Aps Intelligence Ltd

General information

Name:

Aps Intelligence Limited

Office Address:

Leytonstone House E11 1GA Leytonstone

Number: 06666674

Incorporation date: 2008-08-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aps Intelligence came into being in 2008 as a company enlisted under no 06666674, located at E11 1GA Leytonstone at Leytonstone House. This company has been in business for sixteen years and its current state is active. Aps Intelligence Ltd was known 3 years from now under the name of Amaechi Performance Systems. The firm's SIC code is 59113, that means Television programme production activities. Its latest accounts were submitted for the period up to 2022-08-31 and the latest annual confirmation statement was released on 2023-06-25.

1 transaction have been registered in 2012 with a sum total of £750.

In order to satisfy their clientele, this firm is continually guided by a team of four directors who are, to enumerate a few, Peter C., Christina G. and Julie N.. Their joint efforts have been of cardinal importance to this firm for 3 years. To find professional help with legal documentation, the abovementioned firm has been using the skills of Nicholas H. as a secretary since 2014.

  • Previous company's names
  • Aps Intelligence Ltd 2021-02-10
  • Amaechi Performance Systems Limited 2008-08-07

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 04 January 2021

Latest update: 3 December 2023

Christina G.

Role: Director

Appointed: 21 December 2016

Latest update: 3 December 2023

Julie N.

Role: Director

Appointed: 21 December 2016

Latest update: 3 December 2023

Nicholas H.

Role: Secretary

Appointed: 08 August 2014

Latest update: 3 December 2023

John A.

Role: Director

Appointed: 07 August 2008

Latest update: 3 December 2023

People with significant control

John A. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 13th, December 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

5th Floor The Margolis Building 37 Turner Street

Post code:

M4 1DW

City / Town:

Manchester

HQ address,
2016

Address:

5th Floor The Margolis Building 37 Turner Street

Post code:

M4 1DW

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Tree Accountancy Limited

Address:

5th Floor The Margolis Building 37 Turner Street

Post code:

M4 1DW

City / Town:

Manchester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 750.00
2012-01-13 2208066638 £ 750.00 Other Hired & Contracted Servs

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 93199 : Other sports activities
15
Company Age

Closest Companies - by postcode