEET HAMPSHIRE GU51 2QJ
2011-04-20AR0112/04/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED MR DAVID JOHN SHERRIFF
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009
2010-04-28AR0112/04/10 FULL LIST
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009
2009-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009
2009-05-07363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-09363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-02288aSECRETARY APPOINTED MS ANJUM SIDDIQI
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR GERALD LIDDLE
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY GERALD LIDDLE
2008-04-02288aDIRECTOR APPOINTED MS ANJUM SIDDIQI
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288bSECRETARY RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2006-04-27363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 11 PARK STREET WINDSOR BERKSHIRE SL4 1LU
2005-09-08288bSECRETARY RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-16363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-14CERTNMCOMPANY NAME CHANGED KAISHA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/04/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APTITUDE SOFTWARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APTITUDE SOFTWARE SERVICES 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
LEGAL CHARGE 2008-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of APTITUDE SOFTWARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APTITUDE SOFTWARE SERVICES LIMITED
Trademarks
We have not found any records of APTITUDE SOFTWARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APTITUDE SOFTWARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-23 GBP £9,880 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APTITUDE SOFTWARE SERVICES 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.
Import/Export of Goods
Goods imported/exported by APTITUDE SOFTWARE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTITUDE SOFTWARE SERVICES 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 APTITUDE SOFTWARE SERVICES 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.