Background WavePink WaveYellow Wave

APIRA LIMITED (03383428)

APIRA LIMITED (03383428) is an active UK company. incorporated on 9 June 1997. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. APIRA LIMITED has been registered for 28 years. Current directors include MECCI, Imran, RATCHFORD, Daniel James, SHEPPARD, Timothy Peter.

Company Number
03383428
Status
active
Type
ltd
Incorporated
9 June 1997
Age
28 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MECCI, Imran, RATCHFORD, Daniel James, SHEPPARD, Timothy Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APIRA LIMITED

APIRA LIMITED is an active company incorporated on 9 June 1997 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. APIRA LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03383428

LTD Company

Age

28 Years

Incorporated 9 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

G D B LIMITED
From: 9 June 1997To: 14 March 2002
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

, 2-6 Boundary Row, London, SE1 8HP, England
From: 28 September 2021To: 9 July 2025
, Golden Cross House 8 Duncannon Street, London, WC2N 4JF, England
From: 15 September 2015To: 28 September 2021
, Cargo House 1-2 Hatfields, London, SE1 9PG
From: 10 June 2015To: 15 September 2015
, Enterprise House, 1-2 Hatfields, London, SE1 9PG
From: 9 June 1997To: 10 June 2015
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Oct 22
Owner Exit
Jan 23
Director Left
Sept 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 03 Jul 2025

MECCI, Imran

Active
23 Forbury Road, ReadingRG1 3JH
Born April 1977
Director
Appointed 01 Jul 2025

RATCHFORD, Daniel James

Active
23 Forbury Road, ReadingRG1 3JH
Born December 1970
Director
Appointed 01 Jul 2025

SHEPPARD, Timothy Peter

Active
23 Forbury Road, ReadingRG1 3JH
Born January 1971
Director
Appointed 01 Jul 2025

BROOME, Lesley Ann

Resigned
Enterprise House, LondonSE1 9PG
Secretary
Appointed 29 Jul 1997
Resigned 11 Apr 2012

A TO Z COMPANY SERVICES LTD

Resigned
352-354 London Road, MitchamCR4 3ND
Corporate secretary
Appointed 09 Jun 1997
Resigned 29 Jul 1997

BROOME, Geoffrey

Resigned
Forest Way, AshteadKT21 1JL
Born May 1964
Director
Appointed 09 Jun 1997
Resigned 01 Jul 2025

BROWN, Alan Jeffrey

Resigned
Cragg Avenue, RadlettWD7 8DW
Born March 1964
Director
Appointed 05 Jan 2022
Resigned 01 Jul 2025

CORBETT, David Thomas

Resigned
Dakota Road, NottinghamNG13 8ZY
Born July 1974
Director
Appointed 05 Jan 2022
Resigned 01 Jul 2025

FINCHAM, Colin Mark, Dr

Resigned
8 Fairway, OrpingtonBR5 1EG
Born April 1969
Director
Appointed 06 Sept 2004
Resigned 01 Jan 2011

JONES, Mark Thomas William

Resigned
Kingston Stert, ChinnorOX39 4NL
Born May 1964
Director
Appointed 19 Feb 2002
Resigned 01 Jul 2025

LAWSON, Graeme James

Resigned
Boundary Row, LondonSE1 8HP
Born September 1960
Director
Appointed 01 Jul 2011
Resigned 05 Jan 2022

SKINNER, Charles Antony Lawrence

Resigned
Moorhouse Road, LondonW2 5DH
Born June 1960
Director
Appointed 05 Jan 2022
Resigned 29 Sept 2023

WOOLFSON, Robin Gideon, Dr

Resigned
Gayton Road, LondonNW3 1TX
Born November 1958
Director
Appointed 05 Jan 2022
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Mark Thomas William Jones

Ceased
Boundary Row, LondonSE1 8HP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Ceased 01 Jul 2025

Mr Geoff Broome

Ceased
Forest Way, AshteadKT21 1JL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 October 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2025
AR01AR01
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
8 July 2025
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
7 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2025
RP04AR01RP04AR01
Legacy
2 July 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 January 2022
MAMA
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Legacy
27 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Legacy
3 January 2002
287Change of Registered Office
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Incorporation Company
9 June 1997
NEWINCIncorporation