About

Registered Number: 03475849
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

 

Aptitude Software Ltd was founded on 03 December 1997 and are based in London. The current directors of the business are Sharley, Georgina Holly, Suddards, Jeremy David, Heather, Jonathan Mark, Wood, Philip Basil, Allen, John, Shone, Michael Leslie, Thomson, Barbara Jean, Thomson, Neil, Doctor, Wood, Jeremy Derrick. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUDDARDS, Jeremy David 01 November 2019 - 1
ALLEN, John 27 August 1998 31 August 2002 1
SHONE, Michael Leslie 16 October 1998 27 February 2002 1
THOMSON, Barbara Jean 03 December 1997 27 August 1998 1
THOMSON, Neil, Doctor 03 December 1997 28 February 2003 1
WOOD, Jeremy Derrick 27 August 1998 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
SHARLEY, Georgina Holly 10 December 2018 - 1
HEATHER, Jonathan Mark 22 August 2016 31 August 2018 1
WOOD, Philip Basil 31 August 2018 10 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PSC05 - N/A 09 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 30 September 2019
SH19 - Statement of capital 23 May 2019
SH19 - Statement of capital 20 May 2019
RESOLUTIONS - N/A 20 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2019
CAP-SS - N/A 20 May 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
CS01 - N/A 18 April 2019
AP03 - Appointment of secretary 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP03 - Appointment of secretary 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 19 September 2017
MA - Memorandum and Articles 08 September 2017
RESOLUTIONS - N/A 10 August 2017
MR01 - N/A 26 July 2017
MR01 - N/A 26 July 2017
SH01 - Return of Allotment of shares 15 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 October 2016
AP03 - Appointment of secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 03 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 April 2014
CERTNM - Change of name certificate 04 February 2014
CONNOT - N/A 04 February 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 22 October 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 15 September 2011
AD01 - Change of registered office address 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 15 September 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 17 October 2008
MEM/ARTS - N/A 17 October 2008
CERTNM - Change of name certificate 09 October 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 18 December 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 09 September 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
MEM/ARTS - N/A 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
CERTNM - Change of name certificate 13 June 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AUD - Auditor's letter of resignation 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AUD - Auditor's letter of resignation 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 16 May 2001
RESOLUTIONS - N/A 30 April 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
395 - Particulars of a mortgage or charge 26 October 1999
AA - Annual Accounts 01 June 1999
363b - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
CERTNM - Change of name certificate 04 January 1999
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
395 - Particulars of a mortgage or charge 20 October 1998
AUD - Auditor's letter of resignation 19 October 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2017 Fully Satisfied

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

Deposit relating to the performance by the tenant of covenants within a lease 19 August 2003 Fully Satisfied

N/A

Charge supplemental to a rent deposit deed dated 16TH october 2000 12 March 2001 Fully Satisfied

N/A

Debenture 02 January 2001 Fully Satisfied

N/A

Deposit agreement 15 October 1999 Fully Satisfied

N/A

Debenture 16 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.