Background WavePink WaveYellow Wave

APTEAN MLM SOLUTIONS UK LIMITED (04230389)

APTEAN MLM SOLUTIONS UK LIMITED (04230389) is an active UK company. incorporated on 7 June 2001. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. APTEAN MLM SOLUTIONS UK LIMITED has been registered for 24 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04230389
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTEAN MLM SOLUTIONS UK LIMITED

APTEAN MLM SOLUTIONS UK LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. APTEAN MLM SOLUTIONS UK LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04230389

LTD Company

Age

24 Years

Incorporated 7 June 2001

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 30 September 2025 (6 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

APTOS MLM SOLUTIONS UK LIMITED
From: 29 March 2018To: 13 January 2023
TXT E-SOLUTIONS LIMITED
From: 7 June 2001To: 29 March 2018
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL United Kingdom
From: 19 November 2020To: 28 November 2022
First Floor Templeback 20 Temple Back Bristol BS1 6FL England
From: 17 November 2020To: 19 November 2020
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
From: 17 November 2020To: 17 November 2020
Marlow International Parkway Marlow SL7 1YL England
From: 6 October 2017To: 17 November 2020
5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG
From: 29 June 2015To: 6 October 2017
5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG England
From: 29 June 2015To: 29 June 2015
Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
From: 7 June 2001To: 29 June 2015
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Oct 20
Loan Secured
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Apr 23
Loan Secured
Feb 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Secretary
Appointed 31 Oct 2022

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 31 Oct 2022

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 31 Oct 2022

PICHAMUTIN, Nantim

Resigned
107 Farmcross Avenue, BarkingIG11 8QL
Secretary
Appointed 07 Jun 2001
Resigned 27 Jul 2001

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 29 Apr 2021
Resigned 31 Oct 2022

WIGMORE CORPORATE SERVICES LIMITED

Resigned
C/O Mayfair Chambers, WestminsterW1X 4HA
Corporate secretary
Appointed 27 Jul 2001
Resigned 08 Apr 2008

BENTLER, Mark J., Mr.

Resigned
Trans-Canada Hwy, St-Laurent
Born January 1966
Director
Appointed 02 Oct 2017
Resigned 10 May 2018

BERTOLINO, David Joseph

Resigned
Templeback, BristolBS1 6FL
Born December 1971
Director
Appointed 31 Dec 2021
Resigned 31 Oct 2022

CENCINI, Andrea

Resigned
Via Ciro Menotti 81/12, Legnano
Born June 1963
Director
Appointed 08 Apr 2008
Resigned 02 Oct 2017

COLLINS, Geoffrey

Resigned
Lilly House, LondonW1S 1JS
Born April 1953
Director
Appointed 07 Jun 2001
Resigned 29 Jun 2001

DAPRA, Alberto

Resigned
Viale Regina Margherita 41, Milano
Born May 1950
Director
Appointed 29 Jun 2001
Resigned 07 Aug 2007

ESCHER, Alfred

Resigned
Rosslistrasse 18, Gais
Born April 1952
Director
Appointed 29 Jun 2001
Resigned 16 May 2006

GUIDA, Marco

Resigned
Via Carlo Poma 2, Milano
Born September 1961
Director
Appointed 29 Jun 2001
Resigned 02 Oct 2017

LABORDE, Jeffrey Monroe

Resigned
Suite 2500, Atlanta
Born August 1972
Director
Appointed 01 May 2018
Resigned 28 May 2020

LABORDE, Jeffrey Monroe

Resigned
Suite 2500, Atlanta
Born August 1972
Director
Appointed 01 May 2018
Resigned 28 May 2020

LINDSAY, Iain Dixon

Resigned
Parkway, MarlowSL7 1YL
Born January 1964
Director
Appointed 28 May 2020
Resigned 30 Sept 2020

MARCIO, Alberto

Resigned
Via Miola 41, Italy
Born May 1966
Director
Appointed 16 May 2006
Resigned 07 Aug 2007

MATARAZZO, Paolo

Resigned
Via Bellarmino 4, Milano
Born May 1966
Director
Appointed 08 Apr 2008
Resigned 02 Oct 2017

TOWE, Steven Mark

Resigned
Templeback, BristolBS1 6FL
Born October 1971
Director
Appointed 02 Oct 2017
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, Fradley ParkWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 31 Oct 2022

Mr Paolo Matarazzo

Ceased
Parkway, MarlowSL7 1YL
Born May 1966

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
15 December 2022
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Termination Secretary Company
29 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2022
AAAnnual Accounts
Legacy
8 August 2022
PARENT_ACCPARENT_ACC
Legacy
8 August 2022
AGREEMENT2AGREEMENT2
Legacy
8 August 2022
GUARANTEE2GUARANTEE2
Legacy
19 July 2022
AGREEMENT2AGREEMENT2
Resolution
19 July 2022
RESOLUTIONSResolutions
Legacy
19 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
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 Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Memorandum Articles
10 May 2021
MAMA
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
4 May 2021
AP04Appointment of Corporate Secretary
Legacy
30 April 2021
ANNOTATIONANNOTATION
Legacy
29 April 2021
ANNOTATIONANNOTATION
Legacy
29 April 2021
ANNOTATIONANNOTATION
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2020
AAAnnual Accounts
Legacy
18 November 2020
PARENT_ACCPARENT_ACC
Legacy
18 November 2020
AGREEMENT2AGREEMENT2
Legacy
18 November 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Memorandum Articles
12 September 2018
MAMA
Resolution
12 September 2018
RESOLUTIONSResolutions
Resolution
23 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Resolution
29 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
123Notice of Increase in Nominal Capital
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
287Change of Registered Office
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
88(2)R88(2)R
Legacy
23 April 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
88(3)88(3)
Legacy
11 March 2003
88(2)R88(2)R
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Legacy
11 March 2003
88(3)88(3)
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
9 May 2002
225Change of Accounting Reference Date
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Incorporation Company
7 June 2001
NEWINCIncorporation