Background WavePink WaveYellow Wave

APTITUDE SOFTWARE LIMITED (03475849)

APTITUDE SOFTWARE LIMITED (03475849) is an active UK company. incorporated on 3 December 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. APTITUDE SOFTWARE LIMITED has been registered for 28 years. Current directors include CURRAN, Alexandra Louise.

Company Number
03475849
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
8th Floor, 138 Cheapside, London, EC2V 6BJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CURRAN, Alexandra Louise
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTITUDE SOFTWARE LIMITED

APTITUDE SOFTWARE LIMITED is an active company incorporated on 3 December 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. APTITUDE SOFTWARE LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03475849

LTD Company

Age

28 Years

Incorporated 3 December 1997

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 12 June 2025 (9 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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MICROGEN APTITUDE LIMITED
From: 9 October 2008To: 4 February 2014
MICROGEN-OST LIMITED
From: 13 June 2002To: 9 October 2008
OST BUSINESS RULES LIMITED
From: 5 January 1999To: 13 June 2002
OST GLOBALDATA LTD.
From: 3 December 1997To: 5 January 1999
Contact
Address

8th Floor, 138 Cheapside London, EC2V 6BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ
From: 19 May 2011To: 13 December 2021
, Fleet House, 3 Fleetwood Park, Barley Way Fleet, Hampshire, GU51 2QJ
From: 3 December 1997To: 19 May 2011
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Sept 16
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
May 19
Loan Cleared
May 19
Capital Update
May 19
Capital Update
May 19
Director Joined
Nov 19
Director Left
Jan 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

CURRAN, Alexandra Louise

Active
Cheapside, LondonEC2V 6BJ
Born October 1981
Director
Appointed 12 Jul 2023

ALLEN, John

Resigned
1a Kew Gardens Road, RichmondTW9 3HL
Secretary
Appointed 14 Nov 1999
Resigned 27 Feb 2002

CAMPBELL, Alexander William

Resigned
Cheapside, LondonEC2V 6BJ
Secretary
Appointed 08 Jun 2023
Resigned 24 May 2024

FARRELLY, Ian Brian

Resigned
Park Avenue, CamberleyGU15 2NG
Secretary
Appointed 01 Aug 2005
Resigned 31 May 2006

HEATHER, Jonathan Mark

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 22 Aug 2016
Resigned 31 Aug 2018

JOHNS, Michael Stratford

Resigned
Cheapside, LondonEC2V 6BJ
Secretary
Appointed 24 May 2024
Resigned 25 Mar 2025

LIDDLE, Gerald Ernest

Resigned
69a Badshot Park, FarnhamGU9 9NE
Secretary
Appointed 31 May 2006
Resigned 31 Mar 2008

LIDDLE, Gerald Ernest

Resigned
69a Badshot Park, FarnhamGU9 9NE
Secretary
Appointed 27 Feb 2002
Resigned 01 Aug 2005

O'NEILL, Anjum

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 31 Mar 2008
Resigned 22 Aug 2016

SHARLEY, Georgina Holly

Resigned
Cheapside, LondonEC2V 6BJ
Secretary
Appointed 10 Dec 2018
Resigned 08 Jun 2023

THOMSON, Neil, Doctor

Resigned
Lochletter House, DrumnadrochitIV63 6XW
Secretary
Appointed 03 Dec 1997
Resigned 14 Nov 1999

WOOD, Philip Basil

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 31 Aug 2018
Resigned 10 Dec 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

ALLEN, John

Resigned
1a Kew Gardens Road, RichmondTW9 3HL
Born April 1954
Director
Appointed 27 Aug 1998
Resigned 31 Aug 2002

CRAWFORD, Tom

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born July 1968
Director
Appointed 18 Nov 2013
Resigned 17 Jan 2020

JOHNS, Michael Stratford

Resigned
Cheapside, LondonEC2V 6BJ
Born April 1988
Director
Appointed 17 May 2023
Resigned 25 Mar 2025

LIDDLE, Gerald Ernest

Resigned
69a Badshot Park, FarnhamGU9 9NE
Born April 1949
Director
Appointed 27 Feb 2002
Resigned 31 Mar 2008

O'NEILL, Anjum

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born October 1979
Director
Appointed 31 Mar 2008
Resigned 22 Aug 2016

PHILLIPS, Michael Scott

Resigned
Criafolen 13 Daneswood Close, WeybridgeKT13 9AY
Born October 1962
Director
Appointed 27 Feb 2002
Resigned 28 Feb 2007

RATCLIFFE, Martyn Roy

Resigned
Oaklands Park, EghamTW20 0XN
Born May 1961
Director
Appointed 27 Feb 2002
Resigned 05 Sept 2005

SHERRIFF, David John

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1963
Director
Appointed 13 Sept 2010
Resigned 17 Oct 2013

SHERRIFF, David John

Resigned
Bramble Cottage 14a Little Street, NorthamptonNN7 1EZ
Born March 1963
Director
Appointed 27 Feb 2002
Resigned 05 Sept 2005

SHONE, Michael Leslie

Resigned
Birchwood, AscotSL5 9QH
Born March 1941
Director
Appointed 16 Oct 1998
Resigned 27 Feb 2002

SUDDARDS, Jeremy David

Resigned
Cheapside, LondonEC2V 6BJ
Born June 1971
Director
Appointed 13 Jul 2023
Resigned 19 Jul 2023

SUDDARDS, Jeremy David

Resigned
Cheapside, LondonEC2V 6BJ
Born June 1971
Director
Appointed 01 Nov 2019
Resigned 13 Jul 2023

THOMSON, Barbara Jean

Resigned
Dhivach Lodge, DrumnadrochitIV3 6XW
Born September 1943
Director
Appointed 03 Dec 1997
Resigned 27 Aug 1998

THOMSON, Neil, Doctor

Resigned
Lochletter House, DrumnadrochitIV63 6XW
Born December 1947
Director
Appointed 03 Dec 1997
Resigned 28 Feb 2003

WOOD, Jeremy Derrick

Resigned
Fircroft Grenfell Road, MaidenheadSL6 1HB
Born May 1962
Director
Appointed 27 Aug 1998
Resigned 28 Feb 2003

WOOD, Philip Basil

Resigned
Cheapside, LondonEC2V 6BJ
Born August 1972
Director
Appointed 02 Jan 2007
Resigned 20 Jul 2023

Persons with significant control

1

128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
1 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 May 2019
SH19Statement of Capital
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Memorandum Articles
8 September 2017
MAMA
Resolution
10 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Capital Allotment Shares
15 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Sail Address Company
19 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
288cChange of Particulars
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
17 October 2008
RESOLUTIONSResolutions
Memorandum Articles
17 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
12 September 2003
288cChange of Particulars
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Memorandum Articles
28 August 2002
MEM/ARTSMEM/ARTS
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
288cChange of Particulars
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
13 March 2002
AUDAUD
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
11 March 2002
AUDAUD
Legacy
9 March 2002
403aParticulars of Charge Subject to s859A
Legacy
9 March 2002
403aParticulars of Charge Subject to s859A
Legacy
13 February 2002
122122
Legacy
5 February 2002
88(2)R88(2)R
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2001
AAAnnual Accounts
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
88(2)R88(2)R
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
21 January 1999
363b363b
Legacy
15 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1998
122122
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
88(2)R88(2)R
Legacy
23 October 1998
88(2)R88(2)R
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 October 1998
AUDAUD
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
88(2)R88(2)R
Legacy
10 December 1997
288bResignation of Director or Secretary
Incorporation Company
3 December 1997
NEWINCIncorporation