Background WavePink WaveYellow Wave

APS ACCOUNTANCY LIMITED (07648151)

APS ACCOUNTANCY LIMITED (07648151) is an active UK company. incorporated on 26 May 2011. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. APS ACCOUNTANCY LIMITED has been registered for 14 years. Current directors include BOUGHTON, Richard Aubrey, SHENNAN, Christopher John, WALKER, Lisa Marie.

Company Number
07648151
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
4 Cromwell Court, Aylesbury, HP20 2PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOUGHTON, Richard Aubrey, SHENNAN, Christopher John, WALKER, Lisa Marie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS ACCOUNTANCY LIMITED

APS ACCOUNTANCY LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. APS ACCOUNTANCY LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07648151

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SHENNANS LIMITED
From: 26 May 2011To: 17 November 2016
Contact
Address

4 Cromwell Court New Street Aylesbury, HP20 2PB,

Previous Addresses

Sanderum House Oakley Road Chinnor England OX39 4TW
From: 26 May 2011To: 16 October 2017
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Left
Nov 12
Director Left
May 14
Director Left
May 14
Funding Round
Dec 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Share Buyback
Jul 17
Funding Round
Aug 17
New Owner
May 18
New Owner
Oct 18
Director Left
Mar 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 21
Funding Round
Jun 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 24
Director Left
May 25
5
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SHENNAN, Christopher

Active
Cromwell Court, AylesburyHP20 2PB
Secretary
Appointed 26 May 2011

BOUGHTON, Richard Aubrey

Active
Cromwell Court, AylesburyHP20 2PB
Born June 1954
Director
Appointed 26 May 2011

SHENNAN, Christopher John

Active
Cromwell Court, AylesburyHP20 2PB
Born August 1985
Director
Appointed 09 Sept 2020

WALKER, Lisa Marie

Active
Cromwell Court, AylesburyHP20 2PB
Born August 1985
Director
Appointed 21 Feb 2024

BEALES, Michael Melville

Resigned
Cromwell Court, AylesburyHP20 2PB
Born June 1955
Director
Appointed 08 Dec 2016
Resigned 16 Nov 2018

COPE, Caroline Fiona

Resigned
The Green, QuaintonHP22 4AR
Born May 1972
Director
Appointed 26 May 2011
Resigned 25 Feb 2014

GARVEY, Deborah Ann

Resigned
Cromwell Court, AylesburyHP20 2PB
Born October 1969
Director
Appointed 08 Dec 2016
Resigned 23 Apr 2021

LUDGATE, Hannah

Resigned
Cromwell Court, AylesburyHP20 2PB
Born October 1978
Director
Appointed 09 Sept 2020
Resigned 30 Apr 2025

SHENNAN, Chris

Resigned
Oakley Road, ChinnorOX39 4TW
Born August 1985
Director
Appointed 01 May 2012
Resigned 31 Jul 2012

WARREN, Darren

Resigned
Oakley Road, ChinnorOX39 4TW
Born June 1974
Director
Appointed 01 Jul 2011
Resigned 15 May 2014

WINTER, David James

Resigned
Oakley Road, ChinnorOX39 4TW
Born February 1974
Director
Appointed 08 Dec 2016
Resigned 30 Apr 2017

Persons with significant control

5

3 Active
2 Ceased
4 Cromwell Court, AylesburyHP20 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2018

Mr Christopher John Shennan

Active
Cromwell Court, AylesburyHP20 2PB
Born August 1985

Nature of Control

Significant influence or control
Notified 04 May 2018

Mr Michael Aubrey John Boughton

Ceased
Cromwell Court, AylesburyHP20 2PB
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 10 Nov 2023

Mr Richard Aubrey Boughton

Ceased
Cromwell Court, AylesburyHP20 2PB
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 10 Nov 2023
Oakley Road, ChinnorOX39 4TW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2011
NEWINCIncorporation