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

APRAIS LIMITED

B3 KINGFISHER HOUSE KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0JQ,
Company Registration Number
04085243
Private Limited Company
Active

Company Overview

About Aprais Ltd
APRAIS LIMITED was founded on 2000-10-06 and has its registered office in Gateshead. The organisation's status is listed as "Active". Aprais Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APRAIS LIMITED
 
Legal Registered Office
B3 KINGFISHER HOUSE KINGSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0JQ
Other companies in NE11
 
Filing Information
Company Number 04085243
Company ID Number 04085243
Date formed 2000-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747264806  
Last Datalog update: 2023-12-07 05:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APRAIS 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.
Companies with same name APRAIS LIMITED
The following companies were found which have the same name as APRAIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APRAIS ASIA PACIFIC PTY LIMITED NSW 2060 Strike-off action in progress Company formed on the 2004-06-08
APRAIS ASIA PACIFIC PTE. LTD. CECIL STREET Singapore 069538 Dissolved Company formed on the 2008-09-13
APRAIS ASIA PACIFIC PTY LTD Singapore Active Company formed on the 2008-10-09
APRAIS AUSTRALIA PTY LIMITED NSW 2088 Dissolved Company formed on the 2004-06-08
APRAIS PTY LTD NSW 2041 Active Company formed on the 2013-03-14
APRAIS USA NW LLC 11867 NW CHIPMUNK LANE PORTLAND OR 97229 Active Company formed on the 2013-11-15
APRAIS USA NORTH EAST LLC New Jersey Unknown
APRAISAL FORUM OF GEORGIA INC Georgia Unknown
APRAISAL FORUM OF GEORGIA INC Georgia Unknown
APRAISAL ONE INC Idaho Unknown
APRAISE DEVELOP BUILD LTD 41 GREEK STREET STOCKPORT SK3 8AX Active Company formed on the 2016-10-25

Company Officers of APRAIS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NOEL GEARY
Company Secretary 2000-10-06
JEREMY ROBIN CAPLIN
Director 2012-08-03
ANTHONY NOEL GEARY
Director 2000-10-06
KIM BISHTON WALKER
Director 2000-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH PATRICIA FRASER
Director 2000-10-06 2010-07-09
AKIRA MURAYAMA
Director 2000-10-06 2003-12-31
GARY HOWELLS
Director 2001-02-13 2001-09-07
IRENE LESLEY HARRISON
Nominated Secretary 2000-10-06 2000-10-06
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-10-06 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NOEL GEARY TRIPFICTION LIMITED Director 2017-07-17 CURRENT 2017-07-17 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
2024-03-20Change of details for Mr Kim Bishton Walker as a person with significant control on 2024-03-10
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-08-17MEM/ARTSARTICLES OF ASSOCIATION
2022-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-16CC04Statement of company's objects
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Purchase of own shares
2021-12-16SH03Purchase of own shares
2021-11-19RES09Resolution of authority to purchase a number of shares
2021-11-18SH06Cancellation of shares. Statement of capital on 2021-09-03 GBP 100,032.40
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-04-29SH06Cancellation of shares. Statement of capital on 2018-02-21 GBP 100,033
2019-04-29RES13Resolutions passed:
  • Agreement to purchase 1,100 ordinary shares 21/02/2019
2019-04-29SH03Purchase of own shares
2019-03-01TM02Termination of appointment of Anthony Noel Geary on 2019-02-21
2019-02-26PSC07CESSATION OF ANTHONY NOEL GEARY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NOEL GEARY
2019-01-08CH01Director's details changed for Kim Bishton Walker on 2019-01-08
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-08PSC07CESSATION OF JEREMY ROBIN CAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN CAPLIN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100044
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100044
2015-11-02AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100044
2014-10-13AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Kim Bishton Walker on 2013-10-07
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100044
2014-03-21SH06Cancellation of shares. Statement of capital on 2014-03-21 GBP 100,044
2014-03-13SH03Purchase of own shares
2014-01-07SH06Cancellation of shares. Statement of capital on 2014-01-07 GBP 100,045.10
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-08AR0106/10/13 FULL LIST
2013-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-11SH02SUB-DIVISION 26/07/13
2013-09-11SH0611/09/13 STATEMENT OF CAPITAL GBP 100046.20
2013-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-04RES13SUBDIVIDED SHARES 19/07/2013
2013-09-04RES01ALTER ARTICLES 19/07/2013
2013-07-16SH0616/07/13 STATEMENT OF CAPITAL GBP 100047.30
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 100048.40
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17SH0617/12/12 STATEMENT OF CAPITAL GBP 100049.50
2012-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-17AR0106/10/12 FULL LIST
2012-09-24SH0624/09/12 STATEMENT OF CAPITAL GBP 100050.60
2012-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-08AP01DIRECTOR APPOINTED MR JEREMY ROBIN CAPLIN
2012-08-03RES01ADOPT ARTICLES 22/05/2012
2012-06-29SH0629/06/12 STATEMENT OF CAPITAL GBP 100051.70
2012-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-10SH0610/02/12 STATEMENT OF CAPITAL GBP 100053.90
2012-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-20RES13APPROVE SHARE PURCH CONTRACT 02/12/2011
2011-10-10AR0106/10/11 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0106/10/10 FULL LIST
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FRASER
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU
2009-10-08AR0106/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM BISHTON WALKER / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL GEARY / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PATRICIA FRASER / 06/10/2009
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-03-01122S-DIV 18/11/05
2006-02-21RES13RE:SUBDIVISION 18/11/05
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-17353LOCATION OF REGISTER OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-04-24169£ IC 100055/100047 03/04/03 £ SR 8@1=8
2003-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to APRAIS 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 APRAIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 APRAIS LIMITED

Intangible Assets
Patents
We have not found any records of APRAIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APRAIS LIMITED
Trademarks
We have not found any records of APRAIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRAIS 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 (62020 - Information technology consultancy activities) as APRAIS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APRAIS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APRAIS 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 APRAIS 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.