Background WavePink WaveYellow Wave

APT SOLUTIONS LIMITED (02228445)

APT SOLUTIONS LIMITED (02228445) is an active UK company. incorporated on 9 March 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. APT SOLUTIONS LIMITED has been registered for 38 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
02228445
Status
active
Type
ltd
Incorporated
9 March 1988
Age
38 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APT SOLUTIONS LIMITED

APT SOLUTIONS LIMITED is an active company incorporated on 9 March 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APT SOLUTIONS LIMITED was registered 38 years ago.(SIC: 62090)

Status

active

Active since 38 years ago

Company No

02228445

LTD Company

Age

38 Years

Incorporated 9 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

K2 COMPUTING LIMITED
From: 23 May 1988To: 9 June 1988
DAVENSHORE LIMITED
From: 9 March 1988To: 23 May 1988
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Stratum House Stafford Park 10 Telford Shropshire TF3 3AB
From: 9 March 1988To: 25 April 2024
Timeline

19 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Dec 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 23 Sept 2024

BOWEN, Peter George

Resigned
26 Denton Road, LondonN8 9NS
Secretary
Appointed N/A
Resigned 23 Aug 1993

SHEPHERD, Stuart Angus

Resigned
Bluebell Grange, TelfordTF6 5EB
Secretary
Appointed 23 Aug 1993
Resigned 15 Dec 2015

WARNER, Rshelle

Resigned
Stafford Park 10, TelfordTF3 3AB
Secretary
Appointed 15 Dec 2015
Resigned 31 Jan 2019

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BOURDON, Roger James

Resigned
Chestnuts, Winchmore HillN21 1HE
Born December 1947
Director
Appointed N/A
Resigned 16 Dec 2004

BOWEN, Peter George

Resigned
26 Denton Road, LondonN8 9NS
Born February 1947
Director
Appointed N/A
Resigned 31 Dec 1996

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Grosvenor Street, LondonW1K 3JN
Born March 1963
Director
Appointed 31 Jan 2019
Resigned 31 Jan 2023

LAND, David George

Resigned
Siscar House, DronfieldS18 4AL
Born October 1960
Director
Appointed 21 Jun 1993
Resigned 24 Nov 2015

OSBORN, Nicholas John

Resigned
19 Highland Lea, TelfordTF4 3UA
Born August 1971
Director
Appointed 01 Jun 2005
Resigned 01 Dec 2006

ROWE, Joshua Barrett

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1976
Director
Appointed 06 Nov 2019
Resigned 25 Sept 2024

SHEPHERD, Stuart Angus

Resigned
Bluebell Grange, TelfordTF6 5EB
Born May 1964
Director
Appointed 21 Jun 1993
Resigned 31 Jan 2019

SOUTHWOOD, Nigel Peter

Resigned
29 Beresford Gardens, BenfleetSS7 2SB
Born May 1957
Director
Appointed 16 Feb 1999
Resigned 30 Sept 2000

TOWERS, Antony John

Resigned
Grosvenor Street, LondonW1K 3JN
Born August 1967
Director
Appointed 31 Jan 2019
Resigned 01 Nov 2019

Persons with significant control

1

Apt Software Ltd

Active
Stafford Park 10, TelfordTF3 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
10 May 2007
288cChange of Particulars
Legacy
5 April 2007
363aAnnual Return
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
22 December 2004
155(6)a155(6)a
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
4 December 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
9 June 2000
287Change of Registered Office
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
25 October 1999
288cChange of Particulars
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
3 September 1997
403aParticulars of Charge Subject to s859A
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
287Change of Registered Office
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
363sAnnual Return (shuttle)
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
225(1)225(1)
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363b363b
Legacy
30 June 1991
363363
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
21 July 1988
224224
Legacy
29 June 1988
288288
Legacy
15 June 1988
288288
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1988
287Change of Registered Office
Certificate Change Of Name Company
20 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1988
NEWINCIncorporation