Aptus Personnel Limited

DataGardener
in liquidation
Micro

Aptus Personnel Limited

04103435Private Limited With Share Capital

4Th Floor 95 Gresham Street, London, EC2V7AB
Incorporated

07/11/2000

Company Age

25 years

Directors

2

Employees

2

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Aptus Personnel Limited (04103435) is a private limited with share capital incorporated on 07/11/2000 (25 years old) and registered in london, EC2V7AB. The company operates under SIC code 78109 - other activities of employment placement agencies.

Null

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 07/11/2000
EC2V7AB
2 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£466.5K

Net Assets

£621.5K

Cash

£33.6K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-04-2023
Resolution
Category:Resolution
Date:05-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-02-2014
Auditors Resignation Company
Category:Auditors
Date:13-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Legacy
Category:Mortgage
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2010
Legacy
Category:Mortgage
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Legacy
Category:Mortgage
Date:16-04-2010
Legacy
Category:Mortgage
Date:16-04-2010
Resolution
Category:Resolution
Date:08-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2009
Legacy
Category:Mortgage
Date:25-06-2009
Legacy
Category:Annual Return
Date:01-06-2009
Legacy
Category:Mortgage
Date:06-02-2009
Legacy
Category:Mortgage
Date:18-07-2008
Legacy
Category:Mortgage
Date:24-06-2008
Legacy
Category:Mortgage
Date:29-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Resolution
Category:Resolution
Date:27-05-2008
Legacy
Category:Address
Date:16-05-2008
Legacy
Category:Mortgage
Date:15-05-2008
Legacy
Category:Annual Return
Date:28-04-2008
Resolution
Category:Resolution
Date:23-04-2008
Legacy
Category:Accounts
Date:15-04-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Officers
Date:11-04-2008
Accounts With Accounts Type Group
Category:Accounts
Date:10-04-2008
Resolution
Category:Resolution
Date:08-04-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:26-04-2007
Accounts With Accounts Type Group
Category:Accounts
Date:08-11-2006
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2006
Legacy
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:25-04-2006
Accounts With Accounts Type Group
Category:Accounts
Date:09-11-2005
Legacy
Category:Officers
Date:28-05-2005
Legacy
Category:Annual Return
Date:26-05-2005
Accounts With Accounts Type Group
Category:Accounts
Date:19-10-2004
Legacy
Category:Annual Return
Date:28-05-2004

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2023
Filing Date16/12/2021
Latest Accounts28/03/2021

Trading Addresses

3 Katharine Street, Croydon, Surrey, CR01NX
121A New Bridge Street, Newcastle-Upon-Tyne, Tyne And Wear, NE12SW
30 Brunel Road, Bedford, Bedfordshire, MK419TG
31 Park St West, Luton, Bedfordshire, LU13BE
33 Thames Road, Barking, Essex, IG110HQ

Contact

01234345515
jark.co.uk
4Th Floor 95 Gresham Street, London, EC2V7AB