AP CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

AP CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04813507

Incorporation date

27/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xaris Company Books Ltd, 19 Central Avenue Wakefield, West Yorkshire, West Yorkshire WF9 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon31/03/2025
Registered office address changed from Fairman Harris 1 Landor Road London SW9 9RX United Kingdom to Xaris Company Books Ltd 19 Central Avenue Wakefield West Yorkshire West Yorkshire WF9 5AT on 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/04/2024
Director's details changed for Mr Samusideen Afolabi Ayodeji Abiola on 2024-04-08
dot icon28/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon21/01/2023
Compulsory strike-off action has been discontinued
dot icon20/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon11/05/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon08/02/2021
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 2021-02-08
dot icon07/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon08/04/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon16/04/2018
Registration of charge 048135070004, created on 2018-04-05
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon11/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-11
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/09/2014
Certificate of change of name
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/12/2013
Registration of charge 048135070003
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Director's details changed for Dr Zulikha Wuraola Abiola on 2012-02-01
dot icon12/07/2013
Termination of appointment of Cosec Angels Ltd as a secretary
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon04/05/2012
Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP on 2012-05-04
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon14/07/2011
Director's details changed for Samusideen Afolabi Ayodeji Abiola on 2011-06-01
dot icon14/07/2011
Director's details changed for Dr Zulikha Wuraola Abiola on 2011-06-01
dot icon05/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Cosec Angels Ltd on 2010-06-01
dot icon05/08/2010
Director's details changed for Samusideen Afolabi Ayodeji Abiola on 2010-06-01
dot icon05/08/2010
Director's details changed for Dr Zulikat Wuraola Abiola on 2010-06-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 27/06/09; full list of members
dot icon10/07/2009
Director's change of particulars / samusideen abiola / 01/06/2009
dot icon20/01/2009
Secretary appointed cosec angels LTD
dot icon13/01/2009
Registered office changed on 13/01/2009 from c/o cw fellowes LIMITED templars house lulworth close chandlers ford hampshire SO53 3TL
dot icon13/01/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon29/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/07/2008
Return made up to 27/06/08; full list of members
dot icon27/06/2008
Appointment terminated secretary cw consultancy LIMITED
dot icon13/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2007
Return made up to 27/06/07; full list of members
dot icon05/10/2006
Return made up to 27/06/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon20/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 27/06/05; full list of members
dot icon18/05/2005
Return made up to 27/06/04; full list of members
dot icon19/04/2005
Compulsory strike-off action has been discontinued
dot icon19/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
Registered office changed on 07/04/05 from: 23 ridgeway gardens london N6 5XR
dot icon22/03/2005
New secretary appointed
dot icon21/12/2004
First Gazette notice for compulsory strike-off
dot icon21/05/2004
Secretary resigned
dot icon21/05/2004
Director resigned
dot icon19/05/2004
Registered office changed on 19/05/04 from: 152A park street lane park street st. Albans hertfordshire AL2 2AU
dot icon30/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Registered office changed on 07/07/03 from: temple house 20 holywell row london EC2A 4XH
dot icon27/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.82 % *

* during past year

Cash in Bank

£1,402.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
450.46K
-
0.00
19.52K
-
2022
-
318.18K
-
0.00
1.40K
-
2022
-
318.18K
-
0.00
1.40K
-

Employees

2022

Employees

-

Net Assets(GBP)

318.18K £Descended-29.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40K £Descended-92.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Penelope Noel
Secretary
27/06/2003 - 12/05/2004
-
Abiola, Samusideen Afolabi Ayodeji
Director
22/07/2003 - Present
-
CW CONSULTANCY LIMITED
Corporate Secretary
30/03/2005 - 06/04/2008
23
CHETTLEBURGH'S LIMITED
Nominee Director
27/06/2003 - 27/06/2003
3399
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
27/06/2003 - 27/06/2003
6456

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP CAPITAL (UK) LIMITED

AP CAPITAL (UK) LIMITED is an(a) Dissolved company incorporated on 27/06/2003 with the registered office located at Xaris Company Books Ltd, 19 Central Avenue Wakefield, West Yorkshire, West Yorkshire WF9 5AT. 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 CAPITAL (UK) LIMITED?

toggle

AP CAPITAL (UK) LIMITED is currently Dissolved. It was registered on 27/06/2003 and dissolved on 02/09/2025.

Where is AP CAPITAL (UK) LIMITED located?

toggle

AP CAPITAL (UK) LIMITED is registered at Xaris Company Books Ltd, 19 Central Avenue Wakefield, West Yorkshire, West Yorkshire WF9 5AT.

What does AP CAPITAL (UK) LIMITED do?

toggle

AP CAPITAL (UK) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AP CAPITAL (UK) LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.