Aprium Limited HANWORTH


Aprium started in year 2014 as Private Limited Company with registration number 09292152. The Aprium company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hanworth at Legacy Centre. Postal code: TW13 6DH.

Currently there are 2 directors in the the company, namely Yvan B. and Cliff C.. In addition one secretary - Cliff C. - is with the firm. As of 25 April 2024, there were 2 ex directors - Veremundo M., Benjamin L. and others listed below. There were no ex secretaries.

Aprium Limited Address / Contact

Office Address Legacy Centre
Office Address2 Hampton Road West
Town Hanworth
Post code TW13 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09292152
Date of Incorporation Mon, 3rd Nov 2014
Industry Other information technology service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Yvan B.

Position: Director

Appointed: 24 March 2022

Cliff C.

Position: Director

Appointed: 24 March 2022

Cliff C.

Position: Secretary

Appointed: 24 March 2022

Veremundo M.

Position: Director

Appointed: 22 March 2018

Resigned: 24 March 2022

Benjamin L.

Position: Director

Appointed: 03 November 2014

Resigned: 01 November 2018

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Net Essence Ltd from Feltham, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Eml Business Limted that entered Sittingbourne, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Benjamin L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Net Essence Ltd

Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

Legal authority England And Wales
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 07006023
Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eml Business Limted

167 Staplehurst Road, Sittingbourne, ME10 1SY, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 9167530
Notified on 23 March 2018
Ceased on 24 March 2022
Nature of control: 75,01-100% shares

Benjamin L.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-03-312023-03-31
Balance Sheet
Current Assets53 39961 58480 32326 83229 32752 86846 04541 30748 201
Net Assets Liabilities26 20533 63023 03016 4972 7053 4502 5128 10888
Other Debtors3 033  8099591 143903  
Property Plant Equipment24 14629 640407487702468579  
Total Inventories32 10441 408       
Cash Bank On Hand  62 1815 77719 47738 58633 728  
Debtors  18 14221 0559 85014 28212 317  
Other
Accumulated Depreciation Impairment Property Plant Equipment8 10010 2137368851 1031 3371 461  
Additions Other Than Through Business Combinations Property Plant Equipment 39 387       
Average Number Employees During Period222222243
Creditors32 89757 59457 70110 82220 60039 9289 7999 9487 800
Fixed Assets 29 6404074875 5024 0682 9791 588 
Increase From Depreciation Charge For Year Property Plant Equipment 10 058 149218234166  
Investments Fixed Assets21 29520 176       
Net Current Assets Liabilities20 5023 99022 62216 01017 93639 39936 24631 35940 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 945       
Other Taxation Social Security Payable3 8663 61912 8934 5824 0594 2652 501  
Property Plant Equipment Gross Cost32 24639 8531 1431 3721 8051 8052 040  
Total Assets Less Current Liabilities44 64833 63023 02916 49723 43843 46739 22532 94740 401
Amounts Owed By Associates   12 000 4 6174 332  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 000     
Other Creditors  9591 7282 2873 1203 874  
Total Additions Including From Business Combinations Property Plant Equipment   229433 907  
Trade Creditors Trade Payables  3 8494 5122 1296061 851  
Trade Debtors Trade Receivables  18 1428 2468 8918 5227 082  
Accumulated Amortisation Impairment Intangible Assets    1 2002 4003 600  
Bank Borrowings Overdrafts    20 60039 92837 901  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42  
Disposals Property Plant Equipment      672  
Increase From Amortisation Charge For Year Intangible Assets    1 2001 2001 200  
Intangible Assets    4 8003 6002 400  
Intangible Assets Gross Cost    6 0006 000   
Provisions For Liabilities Balance Sheet Subtotal    13389211  
Total Additions Including From Business Combinations Intangible Assets    6 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 6254 4258 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Thursday 15th February 2024
filed on: 26th, February 2024
Free Download (2 pages)

Company search