Background WavePink WaveYellow Wave

APTG LIMITED (03942284)

APTG LIMITED (03942284) is an active UK company. incorporated on 3 March 2000. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. APTG LIMITED has been registered for 26 years. Current directors include BROWN, Martin, HAMER, Linda Frances, HARRISON, Matthew and 3 others.

Company Number
03942284
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2000
Age
26 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
BROWN, Martin, HAMER, Linda Frances, HARRISON, Matthew, HIRSCHL, Jennifer, REYNOLDS, Sarah Helen Priscilla, WARE, Matthew Philip
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTG LIMITED

APTG LIMITED is an active company incorporated on 3 March 2000 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. APTG LIMITED was registered 26 years ago.(SIC: 79901)

Status

active

Active since 26 years ago

Company No

03942284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 3 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Flat 3 49 Warwick Road London W5 5PZ England
From: 1 December 2020To: 29 September 2021
128 Theobald's Road London WC1X 8TN
From: 8 February 2010To: 1 December 2020
33-37 Moreland Street London EC1V 8HA
From: 3 March 2000To: 8 February 2010
Timeline

44 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
Jan 15
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
Jul 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
38
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

M & N SECRETARIES LIMITED

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 15 Sept 2021

BROWN, Martin

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born March 1963
Director
Appointed 14 Dec 2021

HAMER, Linda Frances

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born March 1959
Director
Appointed 14 Dec 2021

HARRISON, Matthew

Active
Theobalds Road, LondonWC1X 8TN
Born June 1975
Director
Appointed 14 Jan 2025

HIRSCHL, Jennifer

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born May 1968
Director
Appointed 16 Jan 2023

REYNOLDS, Sarah Helen Priscilla

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1961
Director
Appointed 14 Dec 2021

WARE, Matthew Philip

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born December 1970
Director
Appointed 16 Jan 2023

BROWN, Robina Monilaws

Resigned
92 Roseneath Road, LondonSW11 6AQ
Secretary
Appointed 15 Jan 2001
Resigned 12 Feb 2002

HARVEY, Stuart Michael

Resigned
83 Penwith Road, LondonSW18 4PY
Secretary
Appointed 03 Mar 2000
Resigned 17 Jul 2000

POLLING, Ruth

Resigned
Theobald's Road, LondonWC1X 8TN
Secretary
Appointed 05 Dec 2017
Resigned 10 Dec 2018

TALMAN, Alfie

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 10 Dec 2018
Resigned 15 Sept 2021

TARR, Derek

Resigned
Shorne Close, SidcupDA15 9PQ
Secretary
Appointed 01 Sept 2011
Resigned 01 Mar 2018

WALLENBORG, Ingrid Marianne

Resigned
101 Cotton Avenue, LondonW3 6YG
Secretary
Appointed 12 Feb 2002
Resigned 12 Jan 2004

WATTS, Nicola Jane

Resigned
Theobald's Road, LondonWC1X 8TN
Secretary
Appointed 18 Jan 2010
Resigned 01 Sept 2011

WATTS, Nicola Jane

Resigned
55a Leander Road, LondonSW2 2NB
Secretary
Appointed 12 Jan 2004
Resigned 09 Jan 2006

WOOD, Douglas

Resigned
44 Norfolk Road, UpminsterRM14 2RF
Secretary
Appointed 09 Jan 2006
Resigned 18 Jan 2010

M & N GROUP LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 17 Jul 2000
Resigned 15 Jan 2001

BLAKE, Marc

Resigned
Pelton Road, LondonSE10 9AH
Born January 1960
Director
Appointed 14 Jan 2025
Resigned 11 Nov 2025

BROWN, Robina Monilaws

Resigned
92 Roseneath Road, LondonSW11 6AQ
Born November 1951
Director
Appointed 13 Feb 2002
Resigned 10 Jan 2007

BROWN, Robina Monilaws

Resigned
92 Roseneath Road, LondonSW11 6AQ
Born November 1951
Director
Appointed 15 Jan 2001
Resigned 12 Feb 2002

CARNEY, Monica

Resigned
114 High Street, TenterdenTN30 6HT
Born June 1950
Director
Appointed 16 Jan 2009
Resigned 18 Jan 2010

COLCLOUGH, Sara Anne Lesley

Resigned
85 Bartholomew Close, LondonSW18 1JG
Born July 1952
Director
Appointed 03 Mar 2000
Resigned 15 Jan 2001

CROSS, Alan Macdonald

Resigned
26 Drayton Court, LondonSW10 9RH
Born June 1942
Director
Appointed 15 Jan 2001
Resigned 12 Jan 2004

DEWDNEY, Kim Elizabeth

Resigned
89 Trevelyan Road, LondonSW17 9LR
Born March 1960
Director
Appointed 01 Jul 2005
Resigned 10 Jan 2007

GUSARENKO, Yuliya

Resigned
Hawker Place, LondonE17 4GD
Born July 1974
Director
Appointed 14 Jan 2025
Resigned 11 Nov 2025

HARTE, Danielle

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born December 1988
Director
Appointed 14 Dec 2021
Resigned 16 Jan 2023

HARVEY, Ralph Martin

Resigned
Ammonite House, LondonE15 4QR
Born June 1948
Director
Appointed 16 Jan 2009
Resigned 15 Jan 2013

HETHERINGTON, Alexander James

Resigned
49 Warwick Road, LondonW5 5PZ
Born April 1961
Director
Appointed 10 Dec 2019
Resigned 08 Dec 2020

HUNTER, Aaron William, Dr

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born July 1978
Director
Appointed 08 Dec 2020
Resigned 05 Nov 2025

JOSEPH, Owen Louis

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born June 1952
Director
Appointed 14 Dec 2021
Resigned 14 Jan 2025

MARK, Anne

Resigned
91 Rusthall Avenue, LondonW4 1BN
Born September 1955
Director
Appointed 13 Jan 2003
Resigned 10 Jan 2005

MCDONNELL, Anthony

Resigned
81 Woodstock Road, LondonN4 3EU
Born July 1951
Director
Appointed 10 Jan 2007
Resigned 16 Jan 2009

MCDONNELL, Anthony

Resigned
81 Woodstock Road, LondonN4 3EU
Born July 1951
Director
Appointed 03 Mar 2000
Resigned 15 Jan 2001

MCDONNELL, Tony

Resigned
Theobald's Road, LondonWC1X 8TN
Born July 1951
Director
Appointed 17 Jan 2012
Resigned 27 May 2014

MCKEOWN HOWES, Anna

Resigned
68 Auden Place, LondonNW1 8ND
Born April 1941
Director
Appointed 10 Jan 2005
Resigned 10 Jan 2007

Persons with significant control

3

0 Active
3 Ceased

Mr Alfie Talman

Ceased
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1978

Nature of Control

Significant influence or control
Notified 10 Dec 2018
Ceased 16 Jan 2023

Ms Ruth Poling

Ceased
Theobald's Road, LondonWC1X 8TN
Born September 1980

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 10 Dec 2018

Mr Derek Charles Tarr

Ceased
Theobald's Road, LondonWC1X 8TN
Born April 1946

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Resolution
11 October 2021
RESOLUTIONSResolutions
Memorandum Articles
11 October 2021
MAMA
Appoint Corporate Secretary Company With Name Date
29 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 March 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2010
TM02Termination of Secretary
Termination Director Company With Name
7 February 2010
TM01Termination of Director
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Incorporation Company
3 March 2000
NEWINCIncorporation