AP BRANDS LTD

Register to unlock more data on OkredoRegister

AP BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08647804

Incorporation date

13/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Ember House, The Green, Hersham, Surrey KT12 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Balaji Muralidhar as a director on 2025-06-17
dot icon24/12/2024
Change of details for Mr Thomas Oliver Lock as a person with significant control on 2022-02-04
dot icon24/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon21/12/2023
Director's details changed for Mr Thomas Oliver Lock on 2022-02-04
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon02/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Registered office address changed from Ember House the Green Hersham Surrey KT12 4HR England to Ember House the Green Hersham Surrey KT12 4HR on 2021-09-08
dot icon06/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon12/06/2020
Sub-division of shares on 2020-03-20
dot icon02/04/2020
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Ember House the Green Hersham Surrey KT12 4HR on 2020-04-02
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon09/07/2019
Resolutions
dot icon08/07/2019
Statement of capital following an allotment of shares on 2018-10-12
dot icon20/05/2019
Previous accounting period extended from 2018-08-29 to 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-08-29
dot icon28/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon29/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-30
dot icon18/11/2016
Statement of capital following an allotment of shares on 2016-09-11
dot icon14/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-30
dot icon03/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon02/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-11-04
dot icon01/02/2016
Sub-division of shares on 2015-11-04
dot icon24/11/2015
Resolutions
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon10/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-08-30
dot icon15/07/2015
Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 2015-07-15
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon11/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon21/04/2015
Statement of capital following an allotment of shares on 2013-12-06
dot icon21/04/2015
Resolutions
dot icon20/04/2015
Termination of appointment of Lorraine Lock as a director on 2015-04-20
dot icon03/03/2015
Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 2015-02-03
dot icon03/03/2015
Appointment of Mr Thomas Oliver Lock as a director on 2015-02-03
dot icon03/03/2015
Appointment of Mr Balaji Muralidhar as a director on 2015-02-03
dot icon07/11/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon06/09/2014
Sub-division of shares on 2013-12-06
dot icon13/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muralidhar, Balaji
Director
03/02/2015 - 17/06/2025
8
Mr Thomas Oliver Lock
Director
03/02/2015 - Present
13
Pilavakis, Alexis Demitrios Christopher
Director
03/02/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP BRANDS LTD

AP BRANDS LTD is an(a) Active company incorporated on 13/08/2013 with the registered office located at Ember House, The Green, Hersham, Surrey KT12 4HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP BRANDS LTD?

toggle

AP BRANDS LTD is currently Active. It was registered on 13/08/2013 .

Where is AP BRANDS LTD located?

toggle

AP BRANDS LTD is registered at Ember House, The Green, Hersham, Surrey KT12 4HR.

What does AP BRANDS LTD do?

toggle

AP BRANDS LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for AP BRANDS LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-14 with no updates.