APE VISION LIMITED

Register to unlock more data on OkredoRegister

APE VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05711203

Incorporation date

15/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lazy Moon, Upper Brailes, Banbury, Oxfordshire OX15 5BACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon17/12/2025
Cessation of May East as a person with significant control on 2025-12-16
dot icon17/12/2025
Cessation of Herbert Girardet as a person with significant control on 2025-12-16
dot icon17/12/2025
Cessation of Joel Young as a person with significant control on 2025-12-16
dot icon17/12/2025
Notification of a person with significant control statement
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Change of details for Mr Joel Young as a person with significant control on 2025-08-28
dot icon09/09/2025
Director's details changed for Mr Joel Young on 2025-08-28
dot icon09/09/2025
Change of details for Mr Joel Young as a person with significant control on 2025-08-28
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon11/12/2022
Appointment of Mr Joel Young as a director on 2022-12-09
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/02/2022
Notification of Joel Young as a person with significant control on 2022-01-31
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Change of details for Ms May East as a person with significant control on 2020-11-03
dot icon23/04/2020
Cessation of Kenny Young as a person with significant control on 2020-04-14
dot icon23/04/2020
Termination of appointment of Kenny Young as a director on 2020-04-14
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of Frank Beerman as a director on 2014-11-22
dot icon03/12/2014
Termination of appointment of Christian Beerman as a director on 2014-11-22
dot icon03/12/2014
Termination of appointment of Frank Beerman as a secretary on 2014-11-22
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/03/2010
Director's details changed for Christian Beerman on 2010-02-15
dot icon01/03/2010
Director's details changed for Frank Beerman on 2010-02-15
dot icon01/03/2010
Director's details changed for Ronald Joseph Oehl on 2010-02-15
dot icon01/03/2010
Director's details changed for Kenny Young on 2010-02-15
dot icon09/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Accounts for a small company made up to 2007-03-31
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon09/05/2007
Return made up to 15/02/07; full list of members
dot icon29/09/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon21/09/2006
Memorandum and Articles of Association
dot icon21/09/2006
Resolutions
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: davenport lyons 30 old burlington street london W1S 3NL
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed;new director appointed
dot icon22/02/2006
New director appointed
dot icon15/02/2006
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
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.00K
-
0.00
3.05K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Kenny
Director
15/02/2006 - 14/04/2020
2
Girardet, Herbert
Director
15/02/2006 - Present
6
Joel Christie Johnathan Young
Director
09/12/2022 - Present
9
DLC COMPANY SERVICES LIMITED
Corporate Secretary
15/02/2006 - 15/02/2006
182
Sanu, Pola
Director
15/02/2006 - 15/02/2006
27

Persons with Significant Control

7
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 APE VISION LIMITED

APE VISION LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at Lazy Moon, Upper Brailes, Banbury, Oxfordshire OX15 5BA. There are currently 3 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 APE VISION LIMITED?

toggle

APE VISION LIMITED is currently Active. It was registered on 15/02/2006 .

Where is APE VISION LIMITED located?

toggle

APE VISION LIMITED is registered at Lazy Moon, Upper Brailes, Banbury, Oxfordshire OX15 5BA.

What does APE VISION LIMITED do?

toggle

APE VISION LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for APE VISION LIMITED?

toggle

The latest filing was on 17/12/2025: Cessation of May East as a person with significant control on 2025-12-16.