Background WavePink WaveYellow Wave

APS ACCOUNTANCY HOLDINGS LIMITED (03541655)

APS ACCOUNTANCY HOLDINGS LIMITED (03541655) is an active UK company. incorporated on 7 April 1998. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APS ACCOUNTANCY HOLDINGS LIMITED has been registered for 27 years. Current directors include SHENNAN, Christopher John.

Company Number
03541655
Status
active
Type
ltd
Incorporated
7 April 1998
Age
27 years
Address
4 Cromwell Court, Aylesbury, HP20 2PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHENNAN, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS ACCOUNTANCY HOLDINGS LIMITED

APS ACCOUNTANCY HOLDINGS LIMITED is an active company incorporated on 7 April 1998 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APS ACCOUNTANCY HOLDINGS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03541655

LTD Company

Age

27 Years

Incorporated 7 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SANDERUM LIMITED
From: 22 July 2011To: 9 October 2023
SANDERUM HOUSE LIMITED
From: 7 April 1998To: 22 July 2011
Contact
Address

4 Cromwell Court New Street Aylesbury, HP20 2PB,

Previous Addresses

Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW England
From: 2 February 2023To: 16 July 2024
Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW
From: 7 April 1998To: 2 February 2023
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 14
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SHENNAN, Christopher John

Active
New Street, AylesburyHP20 2PB
Born August 1985
Director
Appointed 06 Oct 2023

BOUGHTON, Michael Aubrey John

Resigned
Thornhayes 19 Wilton Road, BeaconsfieldHP9 2BS
Secretary
Appointed 08 Apr 1998
Resigned 01 Mar 2002

SOUTHAM, Caroline Fiona

Resigned
11 Bonham Close, AylesburyHP21 8PT
Secretary
Appointed 01 Mar 2002
Resigned 28 Sept 2005

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Secretary
Appointed 28 Sept 2005
Resigned 01 Oct 2007

APS NOMINEES LIMITED

Resigned
New Street, AylesburyHP20 2PB
Corporate secretary
Appointed 01 Jul 2011
Resigned 15 Jul 2024

TAVARA LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Jul 2011

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 07 Apr 1998
Resigned 08 Apr 1998

BOUGHTON, Michael Aubrey

Resigned
Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed 14 Jul 2021
Resigned 10 Nov 2023

BOUGHTON, Michael Aubrey John

Resigned
Sanderum House Oakley Road, OxfordshireOX9 4TW
Born September 1951
Director
Appointed 07 Apr 1998
Resigned 06 Jun 2014

BOUGHTON, Richard Aubrey

Resigned
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 07 Apr 1998
Resigned 10 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher John Shennan

Active
Cromwell Court, AylesburyHP20 2PB
Born August 1985

Nature of Control

Significant influence or control
Notified 10 Nov 2023

Shennans Ventures Limited

Active
New Street, AylesburyHP20 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2023

Mr Michael Aubrey John Boughton

Ceased
Oakley Road, ChinnorOX39 4TW
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Nov 2023

Mr Richard Aubrey Boughton

Ceased
Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
22 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Incorporation Company
7 April 1998
NEWINCIncorporation