Background WavePink WaveYellow Wave

APATECH LIMITED (04170515)

APATECH LIMITED (04170515) is an active UK company. incorporated on 1 March 2001. with registered office in Elstree. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). APATECH LIMITED has been registered for 25 years. Current directors include PATTNI, Rajan Harish, REES, Natasha Patricia Zilma, SMIALEK, Michal Maciej.

Company Number
04170515
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Apatech Limited 360 Centennial Avenue, Elstree, WD6 3TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
PATTNI, Rajan Harish, REES, Natasha Patricia Zilma, SMIALEK, Michal Maciej
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APATECH LIMITED

APATECH LIMITED is an active company incorporated on 1 March 2001 with the registered office located in Elstree. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). APATECH LIMITED was registered 25 years ago.(SIC: 20590)

Status

active

Active since 25 years ago

Company No

04170515

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GRAINSHINE LIMITED
From: 1 March 2001To: 17 May 2001
Contact
Address

Apatech Limited 360 Centennial Avenue Centennial Park Elstree, WD6 3TJ,

Previous Addresses

360 Centennial Avenue, Centennial Park, Elstree, H Centennial Avenue Elstree Borehamwood WD6 3TJ England
From: 13 November 2019To: 26 February 2020
370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ
From: 1 March 2001To: 13 November 2019
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Nov 09
Capital Update
Feb 10
Funding Round
Feb 10
Capital Reduction
Mar 10
Share Buyback
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Share Issue
Apr 11
Share Issue
Apr 11
Funding Round
Apr 11
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Apr 25
9
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

PATTNI, Rajan Harish

Active
Wallingford Road, NewburyRG20 7QW
Born April 1980
Director
Appointed 30 Aug 2024

REES, Natasha Patricia Zilma

Active
Wallingford Road, NewburyRG20 7QW
Born September 1981
Director
Appointed 07 Dec 2023

SMIALEK, Michal Maciej

Active
Block 2, Deansgrange Business Park, Blackrock
Born July 1983
Director
Appointed 28 Aug 2020

ADAMS, Carey Elizabeth

Resigned
21 Valley Hill, LoughtonIG10 3AE
Secretary
Appointed 17 May 2001
Resigned 18 Apr 2008

GODDEN, Mark Edwin

Resigned
Caxton Way, ThetfordIP24 3SE
Secretary
Appointed 12 Mar 2010
Resigned 03 Aug 2012

KIDD, Janet Louise

Resigned
370 Centennial Avenue, ElstreeWD6 3TJ
Secretary
Appointed 03 Aug 2012
Resigned 17 Jul 2013

VON BENECKE, John Paul

Resigned
RG5
Secretary
Appointed 12 Mar 2010
Resigned 12 Mar 2010

VON BENECKE, John Paul

Resigned
RG5
Secretary
Appointed 18 Apr 2008
Resigned 12 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 17 May 2001

AGUIAR LUCANDER, Renee Julie Elisabeth

Resigned
16 Palace Street, LondonSW1E 5JD
Born August 1962
Director
Appointed 14 Sept 2007
Resigned 31 Mar 2008

ALDRED, Keith, Dr

Resigned
42 Station Road, EppingCM16 4HN
Born October 1943
Director
Appointed 17 May 2001
Resigned 31 Mar 2008

ARNOLD, Peter Stuart

Resigned
Dalton Gates Cottage Warter, YorkYO4 2SS
Born September 1961
Director
Appointed 28 Nov 2008
Resigned 12 Mar 2010

BONFIELD, William, Professor

Resigned
48 Harmer Green Lane, WelwynAL6 0AT
Born March 1937
Director
Appointed 17 May 2001
Resigned 12 Mar 2010

BRAHAM, Geoffrey Ernest

Resigned
Caxton Way, ThetfordIP24 3SE
Born April 1961
Director
Appointed 12 Mar 2010
Resigned 29 Jan 2016

CARTMELL, Simon Christopher

Resigned
55 Acacia Road, HamptonTW12 3DP
Born January 1960
Director
Appointed 22 Apr 2004
Resigned 12 Feb 2010

CHAMBRE, Peter Alan

Resigned
C/O Spectris Plc, EghamTW20 9NP
Born November 1955
Director
Appointed 31 Mar 2008
Resigned 12 Mar 2010

GARAY, Jon

Resigned
370 Centennial Avenue, ElstreeWD6 3TJ
Born November 1973
Director
Appointed 29 Jan 2016
Resigned 05 Oct 2017

GOLDNEY, Andrew Neil

Resigned
360 Centennial Avenue, ElstreeWD6 3TJ
Born December 1968
Director
Appointed 29 Jun 2015
Resigned 07 Dec 2023

GRAY, Nigel

Resigned
Remenham Farmhouse, Henley On ThamesRG9 3DB
Born February 1939
Director
Appointed 20 Jul 2001
Resigned 31 Mar 2008

HOLBROOK, David Mark Anthony, Dr

Resigned
27 Princes Gardens, LondonW5 1SD
Born May 1960
Director
Appointed 22 Apr 2004
Resigned 31 Mar 2008

KEENAN, Harry Patrick

Resigned
Caxton Way, ThetfordIP24 3SE
Born September 1959
Director
Appointed 12 Mar 2010
Resigned 31 Jan 2014

KIM, Julie So-Young

Resigned
370 Centennial Avenue, ElstreeWD6 3TJ
Born June 1970
Director
Appointed 17 Jan 2014
Resigned 30 Jun 2015

LAWES, Peter, Dr

Resigned
Plashers Mead, HolyportSL6 2JN
Born July 1947
Director
Appointed 11 Apr 2002
Resigned 06 Apr 2004

MASHAAL, Michael

Resigned
Sycamore Drive, Roslyn
Born March 1973
Director
Appointed 13 Jun 2008
Resigned 12 Mar 2010

MORGAN, Brian Keith

Resigned
Centennial Avenue, ElstreeWD6 3TJ
Born April 1969
Director
Appointed 05 Oct 2017
Resigned 28 Aug 2020

MORGAN, Philip William

Resigned
6 Churchfields Avenue, WeybridgeKT13 9YA
Born January 1945
Director
Appointed 17 May 2001
Resigned 30 Sept 2003

PITCHFORD, Nigel Aaron, Dr

Resigned
Buckingham Gate, LondonSW1E 6LB
Born October 1969
Director
Appointed 31 Mar 2008
Resigned 12 Mar 2010

PITCHFORD, Nigel Aaron, Dr

Resigned
91 Waterloo Road, LondonSE1 8XP
Born October 1969
Director
Appointed 22 Apr 2004
Resigned 14 Sept 2007

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Born April 1949
Director
Appointed 22 Apr 2004
Resigned 12 Mar 2010

TARRAS-WAHLBERG, Bo Anders Caspersson

Resigned
360 Centennial Avenue, ElstreeWD6 3TJ
Born January 1975
Director
Appointed 28 Aug 2020
Resigned 30 Aug 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2001
Resigned 17 May 2001

Persons with significant control

2

1 Active
1 Ceased

Baxter Holding Bv

Ceased
Kobaltweg, 3542ce Utrecht

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Attn: General Counsel, Illinois

Nature of Control

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

Filing History

210

Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Auditors Resignation Company
26 February 2019
AUDAUD
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Move Registers To Sail Company
13 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
5 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
5 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
5 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Resolution
5 April 2011
RESOLUTIONSResolutions
Auditors Resignation Company
5 April 2011
AUDAUD
Legacy
16 March 2011
MG04MG04
Legacy
16 March 2011
MG04MG04
Legacy
16 March 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Capital Cancellation Shares
15 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2010
SH03Return of Purchase of Own Shares
Resolution
9 March 2010
RESOLUTIONSResolutions
Resolution
5 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 February 2010
SH19Statement of Capital
Legacy
26 February 2010
CAP-SSCAP-SS
Resolution
26 February 2010
RESOLUTIONSResolutions
Resolution
22 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
1 June 2009
MEM/ARTSMEM/ARTS
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
169169
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
169169
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
363aAnnual Return
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
88(2)R88(2)R
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
287Change of Registered Office
Memorandum Articles
16 August 2005
MEM/ARTSMEM/ARTS
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
6 July 2005
88(2)O88(2)O
Legacy
27 June 2005
88(2)R88(2)R
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
122122
Legacy
6 May 2004
88(2)R88(2)R
Legacy
6 May 2004
123Notice of Increase in Nominal Capital
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
363sAnnual Return (shuttle)
Miscellaneous
10 January 2003
MISCMISC
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
4 December 2002
88(2)R88(2)R
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Statement Of Affairs
4 November 2001
SASA
Legacy
4 November 2001
88(2)R88(2)R
Legacy
17 September 2001
88(3)88(3)
Legacy
17 September 2001
88(2)R88(2)R
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
88(2)R88(2)R
Legacy
14 August 2001
88(2)R88(2)R
Legacy
13 August 2001
88(2)R88(2)R
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
8 July 2001
287Change of Registered Office
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2001
NEWINCIncorporation