Background WavePink WaveYellow Wave

APSU USA LIMITED (10458717)

APSU USA LIMITED (10458717) is an active UK company. incorporated on 2 November 2016. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in other information technology service activities. APSU USA LIMITED has been registered for 9 years. Current directors include MORRIS, Stephen Philip.

Company Number
10458717
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MORRIS, Stephen Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSU USA LIMITED

APSU USA LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APSU USA LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10458717

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
From: 9 November 2017To: 2 May 2023
Apsu House the Mallards South Cerney, Cirencester Cirencester England GL7 5TQ England
From: 2 November 2016To: 9 November 2017
Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Dec 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MORRIS, Stephen Philip

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1953
Director
Appointed 02 Nov 2016

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
4 North East Quay, PlymouthPL4 0BN
Corporate secretary
Appointed 21 Nov 2016
Resigned 19 Nov 2018

BURKE, Gerard John

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born August 1962
Director
Appointed 10 Mar 2018
Resigned 01 Oct 2020

DORBIN, Ned James

Resigned
The Mallards, CirencesterGL7 5TQ
Born March 1977
Director
Appointed 21 Nov 2016
Resigned 08 Jun 2017

GIBSON, Fiona Jane

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1975
Director
Appointed 08 Jun 2017
Resigned 22 Jan 2020

MCCAHILL, Matthew

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born June 1974
Director
Appointed 09 Jan 2017
Resigned 10 Mar 2018

WALDRON, Bernard Joseph

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born July 1957
Director
Appointed 21 Nov 2016
Resigned 22 Jan 2020

Persons with significant control

1

Mr Stephen Philip Morris

Active
The Mallards, CirencesterGL7 5TQ
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Resolution
17 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 November 2016
AP04Appointment of Corporate Secretary
Incorporation Company
2 November 2016
NEWINCIncorporation