Background WavePink WaveYellow Wave

APHID LIMITED (05622585)

APHID LIMITED (05622585) is an active UK company. incorporated on 15 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. APHID LIMITED has been registered for 20 years. Current directors include ANDREWS, Phaedra Ann.

Company Number
05622585
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Phaedra Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APHID LIMITED

APHID LIMITED is an active company incorporated on 15 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. APHID LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05622585

LTD Company

Age

20 Years

Incorporated 15 November 2005

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

INTERCEDE 2091 LIMITED
From: 15 November 2005To: 30 March 2006
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 15 November 2005To: 1 July 2015
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANDREWS, Phaedra Ann

Active
Principal Place, LondonEC2A 2FA
Born July 1975
Director
Appointed 26 May 2023

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 15 Jul 2024

SIMPSON, Alexander Daniel Keeler

Resigned
Cannon Street, LondonEC4N 6AF
Born June 1973
Director
Appointed 20 May 2022
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
W. Howe Street, Seattle
Born April 1971
Director
Appointed 30 Mar 2006
Resigned 20 May 2022

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 15 Nov 2005
Resigned 30 Mar 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 15 Nov 2005
Resigned 30 Mar 2006

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2005
NEWINCIncorporation