Company NameAprais Limited
DirectorKim Bishton Walker
Company StatusActive
Company Number04085243
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKim Bishton Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed06 October 2000(same day as company formation)
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameJudith Patricia Fraser
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Corn Mill
Maulds Meaburn
Penrith
Cumbria
CA10 3HN
Director NameAkira Murayama
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleBusiness
Correspondence AddressPark Avenue Rokakoen 2-106
1-2 Kitakarasuyama
157-0061
Tokyp Setagaya
Japan
Director NameMr Anthony Noel Geary
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Toll House
Wylam
Northumberland
NE41 8HP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Anthony Noel Geary
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Toll House
Wylam
Northumberland
NE41 8HP
Director NameGary Howells
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 2001)
RoleMarketing
Correspondence Address23a Argyle Mansions
London
W14 8QA
Director NameMr Jeremy Robin Caplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kelsall Mews
Richmond
Surrey
TW9 4BP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteaprais.com
Telephone020 77486101
Telephone regionLondon

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Mr Kim Bishton Walker
99.96%
Preference
3.2k at £0.01Kim Bishton Walker
0.03%
Ordinary
1.1k at £0.01A.n. Geary
0.01%
Ordinary
60 at £0.01Karen Shanks
0.00%
Ordinary

Financials

Year2014
Net Worth£401,818
Cash£288,597
Current Liabilities£469,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

8 April 2003Delivered on: 10 April 2003
Satisfied on: 21 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 March 2024Change of details for Mr Kim Bishton Walker as a person with significant control on 10 March 2024 (2 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
17 August 2022Memorandum and Articles of Association (15 pages)
17 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2022Statement of company's objects (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2021Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 100,032.40
(6 pages)
25 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
29 April 2019Resolutions
  • RES13 ‐ Agreement to purchase 1,100 ordinary shares 21/02/2019
(1 page)
29 April 2019Cancellation of shares. Statement of capital on 21 February 2018
  • GBP 100,033
(4 pages)
29 April 2019Purchase of own shares. (3 pages)
1 March 2019Termination of appointment of Anthony Noel Geary as a secretary on 21 February 2019 (1 page)
26 February 2019Termination of appointment of Anthony Noel Geary as a director on 21 February 2019 (1 page)
26 February 2019Cessation of Anthony Noel Geary as a person with significant control on 21 February 2019 (1 page)
8 January 2019Director's details changed for Kim Bishton Walker on 8 January 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Cessation of Jeremy Robin Caplin as a person with significant control on 19 April 2018 (1 page)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 September 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 28 September 2018 (1 page)
22 June 2018Termination of appointment of Jeremy Robin Caplin as a director on 19 April 2018 (1 page)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,044
(7 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,044
(7 pages)
21 October 2015Satisfaction of charge 1 in full (1 page)
21 October 2015Satisfaction of charge 1 in full (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,044
(7 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,044
(7 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,044
(7 pages)
13 October 2014Director's details changed for Kim Bishton Walker on 7 October 2013 (2 pages)
13 October 2014Director's details changed for Kim Bishton Walker on 7 October 2013 (2 pages)
13 October 2014Director's details changed for Kim Bishton Walker on 7 October 2013 (2 pages)
21 March 2014Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 100,044
(4 pages)
21 March 2014Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 100,044
(4 pages)
13 March 2014Purchase of own shares. (3 pages)
13 March 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 100,045.10
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 100,045.10
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 100,045.10
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (7 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (7 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (7 pages)
12 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2013Sub-division of shares on 26 July 2013 (5 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 100,046.20
(4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 100,046.20
(4 pages)
11 September 2013Sub-division of shares on 26 July 2013 (5 pages)
11 September 2013Purchase of own shares. (3 pages)
4 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 19/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 19/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 July 2013Purchase of own shares. (3 pages)
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 100,047.30
(4 pages)
16 July 2013Purchase of own shares. (3 pages)
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 100,047.30
(4 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 100,048.40
(4 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 100,048.40
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Purchase of own shares. (3 pages)
17 December 2012Purchase of own shares. (3 pages)
17 December 2012Cancellation of shares. Statement of capital on 17 December 2012
  • GBP 100,049.50
(4 pages)
17 December 2012Cancellation of shares. Statement of capital on 17 December 2012
  • GBP 100,049.50
(4 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
24 September 2012Purchase of own shares. (3 pages)
24 September 2012Cancellation of shares. Statement of capital on 24 September 2012
  • GBP 100,050.60
(4 pages)
24 September 2012Purchase of own shares. (3 pages)
24 September 2012Cancellation of shares. Statement of capital on 24 September 2012
  • GBP 100,050.60
(4 pages)
8 August 2012Appointment of Mr Jeremy Robin Caplin as a director (2 pages)
8 August 2012Appointment of Mr Jeremy Robin Caplin as a director (2 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2012Cancellation of shares. Statement of capital on 29 June 2012
  • GBP 100,051.70
(4 pages)
29 June 2012Cancellation of shares. Statement of capital on 29 June 2012
  • GBP 100,051.70
(4 pages)
21 June 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
10 February 2012Cancellation of shares. Statement of capital on 10 February 2012
  • GBP 100,053.90
(4 pages)
10 February 2012Cancellation of shares. Statement of capital on 10 February 2012
  • GBP 100,053.90
(4 pages)
6 January 2012Purchase of own shares. (3 pages)
6 January 2012Purchase of own shares. (3 pages)
20 December 2011Resolutions
  • RES13 ‐ Approve share purch contract 02/12/2011
(15 pages)
20 December 2011Resolutions
  • RES13 ‐ Approve share purch contract 02/12/2011
(15 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
5 August 2010Termination of appointment of Judith Fraser as a director (1 page)
5 August 2010Termination of appointment of Judith Fraser as a director (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 December 2009 (1 page)
8 October 2009Director's details changed for Kim Bishton Walker on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Kim Bishton Walker on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Judith Patricia Fraser on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Anthony Noel Geary on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Kim Bishton Walker on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Judith Patricia Fraser on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Judith Patricia Fraser on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Noel Geary on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Noel Geary on 6 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (5 pages)
6 October 2008Return made up to 06/10/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Return made up to 06/10/06; full list of members (3 pages)
17 October 2006Return made up to 06/10/06; full list of members (3 pages)
1 March 2006S-div 18/11/05 (1 page)
1 March 2006S-div 18/11/05 (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 06/10/05; full list of members (3 pages)
17 October 2005Return made up to 06/10/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 06/10/04; full list of members (8 pages)
12 October 2004Return made up to 06/10/04; full list of members (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 October 2003Return made up to 06/10/03; full list of members (8 pages)
28 October 2003Return made up to 06/10/03; full list of members (8 pages)
24 April 2003£ ic 100055/100047 03/04/03 £ sr 8@1=8 (1 page)
24 April 2003£ ic 100055/100047 03/04/03 £ sr 8@1=8 (1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Ad 10/03/03--------- £ si 100000@1=100000 £ ic 55/100055 (2 pages)
3 April 2003Memorandum and Articles of Association (6 pages)
3 April 2003Memorandum and Articles of Association (6 pages)
3 April 2003Ad 10/03/03--------- £ si 100000@1=100000 £ ic 55/100055 (2 pages)
3 April 2003Nc inc already adjusted 10/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Nc inc already adjusted 10/03/03 (1 page)
14 October 2002Return made up to 06/10/02; full list of members (9 pages)
14 October 2002Return made up to 06/10/02; full list of members (9 pages)
10 September 2002Registered office changed on 10/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
29 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 February 2002Ad 11/02/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
22 February 2002Ad 11/02/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
26 October 2001Return made up to 06/10/01; full list of members (7 pages)
26 October 2001Return made up to 06/10/01; full list of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
2 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
2 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 November 2000Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 November 2000Secretary resigned (1 page)
6 October 2000Incorporation (16 pages)
6 October 2000Incorporation (16 pages)