APC WORLD INVESTMENTS LTD

Register to unlock more data on OkredoRegister

APC WORLD INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09229881

Incorporation date

22/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, Bank House, 81 Judes Road, Egham TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon04/11/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon12/01/2025
Confirmation statement made on 2024-09-26 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon06/11/2023
Micro company accounts made up to 2023-09-30
dot icon04/10/2023
Withdrawal of a person with significant control statement on 2023-10-04
dot icon04/10/2023
Notification of Radek Hradil as a person with significant control on 2023-10-04
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon11/09/2023
Appointment of Hugo Winkler as a director on 2023-09-07
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/06/2023
Termination of appointment of Vanessa Marie-Antoine Payet as a director on 2023-06-18
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon27/09/2022
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2022-09-26
dot icon27/09/2022
Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to Suite a Bank House, 81 Judes Road Egham TW20 0DF on 2022-09-27
dot icon15/01/2022
Micro company accounts made up to 2021-09-30
dot icon14/01/2022
Termination of appointment of Northwestern Management Services Limited as a secretary on 2022-01-04
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon25/05/2021
Secretary's details changed for Northwestern Management Services Limited on 2021-04-20
dot icon25/05/2021
Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-05-25
dot icon24/03/2021
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/09/2019
Notification of a person with significant control statement
dot icon26/09/2019
Cessation of Niri Sandor as a person with significant control on 2019-09-19
dot icon04/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon21/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/09/2017
Notification of Niri Sandor as a person with significant control on 2017-09-19
dot icon28/09/2017
Cessation of Zuzana Hradil Gawlova as a person with significant control on 2017-09-19
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon27/04/2017
Confirmation statement made on 2016-12-05 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Secretary's details changed for Northwestern Management Services Limited on 2015-12-04
dot icon12/12/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 2016-12-12
dot icon29/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon22/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.55K
-
0.00
-
-
2022
0
6.55K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payet Vanessa Marie-Antoine
Director
22/09/2014 - 18/06/2023
76
MARGARETTA CORPORATE SECRETARIES LTD
Corporate Secretary
26/09/2022 - Present
747
NORTHWESTERN MANAGEMENT SERVICES LIMITED
Corporate Secretary
22/09/2014 - 04/01/2022
439
Winkler, Hugo
Director
07/09/2023 - Present
511

Persons with Significant Control

4
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 APC WORLD INVESTMENTS LTD

APC WORLD INVESTMENTS LTD is an(a) Active company incorporated on 22/09/2014 with the registered office located at Suite A, Bank House, 81 Judes Road, Egham TW20 0DF. 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 APC WORLD INVESTMENTS LTD?

toggle

APC WORLD INVESTMENTS LTD is currently Active. It was registered on 22/09/2014 .

Where is APC WORLD INVESTMENTS LTD located?

toggle

APC WORLD INVESTMENTS LTD is registered at Suite A, Bank House, 81 Judes Road, Egham TW20 0DF.

What does APC WORLD INVESTMENTS LTD do?

toggle

APC WORLD INVESTMENTS LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for APC WORLD INVESTMENTS LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-09-26 with no updates.