Company Information for APTITUDE SOFTWARE SERVICES LIMITED
OLD CHANGE HOUSE, 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
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 | ||||||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK HEATHER |
||
SIMON DAVID STANHOPE BAINES |
||
TOM CRAWFORD |
||
PHILIP BASIL WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANJUM O'NEILL |
Company Secretary | ||
ANJUM O'NEILL |
Director | ||
DAVID JOHN SHERRIFF |
Director | ||
GERALD ERNEST LIDDLE |
Company Secretary | ||
GERALD ERNEST LIDDLE |
Director | ||
MICHAEL SCOTT PHILLIPS |
Director | ||
IAN BRIAN FARRELLY |
Company Secretary | ||
GERALD ERNEST LIDDLE |
Company Secretary | ||
JOHN CARSON THOMAS |
Company Secretary | ||
LEONARD GEORGE CRISP |
Director | ||
JOHN CARSON THOMAS |
Director | ||
JANE ELIZABETH TOZER |
Director | ||
COLIN NORMAN DAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROGEN (JOBSTREAM UK) LIMITED | Director | 2016-09-01 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
MICROGEN (JOBSTREAM SYSTEMS) LIMITED | Director | 2016-09-01 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
MICROGEN (JOBSTREAM) LIMITED | Director | 2016-08-22 | CURRENT | 1993-06-01 | Active - Proposal to Strike off | |
MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED | Director | 2016-08-19 | CURRENT | 1994-09-12 | Active - Proposal to Strike off | |
QUANTIOS SOLUTIONS (UK) LIMITED | Director | 2016-08-19 | CURRENT | 1978-05-03 | Active | |
QUANTIOS (UK) LIMITED | Director | 2016-04-29 | CURRENT | 1986-03-18 | Active | |
APTITUDE SOFTWARE GROUP PLC | Director | 2016-01-01 | CURRENT | 1981-12-08 | Active | |
QUANTIOS FS (UK) LIMITED | Director | 2013-11-18 | CURRENT | 1996-04-19 | Active | |
APTITUDE SOFTWARE GROUP PLC | Director | 2016-01-01 | CURRENT | 1981-12-08 | Active | |
MICROGEN (JOBSTREAM UK) LIMITED | Director | 2015-07-15 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
MICROGEN (JOBSTREAM) LIMITED | Director | 2015-07-15 | CURRENT | 1993-06-01 | Active - Proposal to Strike off | |
MICROGEN (JOBSTREAM SYSTEMS) LIMITED | Director | 2015-07-15 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED | Director | 2007-01-02 | CURRENT | 1994-09-12 | Active - Proposal to Strike off | |
QUANTIOS (UK) LIMITED | Director | 2007-01-02 | CURRENT | 1986-03-18 | Active | |
QUANTIOS FS (UK) LIMITED | Director | 2007-01-02 | CURRENT | 1996-04-19 | Active | |
APTITUDE SOFTWARE LIMITED | Director | 2007-01-02 | CURRENT | 1997-12-03 | Active | |
QUANTIOS SOLUTIONS (UK) LIMITED | Director | 2007-01-02 | CURRENT | 1978-05-03 | Active | |
APTITUDE SOFTWARE GROUP PLC | Director | 2007-01-02 | CURRENT | 1981-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CRAWFORD | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID SUDDARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031173450002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/02/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 06/02/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Ms Georgina Holly Sharley as company secretary on 2018-12-10 | |
TM02 | Termination of appointment of Philip Basil Wood on 2018-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID STANHOPE BAINES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-31 GBP 1.00 | |
CAP-SS | Solvency Statement dated 30/10/18 | |
RES06 | Resolutions passed:
| |
AP03 | Appointment of Mr Philip Basil Wood as company secretary on 2018-08-31 | |
TM02 | Termination of appointment of Jonathan Mark Heather on 2018-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 2719.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/08/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031173450002 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2719.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR TOM CRAWFORD | |
AP03 | Appointment of Mr Jonathan Mark Heather as company secretary on 2016-08-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANJUM O'NEILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANJUM O'NEILL | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID STANHOPE BAINES | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2719.26 | |
AR01 | 12/04/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2719.26 | |
AR01 | 12/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2719.26 | |
AR01 | 12/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 07/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM FLEET HOUSE 3 FLEETWOOD PARK BARLEY WAY FLEET HAMPSHIRE GU51 2QJ | |
AR01 | 12/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SHERRIFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009 | |
AR01 | 12/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS ANJUM SIDDIQI | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD LIDDLE | |
288b | APPOINTMENT TERMINATED SECRETARY GERALD LIDDLE | |
288a | DIRECTOR APPOINTED MS ANJUM SIDDIQI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 11 PARK STREET WINDSOR BERKSHIRE SL4 1LU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KAISHA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 39269097 | Articles 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
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. |