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

APTEAN MLM SOLUTIONS UK LIMITED

LINCOLN HOUSE WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
04230389
Private Limited Company
Active

Company Overview

About Aptean Mlm Solutions Uk Ltd
APTEAN MLM SOLUTIONS UK LIMITED was founded on 2001-06-07 and has its registered office in Lichfield. The organisation's status is listed as "Active". Aptean Mlm Solutions Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APTEAN MLM SOLUTIONS UK LIMITED
 
Legal Registered Office
LINCOLN HOUSE WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in TS22
 
Previous Names
APTOS MLM SOLUTIONS UK LIMITED13/01/2023
TXT E-SOLUTIONS LIMITED29/03/2018
Filing Information
Company Number 04230389
Company ID Number 04230389
Date formed 2001-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTEAN MLM SOLUTIONS UK 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 APTEAN MLM SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY MONROE LABORDE
Director 2018-05-01
JEFFREY MONROE LABORDE
Director 2018-05-01
STEVEN MARK TOWE
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK J. BENTLER
Director 2017-10-02 2018-05-10
ANDREA CENCINI
Director 2008-04-08 2017-10-02
MARCO GUIDA
Director 2001-06-29 2017-10-02
PAOLO MATARAZZO
Director 2008-04-08 2017-10-02
WIGMORE CORPORATE SERVICES LIMITED
Company Secretary 2001-07-27 2008-04-08
ALBERTO DAPRA
Director 2001-06-29 2007-08-07
ALBERTO MARCIO
Director 2006-05-16 2007-08-07
ALFRED ESCHER
Director 2001-06-29 2006-05-16
NANTIM PICHAMUTIN
Company Secretary 2001-06-07 2001-07-27
GEOFFREY COLLINS
Director 2001-06-07 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MONROE LABORDE APTOS UK HOLDING NO. 3 LIMITED Director 2018-05-01 CURRENT 2017-09-28 Active
JEFFREY MONROE LABORDE NSB ASSOCIATES LIMITED Director 2018-05-01 CURRENT 2003-11-19 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB ENTERPRISES LIMITED Director 2018-05-01 CURRENT 2003-12-15 Active - Proposal to Strike off
JEFFREY MONROE LABORDE APTOS SOLUTIONS UK LIMITED Director 2018-05-01 CURRENT 2016-06-17 Active
JEFFREY MONROE LABORDE APTOS UK HOLDING NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-07-15 Active
JEFFREY MONROE LABORDE NSB RETAIL NO.2 LIMITED Director 2018-05-01 CURRENT 1979-09-21 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB RETAIL Director 2018-05-01 CURRENT 1971-08-02 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB RETAIL SOLUTIONS LIMITED Director 2018-05-01 CURRENT 1976-11-18 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB RETAIL NO.3 LIMITED Director 2018-05-01 CURRENT 1979-08-03 Active - Proposal to Strike off
JEFFREY MONROE LABORDE FRESCA COMMERCE LIMITED Director 2018-05-01 CURRENT 2000-09-06 Active - Proposal to Strike off
JEFFREY MONROE LABORDE APTOS UK HOLDING LIMITED Director 2018-05-01 CURRENT 2015-05-27 Active
JEFFREY MONROE LABORDE VERISAE, INC. Director 2017-05-01 CURRENT 2005-02-09 Active
JEFFREY MONROE LABORDE APTOS UK HOLDING NO. 3 LIMITED Director 2018-05-01 CURRENT 2017-09-28 Active
JEFFREY MONROE LABORDE NSB ASSOCIATES LIMITED Director 2018-05-01 CURRENT 2003-11-19 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB ENTERPRISES LIMITED Director 2018-05-01 CURRENT 2003-12-15 Active - Proposal to Strike off
JEFFREY MONROE LABORDE APTOS SOLUTIONS UK LIMITED Director 2018-05-01 CURRENT 2016-06-17 Active
JEFFREY MONROE LABORDE APTOS UK HOLDING NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-07-15 Active
JEFFREY MONROE LABORDE NSB RETAIL NO.2 LIMITED Director 2018-05-01 CURRENT 1979-09-21 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB RETAIL Director 2018-05-01 CURRENT 1971-08-02 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB RETAIL SOLUTIONS LIMITED Director 2018-05-01 CURRENT 1976-11-18 Active - Proposal to Strike off
JEFFREY MONROE LABORDE NSB RETAIL NO.3 LIMITED Director 2018-05-01 CURRENT 1979-08-03 Active - Proposal to Strike off
JEFFREY MONROE LABORDE FRESCA COMMERCE LIMITED Director 2018-05-01 CURRENT 2000-09-06 Active - Proposal to Strike off
JEFFREY MONROE LABORDE APTOS UK HOLDING LIMITED Director 2018-05-01 CURRENT 2015-05-27 Active
JEFFREY MONROE LABORDE VERISAE, INC. Director 2017-05-01 CURRENT 2005-02-09 Active
STEVEN MARK TOWE APTOS UK HOLDING NO. 3 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
STEVEN MARK TOWE APTOS SOLUTIONS UK LIMITED Director 2017-09-22 CURRENT 2016-06-17 Active
STEVEN MARK TOWE APTOS UK HOLDING NO. 2 LIMITED Director 2017-09-22 CURRENT 2016-07-15 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
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 042303890005
2023-11-27Current accounting period extended from 30/09/23 TO 31/12/23
2023-08-15Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-08-03Previous accounting period extended from 30/09/22 TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-05-01CESSATION OF APTOS SOLUTIONS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Aptean Limited as a person with significant control on 2022-10-31
2023-01-13Company name changed aptos mlm solutions uk LIMITED\certificate issued on 13/01/23
2022-12-15Termination of appointment of Hellen Stein on 2022-10-31
2022-12-15Termination of appointment of Hellen Stein on 2022-10-31
2022-12-15SECRETARY'S DETAILS CHNAGED FOR HELLEN STEIN on 2022-10-31
2022-12-15SECRETARY'S DETAILS CHNAGED FOR HELLEN STEIN on 2022-10-31
2022-12-15Appointment of Hellen Maria Stein as company secretary on 2022-10-31
2022-12-15AP03Appointment of Hellen Maria Stein as company secretary on 2022-10-31
2022-12-15CH04SECRETARY'S DETAILS CHNAGED FOR HELLEN STEIN on 2022-10-31
2022-12-15TM02Termination of appointment of Hellen Stein on 2022-10-31
2022-11-29TM02Termination of appointment of a secretary
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL United Kingdom
2022-11-28AP01DIRECTOR APPOINTED HELLEN MARIA STEIN
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BERTOLINO
2022-11-28CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA COMPANY SECRETARIES LIMITED on 2022-10-31
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042303890004
2022-10-27DISS40Compulsory strike-off action has been discontinued
2022-10-26RES13Resolutions passed:
  • Agreement of accounts 30/09/2021
2022-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-08Audit exemption statement of guarantee by parent company for period ending 30/09/20
2022-08-08Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-08-08Consolidated accounts of parent company for subsidiary company period ending 30/09/20
2022-08-08Audit exemption subsidiary accounts made up to 2020-09-30
2022-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2022-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2022-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-07-19RES13Resolutions passed:
  • Approval of accounts 10/05/2022
2022-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED DAVID JOSEPH BERTOLINO
2022-01-07APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK TOWE
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK TOWE
2022-01-07AP01DIRECTOR APPOINTED DAVID JOSEPH BERTOLINO
2021-09-09CH01Director's details changed for Mr Steven Mark Towe on 2021-09-08
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10PSC05Change of details for Aptos Solutions Uk Limited as a person with significant control on 2020-11-18
2021-05-04AP04Appointment of Vistra Company Secretaries Limited as company secretary on 2021-04-29
2021-04-30AP04Appointment of Jordan Company Secretaries Limited as company secretary on 2017-10-02
2021-04-30ANNOTATIONAnnotation
2021-04-29TM02Termination of appointment of Jordan Company Secretaries Limited on 2017-10-02
2021-04-29AP04Appointment of Jordan Company Secretaries Limited as company secretary on 2017-10-02
2021-04-29ANNOTATIONAnnotation
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042303890004
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM First Floor Templeback 20 Temple Back Bristol BS1 6FL England
2020-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-11-17CH01Director's details changed for Mr Steven Mark Towe on 2020-10-19
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Marlow International Parkway Marlow SL7 1YL England
2020-11-16CH01Director's details changed for Mr Steven Mark Towe on 2020-11-16
2020-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MONROE LABORDE
2020-08-17AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MONROE LABORDE
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042303890003
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042303890002
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-09-07DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-09-12MEM/ARTSARTICLES OF ASSOCIATION
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-08-23RES01ADOPT ARTICLES 23/08/18
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042303890002
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042303890001
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-14AP01DIRECTOR APPOINTED JEFFREY MONROE LABORDE
2018-05-14AP01DIRECTOR APPOINTED JEFFREY MONROE LABORDE
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLER
2018-04-25AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2018-03-29RES15CHANGE OF COMPANY NAME 29/03/18
2018-03-29CERTNMCOMPANY NAME CHANGED TXT E-SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/18
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042303890001
2017-10-06PSC07CESSATION OF PAOLO MATARAZZO AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06PSC02Notification of Aptos Solutions Uk Limited as a person with significant control on 2017-10-02
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO MATARAZZO
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCO GUIDA
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CENCINI
2017-10-06AP01DIRECTOR APPOINTED MR. STEVEN MARK TOWE
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG
2017-10-06AP01DIRECTOR APPOINTED MR. MARK BENTLER
2017-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000
2016-06-13AR0107/06/16 FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000
2015-06-29AR0107/06/15 FULL LIST
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 5 CHAPELL LANE, WYNYARD PARK BUSINESS VILLAGE WYNYARD BILLINGHAM CLEVELAND TS22 5FG ENGLAND
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000
2014-07-08AR0107/06/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0107/06/13 FULL LIST
2013-07-15MISCSECTION 519
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-19AR0107/06/12 FULL LIST
2011-07-14AR0107/06/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0107/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MATARAZZO / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO GUIDA / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CENCINI / 07/06/2010
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-18123NC INC ALREADY ADJUSTED 08/06/09
2009-06-18RES04GBP NC 1000/2000000 08/06/2009
2009-06-1888(2)AD 08/06/09 GBP SI 1999999@1=1999999 GBP IC 1/2000000
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM C/O HAINES WATTS 3RD FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED PAOLO MATARAZZO
2008-04-25288aDIRECTOR APPOINTED ANDREA CENCINI
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY WIGMORE CORPORATE SERVICES LIMITED
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1JS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-10-07225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-08-2088(2)RAD 27/03/03--------- EUR SI 701000@1=701000 EUR IC 0/701000
2003-04-23225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-03-11RES04EUR NC 0/500000 28/09
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-11123NC INC ALREADY ADJUSTED 28/09/01
2003-03-11123EUR NC 500000/2000000 31/12/01
2003-03-11RES04NC INC ALREADY ADJUSTED 31/12/01
2003-03-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-1188(2)RAD 28/09/01--------- EUR SI 300000@1
2003-03-1188(2)RAD 31/12/01--------- EUR SI 332188@1
2003-01-22ELRESS386 DISP APP AUDS 02/01/03
2003-01-22ELRESS366A DISP HOLDING AGM 02/01/03
2002-11-07363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 APTEAN MLM SOLUTIONS UK 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 APTEAN MLM SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of APTEAN MLM SOLUTIONS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of APTEAN MLM SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APTEAN MLM SOLUTIONS UK LIMITED
Trademarks
We have not found any records of APTEAN MLM SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APTEAN MLM SOLUTIONS 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 (62020 - Information technology consultancy activities) as APTEAN MLM SOLUTIONS 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 APTEAN MLM SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTEAN MLM SOLUTIONS 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 APTEAN MLM SOLUTIONS 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.