APCENTRIC LTD

Register to unlock more data on OkredoRegister

APCENTRIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04028495

Incorporation date

06/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C, 2 North Street, Dorking, Surrey RH4 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon01/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-11
dot icon11/06/2025
Director's details changed for Jacqueline Anne Shenfield on 2025-05-26
dot icon11/06/2025
Secretary's details changed for William Joseph Shenfield on 2025-05-26
dot icon11/06/2025
Change of details for Mrs Jacqueline Anne Shenfield as a person with significant control on 2025-05-26
dot icon08/01/2025
Director's details changed for Jacqueline Anne Shenfield on 2025-01-01
dot icon08/01/2025
Change of details for Mrs Jacqueline Anne Shenfield as a person with significant control on 2025-01-01
dot icon26/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon21/06/2019
Change of details for Mrs Jacqueline Anne Shenfield as a person with significant control on 2018-09-26
dot icon21/06/2019
Director's details changed for Jacqueline Anne Shenfield on 2018-09-26
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2017
Change of details for Mrs Jacqueline Anne Shenfield as a person with significant control on 2016-12-31
dot icon19/07/2017
Cessation of William Joseph Shenfield as a person with significant control on 2016-12-31
dot icon23/06/2017
Termination of appointment of William Joseph Shenfield as a director on 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon01/10/2015
Secretary's details changed for William Joseph Shenfield on 2015-09-22
dot icon01/10/2015
Director's details changed for Jacqueline Anne Shenfield on 2015-09-22
dot icon01/10/2015
Director's details changed for William Joseph Shenfield on 2015-09-22
dot icon01/10/2015
Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon19/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon03/11/2011
Director's details changed for Jacqueline Anne Shenfield on 2011-07-27
dot icon03/11/2011
Director's details changed for William Joseph Shenfield on 2011-07-27
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/12/2010
Director's details changed for William Joseph Shenfield on 2010-10-05
dot icon13/12/2010
Director's details changed for Jacqueline Anne Shenfield on 2010-10-05
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/07/2010
Director's details changed for William Joseph Shenfield on 2009-11-01
dot icon14/07/2010
Secretary's details changed for William Joseph Shenfield on 2009-11-01
dot icon14/07/2010
Director's details changed for Jacqueline Anne Shenfield on 2009-11-01
dot icon08/02/2010
Secretary's details changed for William Joseph Shenfield on 2009-02-07
dot icon08/02/2010
Director's details changed for William Joseph Shenfield on 2009-02-07
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 06/07/09; full list of members
dot icon25/02/2009
Director and secretary's change of particulars / william shenfield / 07/02/2009
dot icon25/02/2009
Director and secretary's change of particulars / william shenfield / 07/02/2009
dot icon25/02/2009
Director's change of particulars / jacqueline shenfield / 07/02/2009
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 06/07/08; full list of members
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 06/07/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2007
Registered office changed on 26/01/07 from: 61 high street pitsford northants NN6 9AD
dot icon20/11/2006
Return made up to 06/07/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/09/2005
Return made up to 06/07/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 06/07/04; full list of members
dot icon20/10/2003
Return made up to 06/07/03; full list of members
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon15/05/2003
New director appointed
dot icon04/05/2003
Secretary resigned;director resigned
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Registered office changed on 04/05/03 from: colne house guithavon street witham essex CM8 1BL
dot icon03/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/07/2002
Return made up to 06/07/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/07/2001
Return made up to 06/07/01; full list of members
dot icon07/06/2001
Accounting reference date extended from 31/12/00 to 31/12/01
dot icon07/06/2001
Secretary resigned;director resigned
dot icon07/06/2001
Registered office changed on 07/06/01 from: timbers westwood hill, braiswick colchester essex CO4 5BN
dot icon07/06/2001
Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/2001
New secretary appointed
dot icon09/03/2001
Registered office changed on 09/03/01 from: halton house 20-23 hoborn london EC1N 2JD
dot icon05/10/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon03/08/2000
Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Director resigned
dot icon28/07/2000
Certificate of change of name
dot icon06/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+11.40 % *

* during past year

Cash in Bank

£13,185.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
9.76K
-
0.00
11.84K
-
2022
1
9.39K
-
0.00
13.19K
-
2022
1
9.39K
-
0.00
13.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.39K £Descended-3.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.19K £Ascended11.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shenfield, Jacqueline Anne
Director
23/04/2003 - Present
1
Shenfield, William Joseph
Secretary
23/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APCENTRIC LTD

APCENTRIC LTD is an(a) Active company incorporated on 06/07/2000 with the registered office located at Suite C, 2 North Street, Dorking, Surrey RH4 1DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APCENTRIC LTD?

toggle

APCENTRIC LTD is currently Active. It was registered on 06/07/2000 .

Where is APCENTRIC LTD located?

toggle

APCENTRIC LTD is registered at Suite C, 2 North Street, Dorking, Surrey RH4 1DN.

What does APCENTRIC LTD do?

toggle

APCENTRIC LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does APCENTRIC LTD have?

toggle

APCENTRIC LTD had 1 employees in 2022.

What is the latest filing for APCENTRIC LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-12-31.