Background WavePink WaveYellow Wave

APTEAN DRINK-IT UK LIMITED (09730972)

APTEAN DRINK-IT UK LIMITED (09730972) is an active UK company. incorporated on 13 August 2015. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. APTEAN DRINK-IT UK LIMITED has been registered for 10 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
09730972
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 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, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTEAN DRINK-IT UK LIMITED

APTEAN DRINK-IT UK LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. APTEAN DRINK-IT UK LIMITED was registered 10 years ago.(SIC: 62020, 62090)

Status

active

Active since 10 years ago

Company No

09730972

LTD Company

Age

10 Years

Incorporated 13 August 2015

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 1 October 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

NORRIQ LTD
From: 13 August 2015To: 26 April 2023
Contact
Address

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

Previous Addresses

8 Northumberland Avenue London London WC2N 5BY United Kingdom
From: 13 August 2015To: 24 February 2023
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Dec 16
Director Left
Mar 18
Director Joined
Apr 19
Director Left
May 19
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 17 Feb 2023

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 17 Feb 2023

CROW, Colin Edward

Resigned
Northumberland Avenue, LondonWC2N 5BY
Secretary
Appointed 13 Aug 2015
Resigned 01 May 2019

MYUKOFFICE LTD

Resigned
Annie Med Lane, BroughHU15 2HG
Corporate secretary
Appointed 20 Oct 2020
Resigned 17 Feb 2023

ASHMORE, David

Resigned
Auchencrow, EyemouthTD14 5LT
Born March 1959
Director
Appointed 13 Aug 2015
Resigned 18 Mar 2018

BROUX, Sarah Maria Jozefa

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born August 1979
Director
Appointed 17 Apr 2019
Resigned 17 Feb 2023

CROW, Colin Edward

Resigned
Kempshott Park, BasingstokeRG25 2DB
Born November 1967
Director
Appointed 13 Aug 2015
Resigned 01 May 2019

MARTINSEN, Bo

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born August 1973
Director
Appointed 13 Aug 2015
Resigned 17 Feb 2023

SØNDERLYNG, Peter

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born October 1972
Director
Appointed 13 Aug 2015
Resigned 29 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Linkfresh Software Group Limited

Active
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017

Mr Bo Martinsen

Ceased
Northumberland Avenue, LondonWC2N 5BY
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2015
NEWINCIncorporation