Aptean Emea Clearing Limited

DataGardener
live
Micro

Aptean Emea Clearing Limited

04376578Private Limited With Share Capital

Lincoln House, Wellington Crescent, Fradley Park, WS138RZ
Incorporated

19/02/2002

Company Age

24 years

Directors

2

Employees

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Aptean Emea Clearing Limited (04376578) is a private limited with share capital incorporated on 19/02/2002 (24 years old) and registered in fradley park, WS138RZ. The company operates under SIC code 62012 and is classified as Micro.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 19/02/2002
WS138RZ

Financial Overview

Total Assets

£186.17M

Liabilities

£186.17M

Net Assets

£480

Cash

£28.78M

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2025
Legacy
Category:Accounts
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2025
Legacy
Category:Accounts
Date:05-01-2025
Legacy
Category:Other
Date:05-01-2025
Legacy
Category:Other
Date:05-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2024
Memorandum Articles
Category:Incorporation
Date:05-02-2024
Resolution
Category:Resolution
Date:05-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-11-2023
Legacy
Category:Other
Date:07-11-2023
Legacy
Category:Accounts
Date:21-10-2023
Legacy
Category:Other
Date:21-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-10-2022
Legacy
Category:Accounts
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2021
Legacy
Category:Accounts
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Memorandum Articles
Category:Incorporation
Date:18-06-2020
Resolution
Category:Resolution
Date:18-06-2020
Resolution
Category:Resolution
Date:22-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Resolution
Category:Resolution
Date:02-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Resolution
Category:Resolution
Date:14-12-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Termination Secretary Company With Name
Category:Officers
Date:16-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2012
Termination Director Company With Name
Category:Officers
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:01-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS138RZRegistered

Contact

018554112783
cdcsoftware.com
Lincoln House, Wellington Crescent, Fradley Park, WS138RZ