Company NameApritem Limited
DirectorPhillip John Reynolds
Company StatusActive
Company Number10453594
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Phillip John Reynolds
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stockport Accountancy Services Ltd, S.B.I.C
Broadstone Mill
Reddish
Stockport
SK5 7DL

Location

Registered AddressC/O Stockport Accountancy Services Ltd, S.B.I.C
Broadstone Mill
Reddish
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

4 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 October 2022 (2 pages)
8 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
4 March 2022Registered office address changed from Houldsworth Mill C/O Stockport Accountancy Services Ltd Suite 317, Houldsworth Business and Arts Centre Stockport SK5 6DA United Kingdom to C/O Stockport Accountancy Services Ltd, S.B.I.C Broadstone Mill Reddish Stockport SK5 7DL on 4 March 2022 (1 page)
8 June 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
23 July 2020Registered office address changed from 6 Station View, Rhino Court Station View Hazel Grove Stockport SK7 5ER England to Houldsworth Mill C/O Stockport Accountancy Services Ltd Suite 317, Houldsworth Business and Arts Centre Stockport SK5 6DA on 23 July 2020 (1 page)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 June 2018Second filing of Confirmation Statement dated 18/05/2018 (4 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/06/2018
(6 pages)
1 May 2018Change of share class name or designation (2 pages)
25 April 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
26 February 2018Registered office address changed from 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to 6 Station View, Rhino Court Station View Hazel Grove Stockport SK7 5ER on 26 February 2018 (1 page)
12 January 2018Registered office address changed from C/O C/O Cestrian Imaging Limited Unit H, Stanley Green Trading Estate Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE England to 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 12 January 2018 (1 page)
4 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)