Background WavePink WaveYellow Wave

APTEM LTD (06824227)

APTEM LTD (06824227) is an active UK company. incorporated on 19 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. APTEM LTD has been registered for 17 years. Current directors include ALBERG, Richard Daniel, BELL, Christopher David Gairdner, GALLWEY, Dayrell Shane, Mr. and 1 others.

Company Number
06824227
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
Eagle House 167 City Road, London, EC1V 1AW
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ALBERG, Richard Daniel, BELL, Christopher David Gairdner, GALLWEY, Dayrell Shane, Mr., JACKSON, Michael Edward Wilson
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTEM LTD

APTEM LTD is an active company incorporated on 19 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. APTEM LTD was registered 17 years ago.(SIC: 58290)

Status

active

Active since 17 years ago

Company No

06824227

LTD Company

Age

17 Years

Incorporated 19 February 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MWS TECHNOLOGY LTD
From: 4 January 2016To: 27 October 2022
MYWORKSEARCH LIMITED
From: 19 February 2009To: 4 January 2016
Contact
Address

Eagle House 167 City Road Old Street London, EC1V 1AW,

Previous Addresses

, 3 Harmood Grove, London, NW1 8DH, England
From: 16 January 2019To: 29 August 2025
, 320 Highgate Studios 53-79 Highgate Road, London, NW5 1TL, England
From: 12 August 2018To: 16 January 2019
, 315 Highgate Studios 53-79 Highgate Road, London, NW5 1TL, England
From: 14 August 2017To: 12 August 2018
, Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT
From: 19 March 2014To: 14 August 2017
, 78 York Street, London, W1H 1DP
From: 2 November 2010To: 19 March 2014
, 1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QH
From: 19 February 2009To: 2 November 2010
Timeline

49 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Aug 17
Share Issue
Sept 17
Funding Round
Oct 17
Loan Secured
Apr 18
Funding Round
Apr 18
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Aug 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Oct 19
Loan Secured
Nov 19
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Funding Round
Feb 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Funding Round
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Left
Feb 22
Director Left
Jun 22
Funding Round
Oct 22
Funding Round
Feb 23
Loan Secured
May 23
Funding Round
Oct 23
Director Left
Oct 23
Funding Round
Mar 24
19
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ALBERG, Richard Daniel

Active
167 City Road, LondonEC1V 1AW
Born February 1965
Director
Appointed 19 Feb 2009

BELL, Christopher David Gairdner

Active
167 City Road, LondonEC1V 1AW
Born May 1973
Director
Appointed 08 Sept 2021

GALLWEY, Dayrell Shane, Mr.

Active
167 City Road, LondonEC1V 1AW
Born August 1972
Director
Appointed 03 Apr 2018

JACKSON, Michael Edward Wilson

Active
167 City Road, LondonEC1V 1AW
Born March 1950
Director
Appointed 14 May 2018

ALBERG, Richard Daniel

Resigned
53-79 Highgate Road, LondonNW5 1TL
Secretary
Appointed 24 Apr 2009
Resigned 13 Dec 2018

OWENS, Sarah Ruth

Resigned
Harmood Grove, LondonNW1 8DH
Secretary
Appointed 13 Dec 2018
Resigned 01 Jun 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jun 2022
Resigned 17 Apr 2024

ALBERG, Julie Lynn

Resigned
Harmood Grove, LondonNW1 8DH
Born July 1967
Director
Appointed 16 Jun 2011
Resigned 11 Oct 2023

BRIGHTWELL, John Robert

Resigned
Harmood Grove, LondonNW1 8DH
Born January 1961
Director
Appointed 14 Jun 2011
Resigned 25 Jan 2019

GAGIE, David Ronald

Resigned
Harmood Grove, LondonNW1 8DH
Born February 1955
Director
Appointed 16 Jun 2011
Resigned 22 Jan 2020

HOLLAND, Elke Louise

Resigned
Norwood Riverside, SheppertonTW17 8NF
Born August 1964
Director
Appointed 09 Mar 2009
Resigned 29 Jan 2010

MULLINS, Paul Palmer

Resigned
Harmood Grove, LondonNW1 8DH
Born July 1959
Director
Appointed 14 May 2018
Resigned 04 Mar 2021

OWENS, Sarah Ruth, Dr

Resigned
Harmood Grove, LondonNW1 8DH
Born June 1976
Director
Appointed 27 Jan 2021
Resigned 01 Jun 2022

PICKSTONE, Julian Charles

Resigned
(3rd Floor), LondonEC4N 8AD
Born June 1967
Director
Appointed 01 Oct 2018
Resigned 24 Jan 2022

SALT, John

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born March 1969
Director
Appointed 06 Jul 2015
Resigned 17 Apr 2018

WILLIAMS, Sean Thomas

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born February 1979
Director
Appointed 01 Mar 2015
Resigned 14 Aug 2017

WILSON, Michael Edward

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born May 1950
Director
Appointed 14 May 2018
Resigned 14 May 2018

Persons with significant control

2

1 Active
1 Ceased

Julie Lynn Alberg

Ceased
Harmood Grove, LondonNW1 8DH
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2021

Richard Daniel Alberg

Active
167 City Road, LondonEC1V 1AW
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 October 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Resolution
14 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
4 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2024
SH10Notice of Particulars of Variation
Resolution
3 March 2024
RESOLUTIONSResolutions
Memorandum Articles
3 March 2024
MAMA
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
11 October 2022
MAMA
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Resolution
28 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Resolution
25 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Memorandum Articles
11 December 2019
MAMA
Resolution
28 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Sail Address Company With New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Capital Allotment Shares
7 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 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
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 October 2017
CS01Confirmation Statement
Capital Allotment Shares
14 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts Amended With Made Up Date
20 January 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Legacy
12 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
287Change of Registered Office
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
288aAppointment of Director or Secretary
Incorporation Company
19 February 2009
NEWINCIncorporation